UKBizDB.co.uk

1-14 ELMWOOD MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1-14 Elmwood Management Limited. The company was founded 19 years ago and was given the registration number 05550195. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:1-14 ELMWOOD MANAGEMENT LIMITED
Company Number:05550195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite A2 Kebbell House, Delta Gain, Carpenders Park, Watford, England, WD19 5EF

Director12 January 2015Active
Suite A2 Kebbell House, Delta Gain, Carpenders Park, Watford, England, WD19 5EF

Director11 July 2017Active
C/O Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Delta Gain, Watford, United Kingdom, WD19 5EF

Director17 January 2024Active
22 Clifton Road, Little Venice, London, W9 1ST

Secretary24 October 2005Active
22 Jesmond Way, Stanmore, HA7 4QR

Secretary31 August 2005Active
24 Westpole Avenue, Cockfosters, Barnet, EN4 0AY

Secretary08 May 2007Active
Edbrooke House, St Johns Rd, Woking, GU21 7SE

Secretary31 August 2005Active
Flat 1 Elmwood, 6 The Avenue Hatch End, Pinner, HA5 4EP

Director18 April 2007Active
Flat 8, Elmwood, 6 The Avenue, Pinner, Middlesex, HA5 4EP

Director18 April 2007Active
3 Parkside Drive, Edgware, HA8 8JU

Director31 August 2005Active
Flat 11 Elmwood 6 The Avenue, Hatch End, Pinner, HA5 4EP

Director18 April 2007Active
23 Admirals Place, 24-27 The Leas, Westcliff On Sea, SS0 7BF

Director18 April 2007Active
Suite A2 Kebbell House, Delta Gain, Carpenders Park, Watford, England, WD19 5EF

Director29 January 2013Active
Flat 3 Elmwood, 6 The Avenue, Hatch End, England, HA5 4EP

Director12 January 2015Active
Edbrooke House, St Johns Rd, Woking, GU21 7SE

Director31 August 2005Active

People with Significant Control

Mr Shreekant Rajeshkumar Patel
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Egale 1, 80 St Albans Road, Watford, England, WD17 1DL
Nature of control:
  • Significant influence or control
Mrs Jacqueline Joan Kalms
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:England
Address:Flat 2 Elmwood, 6 The Avenue, Pinner, England, HA5 4EP
Nature of control:
  • Significant influence or control
Mr Veerag Shah
Notified on:06 April 2016
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:Flat 3 Elmwood, 6 The Avenue, Hatch End, England, HA5 4EP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.