This company is commonly known as 1a Elthorne Court Tenants Management Limited. The company was founded 11 years ago and was given the registration number 08179033. The firm's registered office is in STAINES-UPON-THAMES. You can find them at 8 Glebe Road, , Staines-upon-thames, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 1A ELTHORNE COURT TENANTS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 08179033 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 2012 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Glebe Road, Staines-upon-thames, Middlesex, United Kingdom, TW18 1BX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Pendragon Crescent, Newquay, England, TR7 2SS | Director | 20 February 2013 | Active |
8, Glebe Road, Staines-Upon-Thames, England, TW18 1BX | Director | 05 June 2023 | Active |
Flat 2 Holly House, 1a Elthorne Court, Boundaries Road, Feltham, England, TW13 5DX | Director | 23 February 2013 | Active |
Flat 3 Holly House, 1a Elthorne Court, Boundaries Road, Feltham, England, TW13 5DX | Director | 23 February 2013 | Active |
Flat 1 Holly House, 1a Elthorne Court, Feltham, England, TW13 5DX | Director | 29 October 2015 | Active |
3rd Floor Eagle Building, 62-68 Cross Street, Manchester, England, M2 4JQ | Corporate Director | 02 October 2017 | Active |
69, Wishing Tree Road North, St. Leonards-On-Sea, England, TN38 9LJ | Secretary | 20 February 2013 | Active |
Old Elms, Staines Road, Laleham, United Kingdom, TW18 2TA | Secretary | 14 August 2012 | Active |
8, Glebe Road, Staines-Upon-Thames, England, TW18 1BX | Corporate Secretary | 23 January 2018 | Active |
Reddings, Oakridge Lane, Sidcot, Winscombe, United Kingdom, BS25 1LZ | Corporate Secretary | 14 August 2012 | Active |
69, Wishing Tree Road North, St. Leonards-On-Sea, England, TN38 9LJ | Director | 20 February 2013 | Active |
Flat 1, Holly House, 1a Elthorne Court, Feltham, England, TW13 5DX | Director | 20 February 2013 | Active |
1a, Elthorne Court, Boundaries Road, Feltham, England, TW13 5DX | Director | 14 August 2012 | Active |
Old Elms, Staines Road, Laleham, TW18 2TA | Director | 14 August 2012 | Active |
Mr Leslie Michael Baldock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | English |
Address | : | 69, Wishing Tree Road North, St. Leonards-On-Sea, TN38 9LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Officers | Termination secretary company with name termination date. | Download |
2022-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-23 | Address | Change registered office address company with date old address new address. | Download |
2018-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-23 | Officers | Termination secretary company with name termination date. | Download |
2018-01-23 | Officers | Appoint corporate secretary company with name date. | Download |
2018-01-23 | Officers | Appoint corporate director company with name date. | Download |
2018-01-23 | Officers | Termination director company with name termination date. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.