This company is commonly known as Elam Residents Association Limited. The company was founded 46 years ago and was given the registration number 01341852. The firm's registered office is in CHELTENHAM. You can find them at 3 Crescent Terrace, , Cheltenham, Gloucestershire. This company's SIC code is 98000 - Residents property management.
Name | : | ELAM RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01341852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 1977 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Crescent Terrace, Cheltenham, Gloucestershire, England, GL50 3PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Suite, 1 Royal Crescent, Cheltenham, England, GL50 3DA | Secretary | 07 March 2016 | Active |
First Floor Suite, 1 Royal Crescent, Cheltenham, United Kingdom, GL50 3DA | Director | 31 July 1999 | Active |
The Forum, Lansdown Road, Cheltenham, United Kingdom, GL50 2JA | Secretary | 28 May 2012 | Active |
3 Crescent Terrace, Cheltenham, England, GL50 3PE | Secretary | 29 January 2013 | Active |
The Forum, Lansdown Road, Cheltenham, United Kingdom, GL50 2JA | Secretary | 04 August 2011 | Active |
Flat 3, 12 London Road, Cheltenham, GL52 6DF | Secretary | 13 March 2007 | Active |
Flat 2, 12 London Road, Cheltenham, GL52 6DF | Secretary | 25 March 2001 | Active |
Flat 1 12 London Road, Cheltenham, GL52 6DF | Secretary | 01 August 1998 | Active |
103 Laugherne Road, Worcester, WR2 5LY | Secretary | 07 August 1995 | Active |
12 London Road, Cheltenham, GL52 6DF | Secretary | - | Active |
7, Rodney Road, Cheltenham, England, GL50 1HX | Corporate Secretary | 01 July 2013 | Active |
Maple House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AW | Corporate Secretary | 01 January 2011 | Active |
Fround Floor Flat Flat 1, 12 London Road, Cheltenham, GL52 6DY | Director | 18 November 2005 | Active |
12 London Road, Cheltenham, GL52 6DF | Director | - | Active |
Flat 2, 12 London Road, Cheltenham, GL52 6DF | Director | 25 March 2001 | Active |
Ivy Cottage, Cheltenham Road Bisley, Stroud, GL6 7BJ | Director | 02 June 2003 | Active |
Flat 1 12 London Road, Cheltenham, GL52 6DF | Director | 01 August 1998 | Active |
12 London Road, Cheltenham, GL52 6DF | Director | 31 July 1999 | Active |
103 Laugherne Road, Worcester, WR2 5LY | Director | 16 July 1991 | Active |
3 Crescent Terrace, Cheltenham, England, GL50 3PE | Director | 03 July 2007 | Active |
Flat 3, 12 London Road, Cheltenham, GL52 6DF | Director | 21 August 2006 | Active |
Flat 3, 12 London Road, Cheltenham, United Kingdom, GL52 6DF | Director | 08 September 2011 | Active |
Ground Floor Flat, 12 London Road, Cheltenham, GL52 6DF | Director | 23 April 2003 | Active |
12 London Road, Cheltenham, GL52 6DF | Director | 01 July 1993 | Active |
Flat 3, 12 London Road, Cheltenham, GL52 6DF | Director | 08 May 2002 | Active |
Flat 2 12 London Road, Cheltenham, GL52 6DF | Director | 07 August 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-26 | Officers | Change person director company with change date. | Download |
2023-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-23 | Officers | Change person director company with change date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Officers | Change person secretary company with change date. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-27 | Officers | Termination director company with name termination date. | Download |
2017-08-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Officers | Change person director company with change date. | Download |
2017-06-27 | Officers | Change person director company with change date. | Download |
2017-01-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.