UKBizDB.co.uk

ELDER COURT RESIDENTS COMPANY LIMITED

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

This company is commonly known as Elder Court Residents Company Limited. The company was founded 22 years ago and was given the registration number 04443870. The firm's registered office is in WATFORD. You can find them at Suite A2 Sears Morgan Property Management, Delta Gain, Watford, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ELDER COURT RESIDENTS COMPANY LIMITED
Company Number:04443870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2002
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Suite A2 Sears Morgan Property Management, Delta Gain, Watford, England, WD19 5EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Delta Gain, Watford, United Kingdom, WD19 5EF

Secretary15 February 2009Active
C/O Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Delta Gain, Watford, United Kingdom, WD19 5EF

Director15 February 2009Active
C/O Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Delta Gain, Watford, United Kingdom, WD19 5EF

Director22 March 2022Active
C/O Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Delta Gain, Watford, United Kingdom, WD19 5EF

Director22 March 2022Active
C/O Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Delta Gain, Watford, United Kingdom, WD19 5EF

Director21 May 2004Active
11 Elder Court, 23 Green Lane, Northwood, HA6 2XP

Secretary21 May 2004Active
100 Carnation Way, Aylesbury, HP21 8TX

Secretary21 May 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 May 2002Active
11 Elder Court, 23 Green Lane, Northwood, HA6 2XP

Director21 May 2004Active
The Oatsheaf Main Road, East Heckington, Boston, PE20 3QF

Director21 May 2002Active
8 Elder Court, 23 Green Lane, Northwood, HA6 2XP

Director21 May 2004Active
Oakwood Lodge, 12 Russell Close, Lee On The Solent, PO13 9HS

Director21 May 2002Active

People with Significant Control

Mrs Jackie Greenglass
Notified on:15 June 2016
Status:Active
Date of birth:August 1939
Nationality:British
Country of residence:United Kingdom
Address:C/O Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Watford, United Kingdom, WD19 5EF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Address

Change registered office address company with date old address new address.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Officers

Change person secretary company with change date.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-02-17Accounts

Accounts with accounts type micro entity.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Accounts

Accounts with accounts type micro entity.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Address

Change registered office address company with date old address new address.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type micro entity.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption full.

Download
2016-08-22Officers

Termination director company with name termination date.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-20Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.