UKBizDB.co.uk

ELDER MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Elder Management Company Limited. The company was founded 36 years ago and was given the registration number 02234982. The firm's registered office is in PLYMOUTH. You can find them at C/o Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ELDER MANAGEMENT COMPANY LIMITED
Company Number:02234982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon, England, PL4 0LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Fourgates, Menheniot, Liskeard, England, PL14 3SR

Director23 September 2003Active
14 Pavlova Court, Liskeard, PL14 4NY

Secretary-Active
31 Penhale Meadow, St. Cleer, Liskeard, PL14 5RR

Secretary20 October 1999Active
21 Deacon Drive, Saltash, PL12 4SL

Secretary01 May 2009Active
8 Minions Row, Minions, Liskeard, PL14 5LW

Secretary20 August 1994Active
April Cottage, St Pinnock, Liskeard, PL14 4NA

Secretary16 November 2007Active
2, Barras Street, Liskeard, England, PL14 6AD

Secretary11 July 2022Active
Pembroke House, Torquay Road, Preston, Paignton, United Kingdom, TQ3 2EZ

Corporate Secretary01 April 2011Active
C/O Plymouth Block Management, The Ocean Building, Queen Anne Battery, Plymouth, England, PL4 0LP

Corporate Secretary01 April 2019Active
14 Pavlova Court, Liskeard, PL14 4NY

Director-Active
31 Penhale Meadow, St. Cleer, Liskeard, PL14 5RR

Director20 October 1999Active
8 Minions Row, Minions, Liskeard, PL14 5LW

Director20 August 1994Active
16 Pavlova Court, Liskeard, PL14 4NY

Director-Active
12 Pavlova Court, Liskeard, PL14 4NY

Director12 October 1989Active
Pembroke House, Torquay Road, Preston, Paignton, United Kingdom, TQ3 2EZ

Director16 November 2007Active
49, Catchfrench Crescent, Liskeard, England, PL14 3WP

Director01 August 2019Active
Seascape 4 Brenton Terrace, Downderry, Torpoint, PL11 3JB

Director01 February 1993Active

People with Significant Control

Mrs Clare Elaine Keast
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:April Cottage, St Pinnock, Liskeard, England, PL14 4NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Andrew Warwick Lord
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:1, Fourgates, Liskeard, United Kingdom, PL14 3SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Address

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

Download
2023-11-30Officers

Termination secretary company with name termination date.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Accounts

Accounts with accounts type dormant.

Download
2022-12-10Address

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

Download
2022-11-24Accounts

Accounts with accounts type dormant.

Download
2022-07-20Officers

Appoint person secretary company with name date.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Termination secretary company with name termination date.

Download
2022-06-06Address

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

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Accounts

Accounts with accounts type dormant.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Persons with significant control

Change to a person with significant control.

Download
2020-08-27Persons with significant control

Change to a person with significant control.

Download
2020-08-27Officers

Change corporate secretary company with change date.

Download
2020-08-27Officers

Change person director company with change date.

Download
2020-08-27Address

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

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-05-17Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.