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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Fourgates, Menheniot, Liskeard, England, PL14 3SR | Director | 23 September 2003 | Active |
14 Pavlova Court, Liskeard, PL14 4NY | Secretary | - | Active |
31 Penhale Meadow, St. Cleer, Liskeard, PL14 5RR | Secretary | 20 October 1999 | Active |
21 Deacon Drive, Saltash, PL12 4SL | Secretary | 01 May 2009 | Active |
8 Minions Row, Minions, Liskeard, PL14 5LW | Secretary | 20 August 1994 | Active |
April Cottage, St Pinnock, Liskeard, PL14 4NA | Secretary | 16 November 2007 | Active |
2, Barras Street, Liskeard, England, PL14 6AD | Secretary | 11 July 2022 | Active |
Pembroke House, Torquay Road, Preston, Paignton, United Kingdom, TQ3 2EZ | Corporate Secretary | 01 April 2011 | Active |
C/O Plymouth Block Management, The Ocean Building, Queen Anne Battery, Plymouth, England, PL4 0LP | Corporate Secretary | 01 April 2019 | Active |
14 Pavlova Court, Liskeard, PL14 4NY | Director | - | Active |
31 Penhale Meadow, St. Cleer, Liskeard, PL14 5RR | Director | 20 October 1999 | Active |
8 Minions Row, Minions, Liskeard, PL14 5LW | Director | 20 August 1994 | Active |
16 Pavlova Court, Liskeard, PL14 4NY | Director | - | Active |
12 Pavlova Court, Liskeard, PL14 4NY | Director | 12 October 1989 | Active |
Pembroke House, Torquay Road, Preston, Paignton, United Kingdom, TQ3 2EZ | Director | 16 November 2007 | Active |
49, Catchfrench Crescent, Liskeard, England, PL14 3WP | Director | 01 August 2019 | Active |
Seascape 4 Brenton Terrace, Downderry, Torpoint, PL11 3JB | Director | 01 February 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Address | Change registered office address company with date old address new address. | Download |
2023-11-30 | Officers | Termination secretary company with name termination date. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-10 | Address | Change registered office address company with date old address new address. | Download |
2022-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-20 | Officers | Appoint person secretary company with name date. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Officers | Termination secretary company with name termination date. | Download |
2022-06-06 | Address | Change registered office address company with date old address new address. | Download |
2021-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-27 | Officers | Change corporate secretary company with change date. | Download |
2020-08-27 | Officers | Change person director company with change date. | Download |
2020-08-27 | Address | Change registered office address company with date old address new address. | Download |
2019-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-29 | Officers | Appoint person director company with name date. | Download |
2019-05-17 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.