UKBizDB.co.uk

ELIZABETH HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Elizabeth House Management Company Limited. The company was founded 34 years ago and was given the registration number 02426082. The firm's registered office is in HIGH WYCOMBE. You can find them at Wycombe Abbey, Abbey Way, High Wycombe, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ELIZABETH HOUSE MANAGEMENT COMPANY LIMITED
Company Number:02426082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Wycombe Abbey, Abbey Way, High Wycombe, England, HP11 1PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Georgian Close, Abbeydale, Gloucester, England, GL4 5DG

Secretary26 March 2021Active
3, Church Road, St. Marks, Cheltenham, England, GL51 7AL

Director27 March 2021Active
6 Roberts Close, Bishops Cleeve, GL52 4XF

Secretary-Active
Flat 4 Elizabeth House, 11 Cambray Place, Cheltenham, GL50 1JS

Secretary15 March 2003Active
193, Gloucester Road, Cheltenham, England, GL51 8NJ

Secretary25 September 2019Active
Flat 2 Elizabeth House, Cambray Place, Cheltenham, GL50

Secretary23 January 1992Active
16 Tower Street, Cirencester, GL7 1EF

Secretary03 April 2000Active
Flat 4 Elizabeth House, Cambray Place, Cheltenham, GL50 1JS

Secretary24 August 1998Active
Flat 4, 4 Cambary Place, Cheltenham, GL50 1JS

Director27 January 1993Active
6 Roberts Close, Bishops Cleeve, GL52 4XF

Director-Active
29, King William Drive, Cheltenham, United Kingdom, GL53 7RP

Director29 July 2002Active
6 Roberts Close, Bishops Cleve, Cheltenham, GL52 8XF

Director-Active
193, Gloucester Road, Cheltenham, England, GL51 8NJ

Director26 March 2021Active
Flat 2 Elizabeth House, Cambray Place, Cheltenham, GL50

Director26 January 1993Active
16 Tower Street, Cirencester, GL7 1EF

Director03 April 2000Active
Flat 3 Elizabeth House, 11 Cambray Place, Cheltenham, GL50 1JS

Director24 August 1998Active
Flat 3 11 Cambray Place, Cheltenham, GL50 1JS

Director23 August 2002Active
Flat 4 Elizabeth House, Cambray Place, Cheltenham, GL50 1JS

Director30 September 1997Active
Flat 4, 11 Cambray Place, Cheltenham, GL50 1JS

Director30 September 1993Active

People with Significant Control

Mr Warwick Jeffrey Hiley
Notified on:27 March 2021
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:3, Church Road, Cheltenham, England, GL51 7AL
Nature of control:
  • Significant influence or control
Ms Eva Pique
Notified on:25 September 2016
Status:Active
Date of birth:July 1970
Nationality:French
Country of residence:England
Address:Wycombe Abbey, Abbey Way, High Wycombe, England, HP11 1PE
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.