This company is commonly known as Elm Court Management (plymouth) Limited. The company was founded 30 years ago and was given the registration number 02931732. The firm's registered office is in PAIGNTON. You can find them at Pembroke House Torquay Road, Preston, Paignton, Devon. This company's SIC code is 98000 - Residents property management.
Name | : | ELM COURT MANAGEMENT (PLYMOUTH) LIMITED |
---|---|---|
Company Number | : | 02931732 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pembroke House Torquay Road, Preston, Paignton, Devon, TQ3 2EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 07 December 2023 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 09 December 2014 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 06 April 2022 | Active |
253 Stuart Road, Plymouth, PL1 5LH | Secretary | 23 May 1994 | Active |
21 Deacon Drive, Saltash, PL12 4SL | Secretary | 01 January 2006 | Active |
Grassmere Cottage, Hessenford, Torpoint, PL11 3HH | Secretary | 01 March 2003 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 01 April 2011 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 23 May 1994 | Active |
253 Stuart Road, Stoke, Plymouth, PL1 5LH | Director | 23 May 1994 | Active |
Pembroke House, Torquay Road, Preston, Paignton, United Kingdom, TQ3 2EZ | Director | 05 December 2006 | Active |
253 Stuart Road, Plymouth, PL1 5LH | Director | 23 May 1994 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Nominee Director | 23 May 1994 | Active |
Flat 5 15 Western College Road, Plymouth, PL4 7AG | Director | 01 January 2003 | Active |
17 Queens Gate, Plymouth, PL1 5NQ | Director | 19 June 2003 | Active |
Flat 7 15 Western College Road, Plymouth, PL4 7AG | Director | 23 May 1994 | Active |
Pembroke House, Torquay Road, Preston, Paignton, United Kingdom, TQ3 2EZ | Director | 09 January 2012 | Active |
Apartment 9 Elm Court, 17 Western College Road, Plymouth, PL4 7AG | Director | 25 March 2004 | Active |
Flat 9 17 Western College Road, Plymouth, PL4 7AG | Director | 16 July 2002 | Active |
4 Elm Court, 15 Western College Road, Plymouth, PL4 7AG | Director | 16 July 2002 | Active |
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ | Director | 16 July 2002 | Active |
21 Mount Pleasant, Moretonhampstead, TQ13 8NY | Director | 01 July 2003 | Active |
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ | Director | 03 December 2015 | Active |
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ | Director | 17 January 2017 | Active |
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ | Director | 22 May 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Officers | Termination secretary company with name termination date. | Download |
2023-12-11 | Officers | Appoint corporate secretary company with name date. | Download |
2023-11-09 | Officers | Change corporate secretary company with change date. | Download |
2023-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-14 | Address | Change registered office address company with date old address new address. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2021-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-14 | Officers | Termination director company with name termination date. | Download |
2020-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Officers | Change person director company with change date. | Download |
2017-11-24 | Officers | Termination director company with name termination date. | Download |
2017-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Officers | Appoint person director company with name date. | Download |
2017-01-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.