UKBizDB.co.uk

ELM COURT (SIDCUP) MANAGEMENT LIMITED

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

This company is commonly known as Elm Court (sidcup) Management Limited. The company was founded 19 years ago and was given the registration number 05367668. The firm's registered office is in SIDCUP. You can find them at Nexus House, 2 Cray Road, Sidcup, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ELM COURT (SIDCUP) MANAGEMENT LIMITED
Company Number:05367668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Nexus House, 2 Cray Road, Sidcup, Kent, England, DA14 5DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nexus House, 2 Cray Road, Sidcup, England, DA14 5DA

Secretary25 September 2015Active
Nexus House, 2 Cray Road, Sidcup, England, DA14 5DA

Director14 December 2015Active
Nexus House, 2 Cray Road, Sidcup, England, DA14 5DA

Director14 December 2015Active
23 The Drive, Sidcup, DA14 4ER

Director03 March 2008Active
19 Upperton Road, Sidcup, DA14 6BB

Director03 March 2008Active
Nexus House, 2 Cray Road, Sidcup, England, DA14 5DA

Director25 September 2015Active
Millfield House 4 Millfield, Marton Cum Grafton, York, YO51 9PT

Secretary01 January 2008Active
7 Manorfields Close, Chislehurst, BR7 6SE

Secretary03 March 2008Active
Millfield House 4 Millfield, Marton Cum Grafton, York, YO51 9PT

Secretary17 February 2005Active
6 St Marys Close, Fetcham, Leatherhead, KT22 9HE

Director17 February 2005Active
16 Gwynn Road, Northfleet, DA11 8AR

Director25 April 2005Active
11 Morris Way, West Chiltington, RH20 2RX

Director06 June 2005Active
The Jetty House The Acorns, Stonegate, Wadhurst, TN5 7EY

Director17 February 2005Active
4, Kilnwood, Halstead, TN14 7EW

Director17 February 2005Active
3 Frances Green, Beaulieu Park, Chelmsford, CM1 6EG

Director17 February 2005Active
7 Manorfields Close, Chislehurst, BR7 6SE

Director03 March 2008Active
Moses Farm, Piltdown, Uckfield, TN22 3XN

Director17 February 2005Active
25 The Mall, Hornchurch, RM11 1FS

Director17 February 2005Active

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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type micro entity.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Address

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

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-02-18Annual return

Annual return company with made up date no member list.

Download
2016-02-18Officers

Change person director company with change date.

Download
2016-02-18Officers

Change person secretary company with change date.

Download
2015-12-23Officers

Appoint person director company with name date.

Download
2015-12-23Officers

Appoint person director company with name date.

Download
2015-10-05Officers

Appoint person director company with name date.

Download
2015-10-05Officers

Appoint person secretary company with name date.

Download
2015-09-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.