This company is commonly known as Elm Grange Finedon Management Company Limited. The company was founded 21 years ago and was given the registration number 04629706. The firm's registered office is in KETTERING. You can find them at Csh Consulting, Po Box 7784, Kettering, Northants. This company's SIC code is 98000 - Residents property management.
Name | : | ELM GRANGE FINEDON MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04629706 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Csh Consulting, Po Box 7784, Kettering, Northants, England, NN16 6NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Ivy Lane, Elm Grange Finedon, Northampton, United Kingdom, NN9 5NE | Director | 22 July 2011 | Active |
C/O Csh Consulting,, The Barn, 8 Oakley Hay Lodge, Great Folds Road, Corby, United Kingdom, NN18 9AS | Director | 25 May 2015 | Active |
1 Ivy Lane, Finedon, NN9 5NE | Director | 01 August 2005 | Active |
C/O Csh Consulting,, The Barn, 8 Oakley Hay Lodge, Great Folds Road, Corby, United Kingdom, NN18 9AS | Director | 22 May 2018 | Active |
3, Ivy Lane, Elm Grange Finedon, Northampton, United Kingdom, NN9 5NE | Director | 22 July 2011 | Active |
83 Melody Drive, Sileby, Loughborough, LE12 7UU | Secretary | 07 January 2003 | Active |
13 The Fairway, Kirby Muxloe, Leicester, LE9 2EU | Secretary | 27 March 2003 | Active |
2, The Gardens Office Village, Fareham, United Kingdom, PO16 8SS | Corporate Secretary | 20 January 2010 | Active |
48 Granby Street, Leicester, LE1 1DH | Corporate Secretary | 05 July 2005 | Active |
Elm Grange, 9 Ivy Lane, Finedon, NN9 5NE | Director | 01 August 2005 | Active |
5, Ivy Lane, Elm Grange, Finedon, England, NN9 5NE | Director | 22 May 2013 | Active |
3 Elm Grange, Ivy Lane, Finedon, NN9 5NE | Director | 01 August 2005 | Active |
Ivy Lane, Finedon, NN9 5NE | Director | 01 August 2005 | Active |
2 Orchard Bank, Ashby Road, Peatling Parva, Lutterworth, LE17 5PY | Director | 27 March 2003 | Active |
34 Sycamore Way, Littlethorpe, Leicester, LE19 2HT | Director | 07 January 2003 | Active |
Low Flask Farm, Fylingdales, YO22 4QH | Director | 01 August 2005 | Active |
7, Ivy Lane, Elm Grange Finedon, Northampton, United Kingdom, NN9 5NE | Director | 12 October 2009 | Active |
Elm Grange, 5 Ivy Lane, Finedon, NN9 5NE | Director | 01 August 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-03 | Address | Change registered office address company with date old address new address. | Download |
2024-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Officers | Appoint person director company with name date. | Download |
2018-04-06 | Officers | Termination director company with name termination date. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-01 | Officers | Change person director company with change date. | Download |
2017-07-26 | Address | Change registered office address company with date old address new address. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-20 | Officers | Termination director company with name termination date. | Download |
2016-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.