This company is commonly known as Elm Grange Management Limited. The company was founded 22 years ago and was given the registration number 04298829. The firm's registered office is in BOURNEMOUTH. You can find them at 1 Trinity, 161 Old Christchurch Road, Bournemouth, . This company's SIC code is 98000 - Residents property management.
Name | : | ELM GRANGE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04298829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 2001 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Trinity, 161 Old Christchurch Road, Bournemouth, England, BH1 1JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Trinity, 161 Old Christchurch Road, Bournemouth, England, BH1 1JU | Corporate Secretary | 01 October 2020 | Active |
21, Fairacres, Roehampton Lane, London, United Kingdom, SW15 5LX | Director | 07 April 2005 | Active |
21, Fairacres, Roehampton Lane, London, SW15 5LX | Director | 07 April 2005 | Active |
1 Trinity, 161 Old Christchurch Road, Bournemouth, England, BH1 1JU | Secretary | 14 July 2017 | Active |
3 Oldfield Close, Stanmore, HA7 3AS | Secretary | 23 September 2002 | Active |
1 Dryden Mansions, Queen's Club Gardens, London, W14 9RG | Secretary | 24 August 2004 | Active |
Flat 3 The Watergardens, Warren Road, Kingston Upon Thames, KT2 7LF | Secretary | 07 April 2005 | Active |
27 Sea Road, Boscombe, Bournemouth, BH5 1DH | Secretary | 07 April 2005 | Active |
34 Glenferness Avenue, Bournemouth, BH4 9NQ | Secretary | 04 October 2001 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 04 October 2001 | Active |
Crow Hill House, Crow Hill, Ringwood, BH24 3DE | Director | 04 October 2001 | Active |
Flat 7, 46-47 Great Sutton Street, London, EC1V 0DE | Director | 24 August 2004 | Active |
Beacon House, 15a Christchurch Road, Bournemouth, BH1 3LB | Director | 04 October 2001 | Active |
4 Elm Grange, Oakdale Road, Poole, BH15 3LX | Director | 22 May 2006 | Active |
3 Oldfield Close, Stanmore, HA7 3AS | Director | 23 September 2002 | Active |
1 Trinity, 161 Old Christchurch Road, Bournemouth, England, BH1 1JU | Director | 03 July 2015 | Active |
27 Sea Road, Boscombe, Bournemouth, BH5 1DH | Director | 15 August 2012 | Active |
34 Glenferness Avenue, Bournemouth, BH4 9NQ | Director | 04 October 2001 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 04 October 2001 | Active |
Mr Michael Anthony Moss | ||
Notified on | : | 04 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Roehampton Lane, London, England, SW15 5LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Officers | Appoint corporate secretary company with name date. | Download |
2020-12-01 | Officers | Termination secretary company with name termination date. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Address | Change registered office address company with date old address new address. | Download |
2017-10-10 | Officers | Termination secretary company with name termination date. | Download |
2017-10-10 | Officers | Appoint person secretary company with name date. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-14 | Officers | Appoint person director company with name date. | Download |
2015-07-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.