UKBizDB.co.uk

ELM GRANGE MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Trinity, 161 Old Christchurch Road, Bournemouth, England, BH1 1JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Trinity, 161 Old Christchurch Road, Bournemouth, England, BH1 1JU

Corporate Secretary01 October 2020Active
21, Fairacres, Roehampton Lane, London, United Kingdom, SW15 5LX

Director07 April 2005Active
21, Fairacres, Roehampton Lane, London, SW15 5LX

Director07 April 2005Active
1 Trinity, 161 Old Christchurch Road, Bournemouth, England, BH1 1JU

Secretary14 July 2017Active
3 Oldfield Close, Stanmore, HA7 3AS

Secretary23 September 2002Active
1 Dryden Mansions, Queen's Club Gardens, London, W14 9RG

Secretary24 August 2004Active
Flat 3 The Watergardens, Warren Road, Kingston Upon Thames, KT2 7LF

Secretary07 April 2005Active
27 Sea Road, Boscombe, Bournemouth, BH5 1DH

Secretary07 April 2005Active
34 Glenferness Avenue, Bournemouth, BH4 9NQ

Secretary04 October 2001Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary04 October 2001Active
Crow Hill House, Crow Hill, Ringwood, BH24 3DE

Director04 October 2001Active
Flat 7, 46-47 Great Sutton Street, London, EC1V 0DE

Director24 August 2004Active
Beacon House, 15a Christchurch Road, Bournemouth, BH1 3LB

Director04 October 2001Active
4 Elm Grange, Oakdale Road, Poole, BH15 3LX

Director22 May 2006Active
3 Oldfield Close, Stanmore, HA7 3AS

Director23 September 2002Active
1 Trinity, 161 Old Christchurch Road, Bournemouth, England, BH1 1JU

Director03 July 2015Active
27 Sea Road, Boscombe, Bournemouth, BH5 1DH

Director15 August 2012Active
34 Glenferness Avenue, Bournemouth, BH4 9NQ

Director04 October 2001Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director04 October 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type dormant.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Officers

Appoint corporate secretary company with name date.

Download
2020-12-01Officers

Termination secretary company with name termination date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Accounts

Accounts with accounts type micro entity.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Address

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

Download
2017-10-10Officers

Termination secretary company with name termination date.

Download
2017-10-10Officers

Appoint person secretary company with name date.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-01-14Accounts

Accounts with accounts type total exemption small.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-14Officers

Appoint person director company with name date.

Download
2015-07-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.