UKBizDB.co.uk

ELM LEYS (MANAGEMENT COMPANY) LTD

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

This company is commonly known as Elm Leys (management Company) Ltd. The company was founded 5 years ago and was given the registration number 11940186. The firm's registered office is in HIGH WYCOMBE. You can find them at Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ELM LEYS (MANAGEMENT COMPANY) LTD
Company Number:11940186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, England, HP13 5AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Elm Leys, Wingrave, Aylesbury, United Kingdom, HP22 4FL

Director08 April 2022Active
12, Elm Leys, Wingrave, Aylesbury, United Kingdom, HP22 4FL

Director08 April 2022Active
33, Elm Leys, Wingrave, Aylesbury, United Kingdom, HP22 4FL

Director08 April 2022Active
1, Elm Leys, Wingrave, Aylesbury, United Kingdom, HP22 4FL

Director14 April 2022Active
25, 25 Elm Leys, Wingrave, Aylesbury, United Kingdom, HP22 4FL

Director19 May 2022Active
2, Elm Leys, Wingrave, Aylesbury, United Kingdom, HP22 4FL

Director21 October 2021Active
Terriers House, 201 Amersham Road, High Wycombe, England, HP13 5AJ

Director11 April 2019Active

People with Significant Control

Mrs Caroline Gillian Melven
Notified on:01 June 2022
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Unit 8, Wingbury Courtyard, Aylesbury, England, HP22 4LW
Nature of control:
  • Significant influence or control
Mr Stuart James Westwood
Notified on:01 June 2022
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Unit 8, Wingbury Courtyard, Aylesbury, England, HP22 4LW
Nature of control:
  • Significant influence or control
Mr David James Mccosh
Notified on:01 June 2022
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:Unit 8, Wingbury Courtyard, Aylesbury, England, HP22 4LW
Nature of control:
  • Significant influence or control
Nicholas Paul Mcentyre
Notified on:11 April 2019
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:Terriers House, 201 Amersham Road, High Wycombe, England, HP13 5AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Officers

Change person director company with change date.

Download
2023-01-19Accounts

Accounts with accounts type micro entity.

Download
2022-11-18Persons with significant control

Change to a person with significant control.

Download
2022-11-18Persons with significant control

Change to a person with significant control.

Download
2022-11-18Persons with significant control

Change to a person with significant control.

Download
2022-11-18Address

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

Download
2022-11-18Persons with significant control

Change to a person with significant control.

Download
2022-06-10Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Address

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

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2021-11-01Persons with significant control

Notification of a person with significant control statement.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-21Address

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

Download
2021-10-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.