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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Elm Leys, Wingrave, Aylesbury, United Kingdom, HP22 4FL | Director | 08 April 2022 | Active |
12, Elm Leys, Wingrave, Aylesbury, United Kingdom, HP22 4FL | Director | 08 April 2022 | Active |
33, Elm Leys, Wingrave, Aylesbury, United Kingdom, HP22 4FL | Director | 08 April 2022 | Active |
1, Elm Leys, Wingrave, Aylesbury, United Kingdom, HP22 4FL | Director | 14 April 2022 | Active |
25, 25 Elm Leys, Wingrave, Aylesbury, United Kingdom, HP22 4FL | Director | 19 May 2022 | Active |
2, Elm Leys, Wingrave, Aylesbury, United Kingdom, HP22 4FL | Director | 21 October 2021 | Active |
Terriers House, 201 Amersham Road, High Wycombe, England, HP13 5AJ | Director | 11 April 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-16 | Officers | Change person director company with change date. | Download |
2023-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-18 | Address | Change registered office address company with date old address new address. | Download |
2022-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-05-19 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Address | Change registered office address company with date old address new address. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Address | Change registered office address company with date old address new address. | Download |
2021-10-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.