This company is commonly known as Elm Place Management Company Limited. The company was founded 27 years ago and was given the registration number 03267181. The firm's registered office is in LONDON. You can find them at 4 Pembridge Place, Putney, London, . This company's SIC code is 98000 - Residents property management.
Name | : | ELM PLACE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03267181 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 1996 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Pembridge Place, Putney, London, SW15 2QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
322, Upper Richmond Road, London, England, SW15 6TL | Director | 31 March 2022 | Active |
322, Upper Richmond Road, London, England, SW15 6TL | Director | 31 March 2022 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 17 October 1996 | Active |
6 Pembridge Place, Oakhill Road, London, SW15 2QE | Secretary | 26 January 1998 | Active |
4 Pembridge Place, Putney, London, SW15 2QE | Secretary | 24 November 2002 | Active |
13 Tudor Court, Old Station Way, Godalming, GU7 3LB | Secretary | 17 October 1996 | Active |
322, Upper Richmond Road, London, United Kingdom, SW15 6TL | Corporate Secretary | 19 July 2021 | Active |
10 Pembridge Place, Putney, SW15 2QE | Director | 12 July 2003 | Active |
15, Pembridge Place, London, England, SW15 2QE | Director | 16 January 2019 | Active |
Holm Oaks, Hambledon Road, Godalming, GU7 1XQ | Director | 26 January 1998 | Active |
36 Highfield Park, Winchmore Hill, London, N21 3HL | Director | 26 January 1998 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 17 October 1996 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 17 October 1996 | Active |
14 Pembridge Place, Putney, London, SW15 2QE | Director | 26 January 1998 | Active |
14 Pembridge Place, London, SW15 2QE | Director | 28 October 1998 | Active |
12, Pembridge Place, London, England, SW15 2QE | Director | 08 December 2014 | Active |
12, Pembridge Place, London, England, SW15 2QE | Director | 08 December 2014 | Active |
9 Pembridge Place, Putney, London, SW15 2QE | Director | 24 November 2002 | Active |
13 Pembridge Place, Putney, SW15 2QE | Director | 12 July 2003 | Active |
13, Pembridge Place, London, England, SW15 2QE | Director | 18 June 2011 | Active |
1, Pembridge Place, Putney, United Kingdom, SW15 2QE | Director | 18 June 2011 | Active |
15, Pembridge Place, London, England, SW15 2QE | Director | 16 January 2019 | Active |
6 Pembridge Place, Oakhill Road, London, SW15 2QE | Director | 26 January 1998 | Active |
7 Pembridge Place, Putney, London, SW15 2QE | Director | 10 July 2004 | Active |
16 Badgers Copse, Camberley, GU15 1HW | Director | 17 October 1996 | Active |
Lanscombe House 7 Nuns Walk, Wentworth, Virginia Water, GU25 4RT | Director | 17 October 1996 | Active |
3 Pembridge Place, Putney, London, SW15 2QE | Director | 09 July 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Address | Change registered office address company with date old address new address. | Download |
2024-02-24 | Gazette | Gazette filings brought up to date. | Download |
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-26 | Gazette | Gazette notice compulsory. | Download |
2023-03-31 | Officers | Termination secretary company with name termination date. | Download |
2023-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Address | Change sail address company with new address. | Download |
2021-07-27 | Officers | Appoint corporate secretary company with name date. | Download |
2021-07-26 | Officers | Termination secretary company with name termination date. | Download |
2021-07-26 | Address | Change registered office address company with date old address new address. | Download |
2021-06-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.