UKBizDB.co.uk

ELMBRIDGE MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Elmbridge Management Services Limited. The company was founded 19 years ago and was given the registration number 05398966. The firm's registered office is in BIRMINGHAM. You can find them at 8 Caroline Point 62 Caroline Street, Jewellery Quarter, Birmingham, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:ELMBRIDGE MANAGEMENT SERVICES LIMITED
Company Number:05398966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:8 Caroline Point 62 Caroline Street, Jewellery Quarter, Birmingham, England, B3 1UF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Hyde Cottage, Rushock, Droitwich, WR9 0NP

Secretary19 March 2005Active
Unit 4, Three Spires House, Station Road, Lichfield, United Kingdom, WS13 6HX

Director30 October 2015Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary19 March 2005Active
Upper Hyde Cottage, Rushock, Droitwich Worcester, WR9 0NP

Director19 March 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director19 March 2005Active

People with Significant Control

Elmbridge Property Group Ltd
Notified on:01 February 2023
Status:Active
Country of residence:United Kingdom
Address:Unit 4, Three Spires House, Station Road, United Kingdom, WS13 6HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Thomas Michael Pugh
Notified on:01 February 2023
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Three Spires House, Station Road, Lichfield, United Kingdom, WS13 6HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Michael Pugh
Notified on:25 November 2021
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:England
Address:15, Colmore Row, Birmingham, England, B3 2BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hunnington Limited
Notified on:01 May 2016
Status:Active
Country of residence:England
Address:Regent Court, 68 Caroline Street, Birmingham, England, B3 1UG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-14Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Persons with significant control

Notification of a person with significant control.

Download
2023-06-01Persons with significant control

Notification of a person with significant control.

Download
2023-06-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Address

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

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Address

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

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Capital

Capital name of class of shares.

Download
2022-07-20Capital

Capital name of class of shares.

Download
2022-07-19Capital

Capital variation of rights attached to shares.

Download
2022-07-19Capital

Capital variation of rights attached to shares.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Address

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

Download
2021-02-08Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-26Accounts

Accounts with accounts type micro entity.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Address

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

Download

Copyright © 2024. All rights reserved.