This company is commonly known as Elmcote Pinner Management Limited. The company was founded 41 years ago and was given the registration number 01671865. The firm's registered office is in BARNET. You can find them at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | ELMCOTE PINNER MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01671865 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1982 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England, EN5 5TZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Odeon House, 146 College Road, Harrow, England, HA1 1BH | Secretary | 06 February 2024 | Active |
Flat 10 Elmcote, 637 Uxbridge Road, Pinner, England, HA5 3YZ | Director | 30 June 2020 | Active |
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ | Director | 18 December 2007 | Active |
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ | Director | 10 July 2000 | Active |
9 Elmcote, 637 Uxbridge Road, Pinner, United Kingdom, HA5 3YZ | Director | 08 April 2013 | Active |
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ | Director | 11 August 2009 | Active |
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ | Director | 12 August 2014 | Active |
Odeon House, 146 College Road, Harrow, England, HA1 1BH | Director | 21 August 2007 | Active |
1 Beauchamp Court, 10 Victors Way, Barnet, England, EN5 5TZ | Secretary | 02 July 2008 | Active |
3 Elmcote, 637 Uxbridge Road, Pinner, HA5 3YZ | Secretary | 01 August 2006 | Active |
3 Elmcote, Pinner, HA5 3YZ | Secretary | - | Active |
9 Elmcote, 637 Uxbridge Road, Pinner, HA5 3YZ | Secretary | 26 July 1993 | Active |
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ | Director | - | Active |
3 Elmcote, 637 Uxbridge Road, Pinner, HA5 3YZ | Director | 11 July 1995 | Active |
Flat 5 Elmcote, Uxbridge Road, Pinner, HA5 3YZ | Director | - | Active |
2 Elmcote, 637 Uxbridge Road, Pinner, HA5 3YZ | Director | - | Active |
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ | Director | - | Active |
1 Elmcote, Pinner, HA5 3YZ | Director | - | Active |
3 Elmcote, 637 Uxbridge Road, Pinner, HA5 3YZ | Director | 19 October 2004 | Active |
3 Elmcote, Pinner, HA5 3YZ | Director | - | Active |
4 Elmcote, Pinner, HA5 3YZ | Director | - | Active |
Elm Park House, Elm Park Court, Pinner, HA5 3NN | Director | - | Active |
6 Elmcote, 637 Uxbridge Road, Pinner, HA5 3YZ | Director | 11 July 1995 | Active |
1 Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ | Director | - | Active |
6 Elmcote, 637 Uxbridge Road, Pinner Harrow, HA5 3YZ | Director | - | Active |
Mr Clive Robert Gates | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1934 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Address | Change registered office address company with date old address new address. | Download |
2024-02-06 | Officers | Appoint person secretary company with name date. | Download |
2024-02-06 | Officers | Termination secretary company with name termination date. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-06-17 | Address | Change registered office address company with date old address new address. | Download |
2018-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2017-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2016-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.