UKBizDB.co.uk

ELMCOTE PINNER MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Odeon House, 146 College Road, Harrow, England, HA1 1BH

Secretary06 February 2024Active
Flat 10 Elmcote, 637 Uxbridge Road, Pinner, England, HA5 3YZ

Director30 June 2020Active
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ

Director18 December 2007Active
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ

Director10 July 2000Active
9 Elmcote, 637 Uxbridge Road, Pinner, United Kingdom, HA5 3YZ

Director08 April 2013Active
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ

Director11 August 2009Active
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ

Director12 August 2014Active
Odeon House, 146 College Road, Harrow, England, HA1 1BH

Director21 August 2007Active
1 Beauchamp Court, 10 Victors Way, Barnet, England, EN5 5TZ

Secretary02 July 2008Active
3 Elmcote, 637 Uxbridge Road, Pinner, HA5 3YZ

Secretary01 August 2006Active
3 Elmcote, Pinner, HA5 3YZ

Secretary-Active
9 Elmcote, 637 Uxbridge Road, Pinner, HA5 3YZ

Secretary26 July 1993Active
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ

Director-Active
3 Elmcote, 637 Uxbridge Road, Pinner, HA5 3YZ

Director11 July 1995Active
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

Director19 October 2004Active
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

Director11 July 1995Active
1 Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ

Director-Active
6 Elmcote, 637 Uxbridge Road, Pinner Harrow, HA5 3YZ

Director-Active

People with Significant Control

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:
  • Significant influence or control

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
2024-02-07Address

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

Download
2024-02-06Officers

Appoint person secretary company with name date.

Download
2024-02-06Officers

Termination secretary company with name termination date.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Persons with significant control

Notification of a person with significant control.

Download
2019-07-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-06-17Address

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

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2017-11-23Accounts

Accounts with accounts type micro entity.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control statement.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.