UKBizDB.co.uk

ELMDALE 84 LIMITED

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

This company is commonly known as Elmdale 84 Limited. The company was founded 44 years ago and was given the registration number 01468282. The firm's registered office is in CLIFTON. You can find them at 15 Elmdale Road, Tyndalls Park, Clifton, Bristol. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ELMDALE 84 LIMITED
Company Number:01468282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:15 Elmdale Road, Tyndalls Park, Clifton, Bristol, BS8 1SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Grove Road, Redland, Bristol, England, BS6 6UJ

Corporate Secretary14 July 2021Active
Hall Floor Flat, 15 Elmdale Road, Tyndalls Park, Bristol, England, BS8 1SF

Director03 November 2022Active
Hall Floor Flat, 15 Elmdale Road, Tyndalls Park, Bristol, England, BS8 1SF

Director01 November 2022Active
15 Elmdale Road, Tyndalls Park, Bristol, BS8 1SF

Director16 July 1995Active
5, Grove Road, Redland, Bristol, England, BS6 6UJ

Director22 September 2020Active
5, The Arbour, Hertford, England, SG13 8AS

Director24 June 2014Active
5, The Arbour, Hertford, England, SG13 8AS

Director24 June 2014Active
Hall Floor Flat, 15 Elmdale Road, Tyndalls Park, Bristol, England, BS8 1SF

Secretary08 March 2019Active
Garden Flat, 15 Elmdale Road, Tyndalls Park, Bristol, BS8 1SF

Secretary01 April 2008Active
15 Elmdale Road, Tyndalls Park, Clifton, BS8 1SF

Secretary06 April 2016Active
Hall Floor Flat 15 Elmdale Road, Tyndalls Park, Bristol, BS8 1SF

Secretary-Active
275 Claremont Avenue, Verona, Usa, FOREIGN

Director-Active
275 Claremont Avenue, Verona, Usa, FOREIGN

Director-Active
15 Elmdale Road, Tyndalls Park, Clifton, BS8 1SF

Director17 April 2013Active
First Floor Flat 15 Elmdale Road, Tyndalls Park, Bristol, BS8 1SF

Director-Active
First Floor Flat 15 Elmdale Road, Tyndalls Park, Bristol, BS8 1SF

Director-Active
Garden Flat, 15 Elmdale Road, Bristol, B5

Director02 April 1992Active
Garden Flat 15 Elmdale Road, Tyndalls Park, Bristol, BS8 1SF

Director28 February 1996Active
Hall Floor Flat, 15, Elmdale Road, Tyndalls Park, Bristol, England, BS8 1SF

Director28 July 2015Active
Garden Flat, 15 Elmdale Road, Tyndalls Park, Bristol, England, BS8 1SF

Director11 March 2017Active
15 Elmdale Road, Tyndalls Park, Bristol, BS8 1SF

Director07 December 2000Active
Garden Flat, 15 Elmdale Road, Bristol, BS8 1SF

Director13 January 2003Active
Garden Flat, 15 Elmdale Road, Tyndalls Park, Bristol, BS8 1SF

Director01 April 2008Active
Garden Flat, 15 Elmdale Road, Tyndalls Park, Bristol, BS8 1SF

Director23 November 2007Active
Garden Flat, 15 Elmdale Road, Tyndalls Park, Bristol, BS8 1SF

Director23 November 2007Active
Garden Flat, 15 Elmdale Road, Tyndalls Park, Bristol, England, BS8 1SF

Director11 March 2017Active
Garden Flat, 15 Elmdale Road, Bristol, BS8 1SF

Director02 April 1992Active
Hall Floor Flat, 15 Elmdale Road, Tyndalls Park, Bristol, England, BS8 1SF

Director28 July 2015Active
15 Elmdale Road, Tyndalls Park, Clifton, BS8 1SF

Director05 May 2016Active
Top Floor Flat 15 Elmdale Road, Tyndalls Park, Bristol, BS8 1SF

Director-Active
Hall Floor Flat 15 Elmdale Road, Tyndalls Park, Bristol, BS8 1SF

Director-Active

People with Significant Control

Mr Benjamin Bernard Mason
Notified on:11 March 2017
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:Garden Flat, 15 Elmdale Road, Bristol, England, BS8 1SF
Nature of control:
  • Significant influence or control
Ms Ruth Isobel Rainey
Notified on:11 March 2017
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Garden Flat, 15 Elmdale Road, Bristol, England, BS8 1SF
Nature of control:
  • Significant influence or control
Mr Filippo Tosato
Notified on:05 May 2016
Status:Active
Date of birth:September 1976
Nationality:Italian
Country of residence:England
Address:Garden Flat, 15 Elmdale Road, Bristol, England, BS8 1SF
Nature of control:
  • Significant influence or control
Mr Mark Rowland Lewis
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Hall Floor Flat, 15 Elmdale Road, Bristol, England, BS8 1SF
Nature of control:
  • Significant influence or control
Ms Janet Elizabeth Sanders
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:Hall Floor Flat, 15 Elmdale Road, Bristol, England, BS8 1SF
Nature of control:
  • Significant influence or control
Mrs Barbara Heidi Stephens
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:First Floor Flat, 15 Elmdale Road, Bristol, England, BS8 1SF
Nature of control:
  • Significant influence or control
Mr John Henry Hubert Marshall
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British,American
Country of residence:England
Address:Top Floor Flat, 15 Elmdale Road, Bristol, England, BS8 1SF
Nature of control:
  • Significant influence or control
Mr Andrew Neil Stephens
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:First Floor Flat, 15 Elmdale Road, Bristol, England, BS8 1SF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Officers

Change person director company with change date.

Download
2024-01-03Officers

Change person director company with change date.

Download
2024-01-03Officers

Change person director company with change date.

Download
2024-01-03Persons with significant control

Change to a person with significant control.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-09-15Address

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

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type dormant.

Download
2021-07-14Officers

Appoint corporate secretary company with name date.

Download
2021-07-14Officers

Termination secretary company with name termination date.

Download
2021-01-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Officers

Change person director company with change date.

Download
2020-10-16Persons with significant control

Cessation of a person with significant control.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-10-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.