UKBizDB.co.uk

ELMDALE MANAGEMENT LIMITED

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

This company is commonly known as Elmdale Management Limited. The company was founded 22 years ago and was given the registration number 04423812. The firm's registered office is in BRISTOL. You can find them at 3 Kings Court, Little King Street, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ELMDALE MANAGEMENT LIMITED
Company Number:04423812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2002
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Kings Court, Little King Street, Bristol, BS1 4HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moore, 6th Floor, Whitefriars, Lewins Mead,, Bristol, United Kingdom, BS1 2NT

Director18 November 2021Active
Moore, 6th Floor, Whitefriars, Lewins Mead,, Bristol, United Kingdom, BS1 2NT

Director07 March 2022Active
Moore, 6th Floor, Whitefriars, Lewins Mead,, Bristol, United Kingdom, BS1 2NT

Director17 June 2015Active
Moore, 6th Floor, Whitefriars, Lewins Mead,, Bristol, United Kingdom, BS1 2NT

Director18 November 2021Active
77 South Audley Street, London, W1Y 5TA

Secretary24 April 2002Active
Orchard Court, Orchard Lane, Bristol, BS1 5WS

Corporate Secretary24 November 2003Active
211 Royal Parade, 2-7 Elmdale Road Clifton, Bristol, BS8 1SY

Director16 January 2006Active
224 Royal Parade, Elmdale Road Clifton, Bristol, BS8 1SY

Director16 January 2006Active
Old Royal Parade, Elmdale Road Clifton, Bristol, BS8 1SY

Director16 January 2006Active
121 Royal Parade, Elmdale Road, Tyndalls Park, Bristol, England, BS8 1SY

Director01 July 2016Active
11 Bishops Road, London, SW6 7AA

Director16 January 2006Active
35 Dover Street, London, W1X 3RA

Director24 April 2002Active
Moore, First Floor, 29 St Augustine's Parade, Bristol, United Kingdom, BS1 4UL

Director10 January 2010Active
3, Kings Court, Little King Street, Bristol, United Kingdom, BS1 4HW

Director01 June 2011Active
Flat 1 Burford Corner, Westhumble Street, Dorking, RH5 6BS

Director17 December 2003Active
Moore, First Floor, 29 St Augustine's Parade, Bristol, United Kingdom, BS1 4UL

Director01 July 2020Active
Apt 117, Royal Parade, 2-7 Elmdale Road Clifton, Bristol, BS8 1SY

Director02 June 2008Active
Apt. 402, Royal Parade, 2-7 Elmdale Road, Clifton, Uk, BS8 1SZ

Director02 June 2008Active
3, Kings Court, Little King Street, Bristol, United Kingdom, BS1 4HW

Director21 July 2012Active
Moore, First Floor, 29 St Augustine's Parade, Bristol, United Kingdom, BS1 4UL

Director01 July 2016Active
Apt 404 Royal Parade, Elmdale Road Clifton, Bristol, BS8 1SZ

Director09 October 2006Active
Apt. 212, Royal Parade, 2-7 Elmdale Road, Clifton, Uk, BS8 1SY

Director02 June 2008Active

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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-30Address

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

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-11Officers

Change person director company with change date.

Download
2021-04-11Officers

Change person director company with change date.

Download
2021-04-11Officers

Change person director company with change date.

Download
2021-04-11Officers

Change person director company with change date.

Download
2021-01-08Address

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

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.