UKBizDB.co.uk

ELMHURST COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Elmhurst Court Management Company Limited. The company was founded 23 years ago and was given the registration number 04128939. The firm's registered office is in NOTTINGHAM. You can find them at 12 Bridgford Road, West Bridgford, Nottingham, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:ELMHURST COURT MANAGEMENT COMPANY LIMITED
Company Number:04128939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:12 Bridgford Road, West Bridgford, Nottingham, England, NG2 6AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Nightingale House, Ockbrook Drive, Nottingham, England, NG3 6AT

Corporate Secretary13 March 2022Active
10 Nightingale House, Ockbrook Drive, Nottingham, England, NG3 6AT

Director14 March 2022Active
3 Elmhurst Court, St Albans Road Arnold, Nottingham, NG5 6GW

Secretary20 November 2003Active
12, Bridgford Road, West Bridgford, Nottingham, England, NG2 6AB

Secretary01 June 2006Active
32 South Devon Avenue, Mapperley, Nottingham, NG3 6FT

Secretary24 July 2001Active
3 Elmhurst Court, Saint Albans Road, Arnold, Nottingham, NG5 6GW

Secretary13 November 2002Active
8 Armitage Close, Loughborough, LE11 5BD

Secretary21 December 2000Active
4 Elmhurst Court, St Albans Road, Arnold, Nottingham, NG5 6GW

Secretary18 February 2003Active
1 Elmhurst Court, St Albans Road Arnold, Nottingham, NG5 6GW

Secretary01 November 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 December 2000Active
3 Elmhurst Court, St Albans Road Arnold, Nottingham, NG5 6GW

Director20 November 2003Active
32 South Devon Avenue, Mapperley, Nottingham, NG3 6FT

Director24 July 2001Active
32 South Devon Avenue, Mapperley, Nottingham, NG3 6FT

Director24 July 2001Active
12, Bridgford Road, West Bridgford, Nottingham, England, NG2 6AB

Director30 September 2009Active
8 Elmhurst Court, St Albans Road Arnold, Nottingham, NG5 6GW

Director13 November 2002Active
3 Elmhurst Court, Saint Albans Road, Arnold, Nottingham, NG5 6GW

Director13 November 2002Active
201a Swithland Lane, Rothley, Leicester, LE7 7SJ

Director21 December 2000Active
8 Armitage Close, Loughborough, LE11 5BD

Director21 December 2000Active
7 Elmhurst Court, Saint Albans Road, Arnold, Nottingham, NG5 6GW

Director13 November 2002Active
4 Elmhurst Court, St Albans Road, Arnold, Nottingham, NG5 6GW

Director18 February 2003Active

People with Significant Control

Mr David Kenneth Howard
Notified on:14 March 2022
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:10 Nightingale House, Ockbrook Drive, Nottingham, England, NG3 6AT
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mark Albert Handley
Notified on:02 May 2018
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:C/O 8 Nightingale House, Ockbrook Drive, Nottingham, England, NG3 6AT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Address

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

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Address

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

Download
2022-03-14Officers

Appoint corporate secretary company with name date.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download
2020-01-07Officers

Change person director company with change date.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-05-05Gazette

Gazette filings brought up to date.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Officers

Termination secretary company with name termination date.

Download
2018-05-02Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.