UKBizDB.co.uk

ELMLEIGH OWNERS COMPANY LIMITED

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

This company is commonly known as Elmleigh Owners Company Limited. The company was founded 17 years ago and was given the registration number 06240148. The firm's registered office is in EASTLEIGH. You can find them at Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ELMLEIGH OWNERS COMPANY LIMITED
Company Number:06240148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2007
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 6 Elmleigh House, 19 Leigh Road, Havant, England, PO9 2ET

Director03 May 2022Active
Highland House, Mayflower Close, Chandlers Ford, Eastleigh, SO53 4AR

Director10 May 2016Active
Highland House, Mayflower Close, Chandlers Ford, Eastleigh, SO53 4AR

Director13 October 2010Active
Highland House, Mayflower Close, Chandlers Ford, Eastleigh, SO53 4AR

Director02 March 2009Active
The Old Manor House, Wickham Road, Fareham, PO16 7AR

Secretary11 March 2009Active
The Old Manor House, Wickham Road, Fareham, PO16 7AR

Secretary02 October 2009Active
5 Elmleigh, 19 Leigh Road, Havant, PO9 2ET

Secretary19 June 2007Active
2, The Gardens, Office Village, Fareham, PO16 8SS

Corporate Secretary30 June 2010Active
Arnold House, 2 New Road Brading, Sandown, PO36 0DT

Corporate Nominee Secretary08 May 2007Active
Flat 5, Elmleigh House, 19 Leigh Road, Havant, England, PO9 2ET

Director06 September 2021Active
Highland House, Mayflower Close, Chandlers Ford, Eastleigh, SO53 4AR

Director19 June 2007Active
7 Warner Road, Selsey, PO20 9AL

Director19 June 2007Active
Highland House, Mayflower Close, Chandlers Ford, Eastleigh, SO53 4AR

Director19 June 2007Active
5 Alameda Road, Purbrook, Waterlooville, PO7 5HD

Director19 June 2007Active
Arnold House, 2 New Road Brading, Sandown, PO36 0DT

Corporate Nominee Director08 May 2007Active

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
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Officers

Change person director company with change date.

Download
2018-06-05Officers

Change person director company with change date.

Download
2017-05-23Accounts

Accounts with accounts type total exemption small.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Officers

Change person director company with change date.

Download
2016-08-17Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.