UKBizDB.co.uk

ELMLEY LODGE LIMITED

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

This company is commonly known as Elmley Lodge Limited. The company was founded 22 years ago and was given the registration number 04369285. The firm's registered office is in WALSALL. You can find them at Wallace House, 20 Birmingham Road, Walsall, West Midlands. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ELMLEY LODGE LIMITED
Company Number:04369285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Wallace House, 20 Birmingham Road, Walsall, West Midlands, WS1 2LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Old Church Road, Harborne, Birmingham, B17 0BB

Director23 June 2005Active
6 Elmley Lodge, 16 Old Church Road, Birmingham, B17 0BB

Director11 October 2005Active
5 Elmley Lodge, Old Church Road Harborne, Birmingham, B17 0BB

Director27 February 2003Active
The Basement Emley Lodge, 16 Old Church Road Harborne, Birmingham, B46 1NJ

Director17 April 2004Active
Flat 4 Elmley Lodge, 16 Old Church Road, Harbourne, Birmingham, England, B17 0BB

Director09 August 2019Active
Flat 4 Elmley Lodge, 16 Old Church Road, Harbourne, Birmingham, United Kingdom, B17 0BB

Director09 August 2019Active
156 Wentworth Road, Harborne, Birmingham, England, B17 9BX

Director24 July 2020Active
Basement Elmley Lodge, Old Church Road Harborne, Birmingham, B17 0BB

Secretary07 February 2002Active
3 Elmley Lodge, Old Church Road, Birmingham, B17 0BB

Secretary06 December 2004Active
Flat 1 Elmley Lodge, 16 Old Church Road, Harborne, Birmingham, England, B17 0BB

Secretary09 August 2019Active
28 Rose Hill Avenue, Mosborough, Sheffield, S20 5PP

Secretary14 February 2003Active
Flat 4 Emley Lodge, 16 Old Church Road Harborne, Birmingham, B17 0BB

Secretary08 August 2005Active
Basement Elmley Lodge, Old Church Road Harborne, Birmingham, B17 0BB

Director07 February 2002Active
Flat 4 Elmley Lodge, Old Church Road Harborne, Birmingham, B17 0BB

Director28 March 2003Active
3 Elmley Lodge, Old Church Road, Birmingham, B17 0BB

Director13 February 2003Active
1 Elmley Lodge, Old Church Road, Harborne, Birmingham, B17 0BB

Director14 February 2003Active
Flat 4 Elmley Lodge, Old Church Road, Harborne, B17 0BB

Director07 February 2002Active
156 Wentworth Road, Harborne, Birmingham, England, B17 9BX

Director31 January 2017Active
Flat 1 Elmley Lodge, 16 Old Church Road, Harborne, Birmingham, England, B17 0BB

Director31 January 2017Active
2 Elmley Lodge, Old Church Road, Harborne, Birmingham, B17 0BB

Director25 February 2003Active
Flat 4 Emley Lodge, 16 Old Church Road Harborne, Birmingham, B17 0BB

Director05 November 2004Active
6 Elmley Lodge, Old Church Road, Birmingham, B17 0BB

Director02 April 2002Active

People with Significant Control

Ms Paula Thacker
Notified on:15 May 2021
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:Flat 3 Elmley Lodge, Old Church Road, Birmingham, United Kingdom, B17 0BB
Nature of control:
  • Right to appoint and remove directors
Mrs Emily Francesca Marchant
Notified on:09 August 2019
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:Flat 4 Elmley Lodge, 16 Old Church Road, Birmingham, England, B17 0BB
Nature of control:
  • Right to appoint and remove directors
Mr Sam Marchant
Notified on:09 August 2019
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:United Kingdom
Address:Flat 4 Elmley Lodge, 16 Old Church Road, Birmingham, United Kingdom, B17 0BB
Nature of control:
  • Right to appoint and remove directors
Miss Danielle Victoria Parry
Notified on:31 January 2017
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:Flat 1 Elmley Lodge, 16 Old Church Road, Birmingham, England, B17 0BB
Nature of control:
  • Right to appoint and remove directors
Mrs Mary Gertrude Sharon Moran
Notified on:31 January 2017
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:156 Wentworth Road, Harborne, Birmingham, England, B17 9BX
Nature of control:
  • Right to appoint and remove directors
Mr Mark Robert Thompson
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:55 Old Croft Road, Walton On The Hill, Stafford, England, ST17 0NL
Nature of control:
  • Right to appoint and remove directors
Mr Lawrence Charles Hoare
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Flat 2, Elmley Lodge, Old Church Road, Birmingham, England, B17 0BB
Nature of control:
  • Right to appoint and remove directors
Mr Christopher Hobbs
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:6 Elmley Lodge, Old Church Road, Birmingham, United Kingdom, B17 0BB
Nature of control:
  • Right to appoint and remove directors
Mrs Maxine Tara Kelly-Frensham
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:The Basement Elmley Lodge, Old Church Road, Birmingham, United Kingdom, B46 INJ
Nature of control:
  • Right to appoint and remove directors
Mr Paul Johal
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:5 Elmley Lodge, Old Church Road, Harborne, England, B17 0BB
Nature of control:
  • Right to appoint and remove directors

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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Change person director company with change date.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Persons with significant control

Notification of a person with significant control.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Termination secretary company with name termination date.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.