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.
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 | : |
|
Registered Address | : | Wallace House, 20 Birmingham Road, Walsall, West Midlands, WS1 2LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Old Church Road, Harborne, Birmingham, B17 0BB | Director | 23 June 2005 | Active |
6 Elmley Lodge, 16 Old Church Road, Birmingham, B17 0BB | Director | 11 October 2005 | Active |
5 Elmley Lodge, Old Church Road Harborne, Birmingham, B17 0BB | Director | 27 February 2003 | Active |
The Basement Emley Lodge, 16 Old Church Road Harborne, Birmingham, B46 1NJ | Director | 17 April 2004 | Active |
Flat 4 Elmley Lodge, 16 Old Church Road, Harbourne, Birmingham, England, B17 0BB | Director | 09 August 2019 | Active |
Flat 4 Elmley Lodge, 16 Old Church Road, Harbourne, Birmingham, United Kingdom, B17 0BB | Director | 09 August 2019 | Active |
156 Wentworth Road, Harborne, Birmingham, England, B17 9BX | Director | 24 July 2020 | Active |
Basement Elmley Lodge, Old Church Road Harborne, Birmingham, B17 0BB | Secretary | 07 February 2002 | Active |
3 Elmley Lodge, Old Church Road, Birmingham, B17 0BB | Secretary | 06 December 2004 | Active |
Flat 1 Elmley Lodge, 16 Old Church Road, Harborne, Birmingham, England, B17 0BB | Secretary | 09 August 2019 | Active |
28 Rose Hill Avenue, Mosborough, Sheffield, S20 5PP | Secretary | 14 February 2003 | Active |
Flat 4 Emley Lodge, 16 Old Church Road Harborne, Birmingham, B17 0BB | Secretary | 08 August 2005 | Active |
Basement Elmley Lodge, Old Church Road Harborne, Birmingham, B17 0BB | Director | 07 February 2002 | Active |
Flat 4 Elmley Lodge, Old Church Road Harborne, Birmingham, B17 0BB | Director | 28 March 2003 | Active |
3 Elmley Lodge, Old Church Road, Birmingham, B17 0BB | Director | 13 February 2003 | Active |
1 Elmley Lodge, Old Church Road, Harborne, Birmingham, B17 0BB | Director | 14 February 2003 | Active |
Flat 4 Elmley Lodge, Old Church Road, Harborne, B17 0BB | Director | 07 February 2002 | Active |
156 Wentworth Road, Harborne, Birmingham, England, B17 9BX | Director | 31 January 2017 | Active |
Flat 1 Elmley Lodge, 16 Old Church Road, Harborne, Birmingham, England, B17 0BB | Director | 31 January 2017 | Active |
2 Elmley Lodge, Old Church Road, Harborne, Birmingham, B17 0BB | Director | 25 February 2003 | Active |
Flat 4 Emley Lodge, 16 Old Church Road Harborne, Birmingham, B17 0BB | Director | 05 November 2004 | Active |
6 Elmley Lodge, Old Church Road, Birmingham, B17 0BB | Director | 02 April 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Officers | Change person director company with change date. | Download |
2022-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-08 | Officers | Change person director company with change date. | Download |
2021-07-16 | Officers | Termination director company with name termination date. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-03-24 | Officers | Termination secretary company with name termination date. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-30 | Officers | Appoint person director company with name date. | Download |
2020-03-30 | Officers | Appoint person director company with name date. | Download |
2020-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-10 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.