This company is commonly known as Elmsfield Management Company Limited. The company was founded 24 years ago and was given the registration number 03934995. The firm's registered office is in CHIPPING NORTON. You can find them at Arboury House Elmsfield, Worcester Road, Chipping Norton, Oxfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ELMSFIELD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03934995 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2000 |
End of financial year | : | 29 February 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arboury House Elmsfield, Worcester Road, Chipping Norton, Oxfordshire, England, OX7 5XS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arboury House, Elmsfield, Worcester Road, Chipping Norton, England, OX7 5XS | Secretary | 26 March 2002 | Active |
The Brindles, Elmsfield, Worcester Road, Chipping Norton, England, OX7 5XS | Director | 05 March 2014 | Active |
Drovers Lea, Elmsfield, Worcester Road, Chipping Norton, England, OX7 5XS | Director | 28 January 2002 | Active |
Condicote House, Worcester Road, Chipping Norton, OX7 5XS | Director | 27 July 2006 | Active |
Arboury House, Worcester Road, Chipping Norton, OX7 5XS | Director | 20 February 2002 | Active |
Buxton Court, 3 West Way, Oxford, OX2 0SZ | Nominee Secretary | 28 February 2000 | Active |
Brynings, Graeme Road, Norton Yarmouth, PO41 0RX | Secretary | 20 March 2000 | Active |
Old Spot House, 8b Pig Lane, St. Ives, United Kingdom, PE27 5QE | Director | 28 January 2002 | Active |
Little Trees Station Road, Chilbolton, Stockbridge, SO20 6AL | Director | 20 March 2000 | Active |
Condicote House, Elmsfield Worcester Road, Chipping Norton, OX7 5XS | Director | 28 January 2002 | Active |
Buxton Court, 3 West Way, Oxford, OX2 0SZ | Nominee Director | 28 February 2000 | Active |
Gilbury, 30 Riverside Road West Moors, Ferndown, BH22 0LQ | Director | 20 March 2000 | Active |
Mr Matthew Charles Albino | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arboury House, Elmsfield, Chipping Norton, England, OX7 5XS |
Nature of control | : |
|
Dr Malcolm Wilson Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arboury House, Elmsfield, Chipping Norton, England, OX7 5XS |
Nature of control | : |
|
Mr Philip Paul Charles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arboury House, Elmsfield, Chipping Norton, England, OX7 5XS |
Nature of control | : |
|
Mr David William Newton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arboury House, Elmsfield, Chipping Norton, England, OX7 5XS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-09 | Address | Change registered office address company with date old address new address. | Download |
2016-03-08 | Officers | Change person director company with change date. | Download |
2016-03-08 | Officers | Change person director company with change date. | Download |
2015-04-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.