UKBizDB.co.uk

ELMSFIELD MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Arboury House, Elmsfield, Worcester Road, Chipping Norton, England, OX7 5XS

Secretary26 March 2002Active
The Brindles, Elmsfield, Worcester Road, Chipping Norton, England, OX7 5XS

Director05 March 2014Active
Drovers Lea, Elmsfield, Worcester Road, Chipping Norton, England, OX7 5XS

Director28 January 2002Active
Condicote House, Worcester Road, Chipping Norton, OX7 5XS

Director27 July 2006Active
Arboury House, Worcester Road, Chipping Norton, OX7 5XS

Director20 February 2002Active
Buxton Court, 3 West Way, Oxford, OX2 0SZ

Nominee Secretary28 February 2000Active
Brynings, Graeme Road, Norton Yarmouth, PO41 0RX

Secretary20 March 2000Active
Old Spot House, 8b Pig Lane, St. Ives, United Kingdom, PE27 5QE

Director28 January 2002Active
Little Trees Station Road, Chilbolton, Stockbridge, SO20 6AL

Director20 March 2000Active
Condicote House, Elmsfield Worcester Road, Chipping Norton, OX7 5XS

Director28 January 2002Active
Buxton Court, 3 West Way, Oxford, OX2 0SZ

Nominee Director28 February 2000Active
Gilbury, 30 Riverside Road West Moors, Ferndown, BH22 0LQ

Director20 March 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type micro entity.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type micro entity.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type micro entity.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type micro entity.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Accounts

Accounts with accounts type micro entity.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-09Address

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

Download
2016-03-08Officers

Change person director company with change date.

Download
2016-03-08Officers

Change person director company with change date.

Download
2015-04-24Accounts

Accounts with accounts type total exemption small.

Download
2015-02-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-14Accounts

Accounts with accounts type total exemption small.

Download
2014-03-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.