This company is commonly known as Elmsleigh Court (southampton) Management Company Limited. The company was founded 37 years ago and was given the registration number 02097007. The firm's registered office is in SOUTHAMPTON. You can find them at Denfords Property Management, Equity Court 73-75, Southampton, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | ELMSLEIGH COURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02097007 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Denfords Property Management, Equity Court 73-75, Southampton, Hampshire, SO15 1RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Equity Court 73-75, Millbrook Road East, Southampton, SO15 1RJ | Secretary | 05 July 1995 | Active |
Equity Court 73-75, Millbrook Road East, Southampton, SO15 1RJ | Director | 28 October 2014 | Active |
Equity Court 73-75, Millbrook Road East, Southampton, SO15 1RJ | Director | 17 November 2023 | Active |
Equity Court 73-75, Millbrook Road East, Southampton, SO15 1RJ | Director | 20 October 2005 | Active |
Flat 15 Elmsleigh Court, Glen Eyre Road, Southampton, SO16 3NT | Secretary | 04 July 1994 | Active |
10 Elmsleigh Road, Glen Eyre Road, Southampton, | Secretary | - | Active |
Flat 17 Elmsleigh Court, Glen Eyre Road, Southampton, SO16 3NT | Secretary | - | Active |
8 Elmsleigh Court, Glen Eyre Road, Southampton, SO16 3NT | Director | 04 February 2003 | Active |
Flat 3 Elmsleigh Court, Glen Eyre Road, Southampton, SO16 3NT | Director | 15 June 1998 | Active |
Flat 15 Elmsleigh Court, Glen Eyre Road, Southampton, SO16 3NT | Director | - | Active |
6 Elmsleigh Court, Glen Eyre Road, Southampton, SO16 3NT | Director | 02 October 2000 | Active |
Equity Court 73-75, Millbrook Road East, Southampton, SO15 1RJ | Director | 28 October 2014 | Active |
36 Langley Way, Watford, WD17 3EG | Director | - | Active |
Flat 2 Elmsleigh Court, Glen Eyre Road Bassett, Southampton, SO16 3NT | Director | 23 May 1995 | Active |
Flat 6 Elmsleigh Court, Glen Eyre Road, Southampton, SO16 3NT | Director | 15 June 1998 | Active |
13 Elmsleigh Court, Glen Eyre Road, Southampton, SO16 3NT | Director | 01 June 2000 | Active |
Saxon House, 4 Westwood Road, Southampton, SO17 1DN | Director | - | Active |
Equity Court 73-75, Millbrook Road East, Southampton, SO15 1RJ | Director | 17 November 2004 | Active |
12 Andes Close, Ocean Village, Southampton, SO14 3HS | Director | 23 May 1995 | Active |
12 Elmsleigh Court, Glen Eyre Road, Southampton, SO16 3NT | Director | - | Active |
14 Elmsleigh Court, Glen Eyre Road, Southampton, SO16 3NT | Director | 01 June 2000 | Active |
Flat 3 Elmsleigh Court, Glen Eyre Road, Southampton, SO16 3NT | Director | 18 January 2007 | Active |
Equity Court 73-75, Millbrook Road East, Southampton, SO15 1RJ | Director | 04 February 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-17 | Officers | Appoint person director company with name date. | Download |
2023-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-05 | Officers | Termination director company with name termination date. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-17 | Officers | Change person secretary company with change date. | Download |
2016-03-21 | Officers | Termination director company with name termination date. | Download |
2015-12-23 | Officers | Appoint person director company with name date. | Download |
2015-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.