This company is commonly known as Elmtree Management Company Limited. The company was founded 35 years ago and was given the registration number 02324853. The firm's registered office is in TAUNTON. You can find them at Greenslade Taylor Hunt, 9 Hammet Street, Taunton, . This company's SIC code is 98000 - Residents property management.
Name | : | ELMTREE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02324853 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England, TA1 1RZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62 High West Street, High West Street, Dorchester, England, DT1 1UY | Director | 21 March 2024 | Active |
Flat 2, 7 Prince Of Wales Road, Dorchester, DT1 1PW | Director | 25 October 2005 | Active |
Flat 5, 7, Prince Of Wales Road, Dorchester, England, DT1 1PW | Director | 17 May 2023 | Active |
Flat 5 7 Prince Of Wales Road, Dorchester, DT1 1PW | Secretary | - | Active |
52 High West Street, Dorchester, DT1 1UT | Secretary | 01 October 2001 | Active |
37a High East Street, Dorchester, DT1 1HN | Secretary | 01 January 1994 | Active |
Dorset Property (Sherborne) Ltd, Long Street, Sherborne, England, DT9 3BS | Corporate Secretary | 01 April 2016 | Active |
17 Kings Road, Dorchester, DT1 1NH | Director | 17 October 2005 | Active |
Flat 2 7 Prince Of Wales Road, Dorchester, DT1 1PW | Director | 14 December 1994 | Active |
2 Old Shipyard Centre, West Bay, Bridport, DT6 4HG | Director | 14 January 1997 | Active |
Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England, TA1 1RZ | Director | 01 June 2021 | Active |
1 Stowell Crescent, Wareham, BH20 4PT | Director | 15 March 2007 | Active |
Flat 3 7 Prince Of Wales Road, Dorchester, DT1 1PW | Director | - | Active |
7 Flat 1, Prince Of Wales Road, Dorchester, DT1 1PW | Director | 20 January 2009 | Active |
Flat 5, 7 Prince Of Wales Road, Dorchester, DT1 1PW | Director | 19 March 2002 | Active |
11, Alma Street, Plymouth, PL4 0NL | Director | 15 March 2007 | Active |
Flat 1 7 Prince Of Wales Road, Dorchester, DT1 1PW | Director | 15 March 2007 | Active |
Mr Stephen Kenneth Pine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England, TA1 1RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Appoint person director company with name date. | Download |
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2021-10-29 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Address | Change sail address company with old address new address. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Address | Move registers to registered office company with new address. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Officers | Termination secretary company with name termination date. | Download |
2019-06-27 | Address | Change registered office address company with date old address new address. | Download |
2019-03-06 | Address | Change sail address company with old address new address. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.