UKBizDB.co.uk

ELMTREE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England, TA1 1RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62 High West Street, High West Street, Dorchester, England, DT1 1UY

Director21 March 2024Active
Flat 2, 7 Prince Of Wales Road, Dorchester, DT1 1PW

Director25 October 2005Active
Flat 5, 7, Prince Of Wales Road, Dorchester, England, DT1 1PW

Director17 May 2023Active
Flat 5 7 Prince Of Wales Road, Dorchester, DT1 1PW

Secretary-Active
52 High West Street, Dorchester, DT1 1UT

Secretary01 October 2001Active
37a High East Street, Dorchester, DT1 1HN

Secretary01 January 1994Active
Dorset Property (Sherborne) Ltd, Long Street, Sherborne, England, DT9 3BS

Corporate Secretary01 April 2016Active
17 Kings Road, Dorchester, DT1 1NH

Director17 October 2005Active
Flat 2 7 Prince Of Wales Road, Dorchester, DT1 1PW

Director14 December 1994Active
2 Old Shipyard Centre, West Bay, Bridport, DT6 4HG

Director14 January 1997Active
Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England, TA1 1RZ

Director01 June 2021Active
1 Stowell Crescent, Wareham, BH20 4PT

Director15 March 2007Active
Flat 3 7 Prince Of Wales Road, Dorchester, DT1 1PW

Director-Active
7 Flat 1, Prince Of Wales Road, Dorchester, DT1 1PW

Director20 January 2009Active
Flat 5, 7 Prince Of Wales Road, Dorchester, DT1 1PW

Director19 March 2002Active
11, Alma Street, Plymouth, PL4 0NL

Director15 March 2007Active
Flat 1 7 Prince Of Wales Road, Dorchester, DT1 1PW

Director15 March 2007Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Appoint person director company with name date.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Address

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

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Persons with significant control

Notification of a person with significant control statement.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-01-12Address

Change sail address company with old address new address.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Address

Move registers to registered office company with new address.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Officers

Termination secretary company with name termination date.

Download
2019-06-27Address

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

Download
2019-03-06Address

Change sail address company with old address new address.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.