UKBizDB.co.uk

ELMWOOD FINANCIAL CONSULTING LIMITED

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

This company is commonly known as Elmwood Financial Consulting Limited. The company was founded 14 years ago and was given the registration number 07068599. The firm's registered office is in SURREY. You can find them at Granary House 18a North Street, Leatherhead, Surrey, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:ELMWOOD FINANCIAL CONSULTING LIMITED
Company Number:07068599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Granary House 18a North Street, Leatherhead, Surrey, KT22 7AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fetcham Park House, Lower Road, Fetcham, Leatherhead, England, KT22 9HD

Secretary06 November 2009Active
Fetcham Park House, Lower Road, Fetcham, Leatherhead, England, KT22 9HD

Director06 November 2009Active
Fetcham Park House, Lower Road, Fetcham, Leatherhead, England, KT22 9HD

Director30 August 2019Active

People with Significant Control

Mr Jason Antony Dunford
Notified on:01 November 2019
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Fetcham Park House, Lower Road, Leatherhead, England, KT22 9HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jeanie Dunford
Notified on:01 November 2019
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Fetcham Park House, Lower Road, Leatherhead, England, KT22 9HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jeanie Dunford
Notified on:01 November 2019
Status:Active
Date of birth:May 1975
Nationality:British
Address:Granary House, 18a North Street, Surrey, KT22 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Louise Emma Collett
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:Fetcham Park House, Lower Road, Leatherhead, England, KT22 9HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Geoffrey Collett
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:Fetcham Park House, Lower Road, Leatherhead, England, KT22 9HD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Address

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

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Persons with significant control

Change to a person with significant control.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.