This company is commonly known as Elva Lodge Residents Management Company Limited. The company was founded 6 years ago and was given the registration number 10898039. The firm's registered office is in HIGH WYCOMBE. You can find them at Keystone House Boundary Road, Loudwater, High Wycombe, Buckinghamshire. This company's SIC code is 98000 - Residents property management.
Name | : | ELVA LODGE RESIDENTS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 10898039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2017 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Keystone House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, England, HP10 9PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cock And Rabbit House, The Lee, Great Missenden, England, HP16 9LZ | Corporate Secretary | 24 January 2018 | Active |
C/O Banner Property Services, Cock And Rabbit House, The Lee, Great Missenden, England, HP16 9LZ | Director | 19 February 2020 | Active |
C/O Banner Property Services, Cock And Rabbit House, The Lee, Great Missenden, England, HP16 9LZ | Director | 11 November 2019 | Active |
8, Sundew Heath, Harrogate, England, HG3 2NA | Director | 11 November 2019 | Active |
C/O Banner Property Services, Cock And Rabbit House, The Lee, Great Missenden, England, HP16 9LZ | Director | 19 May 2020 | Active |
Keystone House, Boundary Road, Loudwater, High Wycombe, England, HP10 9PN | Director | 03 August 2017 | Active |
Keystone House, Boundary Road, Loudwater, High Wycombe, England, HP10 9PN | Director | 03 August 2017 | Active |
Keystone House, Boundary Road, Loudwater, High Wycombe, England, HP10 9PN | Director | 03 August 2017 | Active |
Mr Nicholas Mark Trott | ||
Notified on | : | 03 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Keystone House, Boundary Road, High Wycombe, England, HP10 9PN |
Nature of control | : |
|
Tamara Michelle Booth | ||
Notified on | : | 03 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Keystone House, Boundary Road, High Wycombe, England, HP10 9PN |
Nature of control | : |
|
Mark Stewart Evans | ||
Notified on | : | 03 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Keystone House, Boundary Road, High Wycombe, England, HP10 9PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Officers | Change corporate secretary company with change date. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Address | Change registered office address company with date old address new address. | Download |
2023-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Officers | Appoint person director company with name date. | Download |
2020-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-28 | Officers | Appoint person director company with name date. | Download |
2019-11-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-11 | Officers | Appoint person director company with name date. | Download |
2019-11-11 | Officers | Appoint person director company with name date. | Download |
2019-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-27 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.