UKBizDB.co.uk

ELVA LODGE RESIDENTS MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Cock And Rabbit House, The Lee, Great Missenden, England, HP16 9LZ

Corporate Secretary24 January 2018Active
C/O Banner Property Services, Cock And Rabbit House, The Lee, Great Missenden, England, HP16 9LZ

Director19 February 2020Active
C/O Banner Property Services, Cock And Rabbit House, The Lee, Great Missenden, England, HP16 9LZ

Director11 November 2019Active
8, Sundew Heath, Harrogate, England, HG3 2NA

Director11 November 2019Active
C/O Banner Property Services, Cock And Rabbit House, The Lee, Great Missenden, England, HP16 9LZ

Director19 May 2020Active
Keystone House, Boundary Road, Loudwater, High Wycombe, England, HP10 9PN

Director03 August 2017Active
Keystone House, Boundary Road, Loudwater, High Wycombe, England, HP10 9PN

Director03 August 2017Active
Keystone House, Boundary Road, Loudwater, High Wycombe, England, HP10 9PN

Director03 August 2017Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Officers

Change corporate secretary company with change date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Address

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

Download
2023-03-24Accounts

Accounts with accounts type dormant.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type dormant.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type dormant.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Accounts

Accounts with accounts type dormant.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2019-11-15Persons with significant control

Notification of a person with significant control statement.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type dormant.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.