UKBizDB.co.uk

ELVESTONE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Elvestone Management Company Limited. The company was founded 21 years ago and was given the registration number 04532164. The firm's registered office is in EXETER. You can find them at 20 Queen Street, , Exeter, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ELVESTONE MANAGEMENT COMPANY LIMITED
Company Number:04532164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:20 Queen Street, Exeter, England, EX4 3SN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Queen Street, Exeter, England, EX4 3SN

Corporate Secretary01 January 2017Active
20, Queen Street, Exeter, England, EX4 3SN

Director12 November 2019Active
20, Queen Street, Exeter, England, EX4 3SN

Director15 November 2019Active
20, Queen Street, Exeter, England, EX4 3SN

Director28 April 2017Active
Merryfield House, Longmeadow Road, Lympstone, Exmouth, EX8 5LW

Secretary03 June 2008Active
5 Elvestone, Fore Street Hill, Budleigh Salterton, EX9 6HD

Secretary01 January 2007Active
1 Christow Road, Exeter, EX2 8QP

Secretary11 September 2002Active
20, Queen Street, Exeter, England, EX4 3SN

Secretary01 September 2014Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary11 September 2002Active
12 Elvestone, Fore Street Hill, Budleigh Salterton, England, EX9 6HD

Director28 April 2017Active
14, Cathedral Close, Exeter, EX1 1HA

Director18 March 2016Active
41 Rolle Street, Exmouth, Devon, EX8 2SN

Director26 January 2007Active
14, Cathedral Close, Exeter, EX1 1HA

Director18 March 2016Active
14, Cathedral Close, Exeter, EX1 1HA

Director18 March 2016Active
5 Elvestone, Fore Street Hill, Budleigh Salterton, EX9 6HD

Director01 January 2007Active
20, Queen Street, Exeter, England, EX4 3SN

Director05 October 2016Active
14, Cathedral Close, Exeter, England, EX1 1HA

Director23 January 2013Active
20, Queen Street, Exeter, England, EX4 3SN

Director10 May 2017Active
14, Cathedral Close, Exeter, EX1 1HA

Director18 March 2016Active
20, Queen Street, Exeter, England, EX4 3SN

Director10 May 2017Active
1 Christow Road, Exeter, EX2 8QP

Director11 September 2002Active
Rollestone House Pennsylvania Road, Exeter, EX4 5BJ

Director11 September 2002Active
14, Cathedral Close, Exeter, EX1 1HA

Director18 March 2016Active
41 Rolle Street, Exmouth, Devon, EX8 2SN

Director01 January 2007Active
14, Cathedral Close, Exeter, EX1 1HA

Director18 March 2016Active
14 Elvestone, Fore Street Hill, Budleigh Salterton, EX9 6HD

Director01 January 2007Active
14, Cathedral Close, Exeter, EX1 1HA

Director18 March 2016Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director11 September 2002Active

People with Significant Control

Mr Peter Maby
Notified on:06 April 2016
Status:Active
Date of birth:July 1927
Nationality:British
Country of residence:England
Address:20, Queen Street, Exeter, England, EX4 3SN
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-09-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Persons with significant control

Notification of a person with significant control statement.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2017-12-06Officers

Termination director company with name termination date.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Persons with significant control

Cessation of a person with significant control.

Download
2017-05-23Officers

Termination director company with name termination date.

Download
2017-05-22Officers

Appoint person director company with name date.

Download
2017-05-22Officers

Appoint person director company with name date.

Download
2017-05-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.