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.
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 | : |
|
Registered Address | : | 20 Queen Street, Exeter, England, EX4 3SN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Queen Street, Exeter, England, EX4 3SN | Corporate Secretary | 01 January 2017 | Active |
20, Queen Street, Exeter, England, EX4 3SN | Director | 12 November 2019 | Active |
20, Queen Street, Exeter, England, EX4 3SN | Director | 15 November 2019 | Active |
20, Queen Street, Exeter, England, EX4 3SN | Director | 28 April 2017 | Active |
Merryfield House, Longmeadow Road, Lympstone, Exmouth, EX8 5LW | Secretary | 03 June 2008 | Active |
5 Elvestone, Fore Street Hill, Budleigh Salterton, EX9 6HD | Secretary | 01 January 2007 | Active |
1 Christow Road, Exeter, EX2 8QP | Secretary | 11 September 2002 | Active |
20, Queen Street, Exeter, England, EX4 3SN | Secretary | 01 September 2014 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 11 September 2002 | Active |
12 Elvestone, Fore Street Hill, Budleigh Salterton, England, EX9 6HD | Director | 28 April 2017 | Active |
14, Cathedral Close, Exeter, EX1 1HA | Director | 18 March 2016 | Active |
41 Rolle Street, Exmouth, Devon, EX8 2SN | Director | 26 January 2007 | Active |
14, Cathedral Close, Exeter, EX1 1HA | Director | 18 March 2016 | Active |
14, Cathedral Close, Exeter, EX1 1HA | Director | 18 March 2016 | Active |
5 Elvestone, Fore Street Hill, Budleigh Salterton, EX9 6HD | Director | 01 January 2007 | Active |
20, Queen Street, Exeter, England, EX4 3SN | Director | 05 October 2016 | Active |
14, Cathedral Close, Exeter, England, EX1 1HA | Director | 23 January 2013 | Active |
20, Queen Street, Exeter, England, EX4 3SN | Director | 10 May 2017 | Active |
14, Cathedral Close, Exeter, EX1 1HA | Director | 18 March 2016 | Active |
20, Queen Street, Exeter, England, EX4 3SN | Director | 10 May 2017 | Active |
1 Christow Road, Exeter, EX2 8QP | Director | 11 September 2002 | Active |
Rollestone House Pennsylvania Road, Exeter, EX4 5BJ | Director | 11 September 2002 | Active |
14, Cathedral Close, Exeter, EX1 1HA | Director | 18 March 2016 | Active |
41 Rolle Street, Exmouth, Devon, EX8 2SN | Director | 01 January 2007 | Active |
14, Cathedral Close, Exeter, EX1 1HA | Director | 18 March 2016 | Active |
14 Elvestone, Fore Street Hill, Budleigh Salterton, EX9 6HD | Director | 01 January 2007 | Active |
14, Cathedral Close, Exeter, EX1 1HA | Director | 18 March 2016 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 11 September 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
2017-12-06 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-23 | Officers | Termination director company with name termination date. | Download |
2017-05-22 | Officers | Appoint person director company with name date. | Download |
2017-05-22 | Officers | Appoint person director company with name date. | Download |
2017-05-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.