UKBizDB.co.uk

ERLSMERE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Erlsmere Management Company Limited. The company was founded 21 years ago and was given the registration number 04795008. The firm's registered office is in LYTHAM ST. ANNES. You can find them at Flat 2 Erlsmere 12, Clifton Drive, Lytham St. Annes, Lancashire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ERLSMERE MANAGEMENT COMPANY LIMITED
Company Number:04795008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 2 Erlsmere 12, Clifton Drive, Lytham St. Annes, Lancashire, England, FY8 5RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 Erlsmere 12, Clifton Drive, Lytham St. Annes, England, FY8 5RQ

Secretary19 June 2017Active
Flat 2 Erlsmere 12, Clifton Drive, Lytham St. Annes, England, FY8 5RQ

Director01 October 2021Active
Flat 2 Erlsmere 12, Clifton Drive, Lytham St. Annes, England, FY8 5RQ

Director29 July 2013Active
Flat 2 Erlsmere 12, Clifton Drive, Lytham St. Annes, England, FY8 5RQ

Director02 March 2016Active
3 Buchanan Street, Blackpool, FY1 3LS

Secretary15 May 2007Active
Flat 2 Erlsmere, 12 Clifton Drive Lytham, Lytham St Annes, FY8 5RQ

Secretary18 August 2004Active
Fylde View, Long Lane, Scorton, Preston, England, PR3 1DB

Secretary29 July 2013Active
Fylde View, Long Lane, Scorton, Preston, England, PR3 1DB

Secretary02 March 2016Active
50 Wood Street, Lytham St Annes, FY8 1QG

Corporate Secretary01 July 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary11 June 2003Active
Flat (1), Erlsmere, 12, Clifton Drive Lytham, Lytham St Annes, England, FY8 5RQ

Director02 April 2004Active
Flat 1, Erlsmere 12 Clifton Drive, Lytham, Lytham St. Annes, England, FY8 5RQ

Director18 May 2010Active
Flat 2 Erlsmere 12, Clifton Drive, Lytham St. Annes, England, FY8 5RQ

Director24 February 2016Active
3 Buchanan Street, Blackpool, FY1 3LS

Director15 May 2007Active
Flat 2 Erlsmere, 12 Clifton Drive Lytham, Lytham St Annes, FY8 5RQ

Director22 April 2004Active
14 Regent Avenue, Lytham St. Annes, FY8 4AB

Director11 June 2003Active
73 St Thomas Road, St Annes, Lytham St Annes, FY8 1JP

Director08 October 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director11 June 2003Active

People with Significant Control

Mr Peter Nabridnyj
Notified on:01 November 2021
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:Flat 1 Erlsmere, Clifton Drive, Lytham St. Annes, United Kingdom, FY8 5RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Elizabeth Crowshaw
Notified on:19 June 2017
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Flat 2 Erlsmere, 12 Clifton Drive, Lytham St. Annes, England, FY8 5RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Frederick Crowden Collins
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:Flat 2 Erlsmere 12, Clifton Drive, Lytham St. Annes, England, FY8 5RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-08Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-16Persons with significant control

Change to a person with significant control.

Download
2021-06-16Officers

Change person director company with change date.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-06-14Persons with significant control

Change to a person with significant control.

Download
2018-06-14Persons with significant control

Change to a person with significant control.

Download
2018-06-14Officers

Change person director company with change date.

Download
2018-06-14Officers

Change person secretary company with change date.

Download
2018-06-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.