ELM HOUSE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06036587 |
Category | Private Limited Company |
Incorporated | 22 Dec 2006 |
Age | 17 years, 5 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ELM HOUSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 06036587. It was incorporated 17 years, 5 months, 12 days ago, on 22 December 2006. The company address is Unit 133 1 Hanley Street, Nottingham, NG1 5BL, England.
Company Fillings
Confirmation statement with updates
Date: 15 Feb 2024
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Address
Type: AD01
New address: Unit 133 1 Hanley Street Nottingham NG1 5BL
Old address: 17 Mallard Way Pride Park Derby DE24 8GX England
Change date: 2024-02-15
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Address
Type: AD01
Old address: Jessop House Outrams Wharf Little Eaton Derby DE21 5EL England
New address: 17 Mallard Way Pride Park Derby DE24 8GX
Change date: 2023-09-21
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Address
Type: AD01
Old address: Leopold Villa 45 Leopold Street Derby Derbyshire DE1 2HF
Change date: 2022-07-01
New address: Jessop House Outrams Wharf Little Eaton Derby DE21 5EL
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Certificate change of name company
Date: 10 Dec 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed old hall gardens (derby) management company LIMITED\certificate issued on 10/12/21
Documents
Notification of a person with significant control statement
Date: 03 Nov 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 03 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Celia Ann Daniels
Appointment date: 2021-11-01
Documents
Cessation of a person with significant control
Date: 03 Nov 2021
Action Date: 20 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter John Priestley
Cessation date: 2021-10-20
Documents
Termination director company with name termination date
Date: 03 Nov 2021
Action Date: 20 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-20
Officer name: Peter John Priestley
Documents
Termination director company with name termination date
Date: 03 Nov 2021
Action Date: 20 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Worrall
Termination date: 2021-10-20
Documents
Appoint person director company with name date
Date: 03 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Murphy
Appointment date: 2021-11-01
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Appoint person director company with name date
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pamela Ann Cotton
Appointment date: 2018-06-22
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 29 Mar 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Worrall
Appointment date: 2017-03-28
Documents
Appoint person director company with name date
Date: 09 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-01
Officer name: Pamela Jean Bissell
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Termination director company with name termination date
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dorothy Turner
Termination date: 2016-11-17
Documents
Termination director company with name termination date
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn John Swift
Termination date: 2016-11-17
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Accounts with accounts type total exemption full
Date: 27 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Accounts with accounts type total exemption full
Date: 14 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2012
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Appoint person director company with name
Date: 16 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Peter John Priestley
Documents
Termination director company with name
Date: 16 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Finnegan
Documents
Appoint person director company with name
Date: 16 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Martyn John Swift
Documents
Termination director company with name
Date: 16 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Bell
Documents
Appoint person director company with name
Date: 16 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs. Dorothy Turner
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 22 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-22
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 09 Jun 2010
Action Date: 09 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-09
Old address: Leoppld Villa 45 Leopold Street Derby Derbyshire DE1 2HF
Documents
Gazette filings brought up to date
Date: 17 Apr 2010
Category: Gazette
Type: DISS40
Documents
Termination secretary company with name
Date: 15 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: York Place Company Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 22 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-22
Documents
Change registered office address company with date old address
Date: 14 Apr 2010
Action Date: 14 Apr 2010
Category: Address
Type: AD01
Old address: 12 York Place Leeds West Yorkshire LS1 2DS
Change date: 2010-04-14
Documents
Capital allotment shares
Date: 18 Feb 2010
Action Date: 02 Dec 2009
Category: Capital
Type: SH01
Date: 2009-12-02
Capital : 18 GBP
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/07; full list of members
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
4 PRINCE ALBERT ROAD,LONDON,NW1 7SN
Number: | 07190914 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERRY WORKS FERRY LANE,MIDDLESEX,TW17 9LQ
Number: | 00678950 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNNE HILL DEVELOPMENT SERVICES LIMITED
88 HILL VILLAGE ROAD,SUTTON COLDFIELD,B75 5BE
Number: | 08936971 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIME DEVELOPMENTS (WANDLE) LTD
45 MARTIN WAY,MORDEN,SM4 4AH
Number: | 09349974 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CYPRESS COURT,DUNMOW,CM6 1ZA
Number: | 11778609 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM H3 3.2 3RD FLOOR IMPERIAL COLLEGE CHELSEA AND WESTMINISTER HOSPITAL,LONDON,SW10 9NH
Number: | 09788534 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |