Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELMCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED
Company Information for

ELMCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED

BERKELEY HOUSE, BARNET ROAD, LONDON COLNEY, HERTS, AL2 1BG,
Company Registration Number
01017746
Private Limited Company
Active

Company Overview

About Elmcroft Court(hemel Hempstead)residents' Association Ltd
ELMCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED was founded on 1971-07-15 and has its registered office in London Colney. The organisation's status is listed as "Active". Elmcroft Court(hemel Hempstead)residents' Association Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ELMCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED
 
Legal Registered Office
BERKELEY HOUSE
BARNET ROAD
LONDON COLNEY
HERTS
AL2 1BG
Other companies in W1F
 
Filing Information
Company Number 01017746
Company ID Number 01017746
Date formed 1971-07-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:44:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELMCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELMCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
SINCLAIR PROPERTY LIMITED
Company Secretary 2004-01-08
LYNN OLIVE ALLEN
Director 2003-03-11
ANTHONY ROGER CHAMBERS
Director 1997-02-04
EDWARD COOKE
Director 1996-02-06
MICHAEL EDWARD MULLER
Director 2002-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
SINCLAIR PROPERTY LIMITED
Director 2004-01-08 2016-10-31
PETER JAMES CONSTABLE
Director 2002-02-26 2015-06-10
LYNN AMY BIGGERSTAFF
Director 2007-09-21 2010-02-23
DAVID GRANT WILLIAMSON
Director 2002-02-26 2005-09-14
SINCLAIR PROPERTY LIMITED
Company Secretary 2000-02-07 2004-01-08
SINCLAIR PROPERTY LIMITED
Director 2001-05-24 2004-01-08
PETER LEONARD BISHOP
Director 1992-02-01 2003-03-11
ANDREW CHARLES STIBBS
Company Secretary 1995-02-02 2002-12-31
NIGEL RUSSELL RESAIGH PATON
Director 2001-07-11 2002-02-26
KENNETH SHEARER
Director 1992-02-01 2001-07-11
JENNIFER JANE TWELVES
Director 1996-02-06 2000-11-23
SARAH SMITH
Director 1997-02-04 2000-08-02
DUNCAN PRIOR
Director 1996-02-06 1997-02-04
DEREK EDWARD CHARLES WHITTLESEA
Director 1992-02-01 1997-02-04
MALCOLM JOHN CRADDOCK
Director 1992-10-06 1996-02-06
GRAHAM PEASEY
Director 1993-03-02 1996-02-06
PETER LEONARD BISHOP
Company Secretary 1994-02-01 1995-02-02
GRAHAM CHARLES BERTRAM WRIGHT
Director 1992-02-01 1992-04-25
REGINALD LEONARD LEDAMUN
Company Secretary 1992-02-01 1992-02-01
REGINALD LEONARD LEDAMUN
Director 1992-02-01 1992-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SINCLAIR PROPERTY LIMITED WOODLAND GROVE (EPPING) MANAGEMENT CO. LIMITED Company Secretary 2016-11-01 CURRENT 1993-10-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2024-03-08APPOINTMENT TERMINATED, DIRECTOR GEORGIA GRACE HAWLEY
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-08CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-03-10CH04SECRETARY'S DETAILS CHNAGED FOR SINCLAIR PROPERTY LIMITED on 2022-03-08
2022-03-07AD02Register inspection address changed from 38 Elmcroft Court Burnet Close Hemel Hempstead Hertfordshire HP3 9ES United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ
2022-03-04CH01Director's details changed for Miss Georgia Grace Hawley on 2022-03-02
2022-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/22 FROM Palladium House 1-4 Argyll Street London W1F 7LD
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2019-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-09-26AP01DIRECTOR APPOINTED MISS GEORGIA GRACE HAWLEY
2018-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-05-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 260
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SINCLAIR PROPERTY LIMITED
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES CONSTABLE
2016-03-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES CONSTABLE
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 260
2016-02-26AR0101/02/16 ANNUAL RETURN FULL LIST
2015-03-31AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 260
2015-03-09AR0101/02/15 ANNUAL RETURN FULL LIST
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 260
2014-03-03AR0101/02/14 ANNUAL RETURN FULL LIST
2014-02-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18AR0101/02/13 ANNUAL RETURN FULL LIST
2013-03-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0101/02/12 ANNUAL RETURN FULL LIST
2011-05-31AR0101/02/11 ANNUAL RETURN FULL LIST
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD MULLER / 01/02/2011
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD COOKE / 01/02/2011
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES CONSTABLE / 01/02/2011
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROGER CHAMBERS / 01/02/2011
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN OLIVE ALLEN / 01/02/2011
2011-04-20AA31/12/10 TOTAL EXEMPTION SMALL
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR LYNN BIGGERSTAFF
2010-03-11AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-04AR0101/02/10 FULL LIST
2010-02-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-02-04AD02SAIL ADDRESS CREATED
2010-02-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SINCLAIR PROPERTY LIMITED / 01/10/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD MULLER / 01/10/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD COOKE / 01/10/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES CONSTABLE / 01/10/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROGER CHAMBERS / 01/10/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN AMY BIGGERSTAFF / 01/10/2009
2010-02-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SINCLAIR PROPERTY LIMITED / 01/10/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN OLIVE ALLEN / 01/10/2009
2009-04-15363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-04-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SINCLAIR PROPERTY LIMITED / 05/11/2008
2009-03-26287REGISTERED OFFICE CHANGED ON 26/03/2009 FROM HAZLEMS FENTON PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2009-03-16287REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 67-69 GEORGE STREET LONDON W1U 8LT
2009-03-11AA31/12/08 TOTAL EXEMPTION FULL
2008-03-27AA31/12/07 TOTAL EXEMPTION FULL
2008-03-06363sRETURN MADE UP TO 01/02/08; NO CHANGE OF MEMBERS
2007-10-24288aNEW DIRECTOR APPOINTED
2007-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-27363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-03-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-04-19363sRETURN MADE UP TO 01/02/06; NO CHANGE OF MEMBERS
2006-03-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-27288bDIRECTOR RESIGNED
2005-03-10363sRETURN MADE UP TO 01/02/05; NO CHANGE OF MEMBERS
2005-02-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-15287REGISTERED OFFICE CHANGED ON 15/02/05 FROM: C/O TROPICAL GROUP OF COMPANIES TOPICAL HOUSE, FROGMORE ROAD INDUST, HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9RW
2004-03-04363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2004-02-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-03-31288bDIRECTOR RESIGNED
2003-03-01225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2003-02-28AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-02-09288bSECRETARY RESIGNED
2003-02-09363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-10-09288aNEW DIRECTOR APPOINTED
2002-03-27288bDIRECTOR RESIGNED
2002-03-27288aNEW DIRECTOR APPOINTED
2002-03-15288aNEW DIRECTOR APPOINTED
2002-02-25363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2002-02-20AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-08-08288bDIRECTOR RESIGNED
2001-08-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ELMCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELMCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-03-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-01-16 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELMCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of ELMCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELMCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED
Trademarks
We have not found any records of ELMCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELMCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ELMCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ELMCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELMCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELMCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.