Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELM PLACE RESIDENTS ASSOCIATION (BRUCE GROVE) LIMITED
Company Information for

ELM PLACE RESIDENTS ASSOCIATION (BRUCE GROVE) LIMITED

CROFT CHAMBERS, 11 BANCROFT, HITCHIN, HERTFORDSHIRE, SG5 1JQ,
Company Registration Number
01793590
Private Limited Company
Active

Company Overview

About Elm Place Residents Association (bruce Grove) Ltd
ELM PLACE RESIDENTS ASSOCIATION (BRUCE GROVE) LIMITED was founded on 1984-02-21 and has its registered office in Hitchin. The organisation's status is listed as "Active". Elm Place Residents Association (bruce Grove) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ELM PLACE RESIDENTS ASSOCIATION (BRUCE GROVE) LIMITED
 
Legal Registered Office
CROFT CHAMBERS
11 BANCROFT
HITCHIN
HERTFORDSHIRE
SG5 1JQ
Other companies in N16
 
Filing Information
Company Number 01793590
Company ID Number 01793590
Date formed 1984-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:42:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELM PLACE RESIDENTS ASSOCIATION (BRUCE GROVE) 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 ELM PLACE RESIDENTS ASSOCIATION (BRUCE GROVE) LIMITED

Current Directors
Officer Role Date Appointed
ALAN LESLIE SMITH
Company Secretary 2005-02-08
BARRY BRANCH
Director 2008-11-04
JOHN HAWTHORN
Director 2015-01-09
PETER WATTERS
Director 2000-11-07
JACOB CONN YOUNG
Director 2012-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA JANE FINCH
Director 2006-12-18 2013-11-28
ANNE ELIZABETH BRAITHWAITE
Director 2008-11-04 2012-11-29
CLINTON BROOKES
Director 2004-10-26 2010-06-11
ANTONY PATRICK MCLENNAN
Director 1995-06-14 2009-05-14
SARA ALICIA HEWETT
Director 2007-03-19 2008-10-03
NATALIE D'SA
Director 1993-03-04 2006-05-15
PETER WATTERS
Company Secretary 2002-08-24 2005-01-01
EMMA RIBCHESTER
Director 2002-11-19 2005-01-01
ALASTAIR FINNERTY REID
Director 1995-05-04 2002-11-27
ALASTAIR FINNERTY REID
Company Secretary 1991-11-28 2002-08-23
JOCELYN FRAZER
Director 1991-11-28 2000-11-07
SADIE MEGAN COOK
Director 1996-02-27 2000-03-01
ANDREW WILLIAM JAMES
Director 1992-11-12 1997-05-14
MARGARET MARY DUGGAN
Director 1991-11-28 1993-09-03
DAVID WILLIAM GRIFFITHS
Director 1991-11-28 1993-02-20
PAUL SUCKLING
Director 1991-11-28 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN LESLIE SMITH ALLANBRIDGE RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-07-22 CURRENT 1991-05-23 Active
ALAN LESLIE SMITH HAMPDEN RESIDENTS ASSOCIATION LIMITED Company Secretary 2006-04-01 CURRENT 1999-04-01 Active
ALAN LESLIE SMITH BEAUFORT HOUSE (FREEHOLD) LIMITED Company Secretary 2005-11-28 CURRENT 2005-08-15 Active
ALAN LESLIE SMITH MINLEY COURT ESTATES LIMITED Company Secretary 2005-05-24 CURRENT 1997-01-21 Active
ALAN LESLIE SMITH TONARO LIMITED Company Secretary 2004-09-28 CURRENT 1972-09-11 Active
ALAN LESLIE SMITH MAWNEY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2004-04-19 CURRENT 2002-07-23 Active
ALAN LESLIE SMITH LONGACRES HATFIELD ROAD (MANAGEMENT) LIMITED Company Secretary 2003-08-05 CURRENT 1969-07-30 Active
ALAN LESLIE SMITH 9 TALBOT ROAD LIMITED Company Secretary 2003-06-12 CURRENT 1998-03-03 Active
ALAN LESLIE SMITH LONGACRES HATFIELD ROAD (RESIDENTS) LIMITED Company Secretary 2003-05-06 CURRENT 1997-11-17 Active
ALAN LESLIE SMITH APEX LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2003-01-14 CURRENT 1982-03-03 Active
ALAN LESLIE SMITH HARLEE MANAGEMENT COMPANY LIMITED Company Secretary 2003-01-14 CURRENT 1982-06-15 Active
ALAN LESLIE SMITH CORBYN HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2003-01-14 CURRENT 1981-08-18 Active
ALAN LESLIE SMITH MANOR LEA MANAGEMENT COMPANY LIMITED Company Secretary 2000-06-15 CURRENT 2000-06-15 Active
ALAN LESLIE SMITH CITIZENS AUCKLAND ROAD MANAGEMENT LIMITED Company Secretary 1999-01-18 CURRENT 1981-07-20 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
2024-03-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-11-29CONFIRMATION STATEMENT MADE ON 28/11/23, WITH UPDATES
2023-07-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-08-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-18CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2021-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/20 FROM 240 Stamford Hill Stamford Hill London N16 6TT England
2020-10-23AP04Appointment of Bradshaw Johnson Secretarial Limited as company secretary on 2020-10-19
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER WATTERS
2020-10-23TM02Termination of appointment of Alan Leslie Smith on 2020-10-19
2020-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/19 FROM 266 Stamford Hill London N16 6TU
2019-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-12AP01DIRECTOR APPOINTED MS HANNA BENJAMIN
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JACOB CONN YOUNG
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 13
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 13
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-07-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 13
2015-12-08AR0128/11/15 ANNUAL RETURN FULL LIST
2015-08-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-29AP01DIRECTOR APPOINTED JOHN HAWTHORN
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 13
2015-01-09AR0128/11/14 ANNUAL RETURN FULL LIST
2014-09-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 13
2013-11-28AR0128/11/13 ANNUAL RETURN FULL LIST
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA FINCH
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-10AP01DIRECTOR APPOINTED JACOB CONN YOUNG
2012-11-29AR0128/11/12 ANNUAL RETURN FULL LIST
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BRAITHWAITE
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-29AR0128/11/11 ANNUAL RETURN FULL LIST
2011-05-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-05AR0128/11/10 ANNUAL RETURN FULL LIST
2010-08-25AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CLINTON BROOKES
2010-01-05AR0128/11/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WATTERS / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE FINCH / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CLINTON BROOKES / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY BRANCH / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH BRAITHWAITE / 05/01/2010
2009-06-24AA31/12/08 TOTAL EXEMPTION FULL
2009-06-06288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANTONY PATRICK MCLENNAN LOGGED FORM
2008-12-17363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-12-01288aDIRECTOR APPOINTED BARRY BRANCH
2008-12-01288aDIRECTOR APPOINTED ANNE ELIZABETH BRAITHWAITE
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR SARA HEWETT
2008-06-13AA31/12/07 TOTAL EXEMPTION FULL
2008-02-06363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25288aNEW DIRECTOR APPOINTED
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 266 STAMFORD HILL LONDON N16 6TU
2007-01-03288aNEW DIRECTOR APPOINTED
2006-12-12363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-30288bDIRECTOR RESIGNED
2005-12-29363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-29363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-10287REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 266 STAMFORD HILL LONDON N16 6TU
2005-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/05
2005-04-28363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2005-03-02288aNEW SECRETARY APPOINTED
2004-11-11288aNEW DIRECTOR APPOINTED
2004-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-29363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-09288bDIRECTOR RESIGNED
2002-12-07363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-12-07288bDIRECTOR RESIGNED
2002-12-07288aNEW DIRECTOR APPOINTED
2002-12-07363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-28288aNEW DIRECTOR APPOINTED
2002-09-13288bSECRETARY RESIGNED
2002-09-09288aNEW SECRETARY APPOINTED
2002-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-19363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-10-12288cDIRECTOR'S PARTICULARS CHANGED
2001-03-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-18363(287)REGISTERED OFFICE CHANGED ON 18/12/00
2000-12-18363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-11-13288bDIRECTOR RESIGNED
2000-11-13288aNEW DIRECTOR APPOINTED
2000-06-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-17288bDIRECTOR 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 ELM PLACE RESIDENTS ASSOCIATION (BRUCE GROVE) 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 ELM PLACE RESIDENTS ASSOCIATION (BRUCE GROVE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELM PLACE RESIDENTS ASSOCIATION (BRUCE GROVE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 ELM PLACE RESIDENTS ASSOCIATION (BRUCE GROVE) LIMITED

Intangible Assets
Patents
We have not found any records of ELM PLACE RESIDENTS ASSOCIATION (BRUCE GROVE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELM PLACE RESIDENTS ASSOCIATION (BRUCE GROVE) LIMITED
Trademarks
We have not found any records of ELM PLACE RESIDENTS ASSOCIATION (BRUCE GROVE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELM PLACE RESIDENTS ASSOCIATION (BRUCE GROVE) 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 ELM PLACE RESIDENTS ASSOCIATION (BRUCE GROVE) 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 ELM PLACE RESIDENTS ASSOCIATION (BRUCE GROVE) 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 ELM PLACE RESIDENTS ASSOCIATION (BRUCE GROVE) 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 ELM PLACE RESIDENTS ASSOCIATION (BRUCE GROVE) 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.