Company Information for ELM PROPERTY MANAGEMENT COMPANY LIMITED
C/O MANAGED PARTNERSHIPS UNIT 50 CHILDERDITCH INDUSTRIAL PARK, CHILDERDITCH HALL DRIVE, BRENTWOOD, ESSEX, CM13 3HD,
|
Company Registration Number
02533548
Private Limited Company
Active |
Company Name | |
---|---|
ELM PROPERTY MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
C/O MANAGED PARTNERSHIPS UNIT 50 CHILDERDITCH INDUSTRIAL PARK CHILDERDITCH HALL DRIVE BRENTWOOD ESSEX CM13 3HD Other companies in NW4 | |
Company Number | 02533548 | |
---|---|---|
Company ID Number | 02533548 | |
Date formed | 1990-08-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 22/08/2015 | |
Return next due | 19/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-07-05 15:25:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAGE REGISTRARS LIMITED |
||
ARCHANA CHAVAN |
||
ROOPAL KARIA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN KLEIN |
Company Secretary | ||
SMIT DILIP KHARADI |
Director | ||
BALASUBRAMANIAN VELLINGIRI |
Director | ||
LAURANCE CONNOLLY |
Director | ||
LAURANCE CONNOLLY |
Director | ||
BARBARA WRIGHTMAN |
Director | ||
ELIZABETH FAHERTY |
Director | ||
SANJEEV SHAH |
Director | ||
YASMIN ESMAIL KHANDWALLA |
Director | ||
PAULETTE LUCIENNE JONES |
Director | ||
JOAN FREEDMAN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 06/03/24 FROM PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG United Kingdom | ||
Director's details changed for Miss Roopal Karia on 2023-10-10 | ||
REGISTERED OFFICE CHANGED ON 17/10/23 FROM Page Registrars Limited Hyde House the Hyde London Greater London NW9 6LH England | ||
Termination of appointment of Page Registrars Limited on 2023-10-05 | ||
Appointment of Managed Partnerships Ltd as company secretary on 2023-10-17 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR KANJI PATEL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
AP01 | DIRECTOR APPOINTED MR PATRICK JOSEPH HAZLETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/18 FROM 74a Great North Way Hendon London NW4 1HS | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Page Registrars C/O Blr Property Mgmt Ltd Page Registrars as company secretary on 2018-05-16 | |
TM02 | Termination of appointment of Stephen Klein on 2018-05-16 | |
AP01 | DIRECTOR APPOINTED MISS ROOPAL KARIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SMIT KHARADI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SMIT KHARADI | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 22/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BALASUBRAMANIAN VELLINGIRI | |
AP01 | DIRECTOR APPOINTED MR SMIT DILIP KHARADI | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 22/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/12 ANNUAL RETURN FULL LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURANCE CONNOLLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURANCE CONNOLLY | |
AP01 | DIRECTOR APPOINTED BALASUBRAMANIAN VELLINGIRI | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/08/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED ARCHANA CHAVAN | |
AP01 | DIRECTOR APPOINTED MR LAURANCE CONNOLLY | |
AR01 | 22/08/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LAURANCE CONNOLLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA WRIGHTMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FAHERTY | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED BARBARA WRIGHTMAN | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 10 THE ELMS 16 SLOUGH LANE KINGSBURY LONDON NW9 8QJ | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
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 PROPERTY MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ELM PROPERTY MANAGEMENT COMPANY LIMITED are:
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. |