Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELMS (BARNES) MANAGEMENT ASSOCIATION LIMITED(THE)
Company Information for

ELMS (BARNES) MANAGEMENT ASSOCIATION LIMITED(THE)

1 THE ELMS, BARNES, LONDON, SW13 0NF,
Company Registration Number
00735901
Private Limited Company
Active

Company Overview

About Elms (barnes) Management Association Limited(the)
ELMS (BARNES) MANAGEMENT ASSOCIATION LIMITED(THE) was founded on 1962-09-20 and has its registered office in London. The organisation's status is listed as "Active". Elms (barnes) Management Association Limited(the) 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
ELMS (BARNES) MANAGEMENT ASSOCIATION LIMITED(THE)
 
Legal Registered Office
1 THE ELMS
BARNES
LONDON
SW13 0NF
Other companies in BA1
 
Filing Information
Company Number 00735901
Company ID Number 00735901
Date formed 1962-09-20
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 22/04/2016
Return next due 20/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:45:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELMS (BARNES) MANAGEMENT ASSOCIATION LIMITED(THE)
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 ELMS (BARNES) MANAGEMENT ASSOCIATION LIMITED(THE)

Current Directors
Officer Role Date Appointed
CHRISTINE GARDNER
Company Secretary 2017-06-14
JOHN MICHAEL BARBER
Director 1992-04-22
JEREMY JAN-ERIK BURBANKS
Director 2012-09-10
DEREK DE COSTA
Director 1992-04-22
DAVID ROBERTSON DUNCAN
Director 2017-08-29
CHRISTINE GARDNER
Director 1999-04-11
RAYMOND GILBERT
Director 2001-10-04
SHARON LESLEY LEONARDI
Director 2009-12-22
MARIA MAY
Director 2009-12-31
ANNE ISOBEL MITRA
Director 2012-09-10
KATHERINE PHILLIPS
Director 2012-09-10
ALISON PORTER
Director 2006-01-01
ANDREW DALGLEISH STEELE
Director 2010-10-23
JACQUELINE ELIZABETH STEELE
Director 2010-10-23
MARK RICHARD WARREN
Director 2016-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN LESLEY CONTE
Company Secretary 2016-01-19 2017-06-03
SHARON LESLEY LEONARDI
Company Secretary 2013-09-15 2016-01-19
CHRISTINE GARDNER
Company Secretary 2008-09-25 2013-09-15
VALERIE CHARLTON
Director 2006-01-01 2010-03-31
ANDREW RICHARD BEYNON
Director 2000-03-01 2009-12-15
SIMON PATRICK BEYNON
Director 2000-03-01 2009-12-15
KEVIN ANTHONY PERRETT
Company Secretary 2003-09-01 2008-09-30
ALAN GEORGE JACKSON BUCKLAND
Director 1992-04-22 2004-05-31
RAYMOND EDWARDS
Company Secretary 2002-03-11 2003-09-01
JAMES HUNTER POLE ALLSEBROOK
Director 1992-11-05 2003-07-11
SCOTT CALDER
Director 2001-02-05 2002-10-30
JANINE HAZEL COATES
Director 2001-02-05 2002-10-30
ALASDAIR ROSS
Company Secretary 1998-09-06 2002-03-11
SHEILA MARGUERITE BUCKLAND
Director 1992-04-22 2002-01-29
JOSEPHINE PATRICIA BUCKLEY
Director 1992-04-22 2000-08-25
RICHARD BEYNON
Director 1992-04-22 1999-03-01
JOSEPHINE PATRICIA BUCKLEY
Company Secretary 1997-06-17 1998-09-06
MICHAEL ESMOND METCALFE
Company Secretary 1992-04-22 1997-07-31
CLIVE JOHN BALCOMBE-BERRIFF
Director 1992-04-22 1997-02-06
DEIDRE MARY BALCOMBE-BERRIFF
Director 1992-04-22 1997-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND GILBERT STUDIO ARCHIVE LIMITED Director 2012-03-27 CURRENT 2012-01-10 Dissolved 2015-04-07
RAYMOND GILBERT DOUBLETAKE STUDIOS LIMITED Director 1996-10-14 CURRENT 1996-10-14 Dissolved 2016-05-05
ANDREW DALGLEISH STEELE SCOPAL LIMITED Director 2018-04-18 CURRENT 2018-04-18 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
2024-03-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-05-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-17Termination of appointment of Andrew Steele on 2023-01-17
2023-01-17APPOINTMENT TERMINATED, DIRECTOR ANDREW DALGLEISH STEELE
2023-01-17APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ELIZABETH STEELE
2023-01-17Appointment of Mark Richard Warren as company secretary on 2023-01-17
2023-01-17REGISTERED OFFICE CHANGED ON 17/01/23 FROM 9 the Elms Barnes London SW13 0NF England
2023-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/23 FROM 9 the Elms Barnes London SW13 0NF England
2023-01-17AP03Appointment of Mark Richard Warren as company secretary on 2023-01-17
2023-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DALGLEISH STEELE
2023-01-17TM02Termination of appointment of Andrew Steele on 2023-01-17
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ALISON VICTORIA PORTER
2022-10-14CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-01-11APPOINTMENT TERMINATED, DIRECTOR SHARON LESLEY LEONARDI
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SHARON LESLEY LEONARDI
2021-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-11-23CH01Director's details changed for Derek De Costa on 2009-10-01
2021-07-20AP01DIRECTOR APPOINTED ANDY JOHN PORTER
2021-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL BARBER
2021-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/21 FROM Archway House Spring Gardens Road Bath BA2 6PW England
2021-04-25CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2020-10-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2019-08-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2018-11-17AP03Appointment of Mr Andrew Steele as company secretary on 2018-11-12
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GARDNER
2018-11-13TM02Termination of appointment of Christine Gardner on 2018-11-08
2018-09-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2018-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/18 FROM Blenheim House Henry Street Bath Somerset BA1 1JR
2017-09-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04AP01DIRECTOR APPOINTED MR DAVID ROBERTSON DUNCAN
2017-06-19AP03Appointment of Ms Christine Gardner as company secretary on 2017-06-14
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LESLEY CONTE
2017-06-13TM02Termination of appointment of Susan Lesley Conte on 2017-06-03
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 14
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 14
2016-05-11AR0122/04/16 ANNUAL RETURN FULL LIST
2016-02-09TM02Termination of appointment of Sharon Lesley Leonardi on 2016-01-19
2016-02-05AP03Appointment of Mrs Susan Lesley Conte as company secretary on 2016-01-19
2016-02-04AP01DIRECTOR APPOINTED MR MARK RICHARD WARREN
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COWLISHAW
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PEARCE
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR BUFFY DAVIS
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 14
2015-05-20AR0122/04/15 ANNUAL RETURN FULL LIST
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS HOOD PHILLIPS
2014-11-25AA31/12/13 TOTAL EXEMPTION FULL
2014-06-13AP03SECRETARY APPOINTED MS SHARON LESLEY LEONARDI
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 14
2014-05-07AR0122/04/14 FULL LIST
2014-03-19TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE GARDNER
2013-09-18AA31/12/12 TOTAL EXEMPTION FULL
2013-05-01AR0122/04/13 FULL LIST
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ANN EDWARDS
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WARD
2012-09-21AP01DIRECTOR APPOINTED MRS SUSAN LESLEY CONTE
2012-09-21AA31/12/11 TOTAL EXEMPTION FULL
2012-09-13AP01DIRECTOR APPOINTED JEREMY JAN-ERIK BURBANKS
2012-09-13AP01DIRECTOR APPOINTED KATHERINE PHILLIPS
2012-09-13AP01DIRECTOR APPOINTED NICOLAS HOOD PHILLIPS
2012-09-13AP01DIRECTOR APPOINTED ANNE ISOBEL MITRA
2012-05-16AR0122/04/12 FULL LIST
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARGUERITE DA COSTA
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE CHARLTON
2011-10-27AA31/12/10 TOTAL EXEMPTION FULL
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TROKE
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MAUNSELL
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KELLY
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND EDWARDS
2011-05-04AR0122/04/11 FULL LIST
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BEYNON
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BEYNON
2011-03-23AP01DIRECTOR APPOINTED MARIA MAY
2011-02-07AP01DIRECTOR APPOINTED ANDREW JOHN COWLISHAW
2010-11-18AP01DIRECTOR APPOINTED JACQUELINE ELIZABETH STEELE
2010-11-18AP01DIRECTOR APPOINTED ANDREW DALGLEISH STEELE
2010-07-13AA31/12/09 TOTAL EXEMPTION FULL
2010-04-23AR0122/04/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD WARD / 22/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TROKE / 22/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON PORTER / 22/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN PEARCE / 22/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MAUNSELL / 22/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL TRUTCH KELLY / 22/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE GARDNER / 22/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND EDWARDS / 22/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN EDWARDS / 22/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK DE COSTA / 22/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGUERITE DA COSTA / 22/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD BEYNON / 22/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL BARBER / 22/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BUFFY DAVIS / 22/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE CHARLTON / 22/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PATRICK BEYNON / 22/04/2010
2010-02-06AP01DIRECTOR APPOINTED SHARON LESKY LEONARDI
2009-08-06AA31/12/08 TOTAL EXEMPTION FULL
2009-06-25288aSECRETARY APPOINTED CHRISTINE GARDNER
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN THOMPSON
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR LINDA THOMPSON
2009-04-23363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-01-15288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KEVIN ANTHONY PERRETT LOGGED FORM
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR ALISON PERRETT
2008-05-16AA31/12/07 TOTAL EXEMPTION FULL
2008-04-28363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2007-06-19363sRETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS
2007-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-18288aNEW DIRECTOR APPOINTED
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 ELMS (BARNES) MANAGEMENT ASSOCIATION LIMITED(THE) 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 ELMS (BARNES) MANAGEMENT ASSOCIATION LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELMS (BARNES) MANAGEMENT ASSOCIATION LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

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
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
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 ELMS (BARNES) MANAGEMENT ASSOCIATION LIMITED(THE)

Intangible Assets
Patents
We have not found any records of ELMS (BARNES) MANAGEMENT ASSOCIATION LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ELMS (BARNES) MANAGEMENT ASSOCIATION LIMITED(THE)
Trademarks
We have not found any records of ELMS (BARNES) MANAGEMENT ASSOCIATION LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELMS (BARNES) MANAGEMENT ASSOCIATION LIMITED(THE). 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 ELMS (BARNES) MANAGEMENT ASSOCIATION LIMITED(THE) are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ELMS (BARNES) MANAGEMENT ASSOCIATION LIMITED(THE) 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 ELMS (BARNES) MANAGEMENT ASSOCIATION LIMITED(THE) 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 ELMS (BARNES) MANAGEMENT ASSOCIATION LIMITED(THE) 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.