Company Information for ELMSLEY COURT RESIDENTS ASSOCIATION LIMITED
555 Smithdown Road, Liverpool, MERSEYSIDE, L15 5AF,
|
Company Registration Number
03186676
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
ELMSLEY COURT RESIDENTS ASSOCIATION LIMITED | |
Legal Registered Office | |
555 Smithdown Road Liverpool MERSEYSIDE L15 5AF Other companies in PR9 | |
Company Number | 03186676 | |
---|---|---|
Company ID Number | 03186676 | |
Date formed | 1996-04-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-04-05 | |
Return next due | 2025-04-19 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-10 12:50:35 |
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 |
---|---|---|
JANET DIAMOND |
||
PETER JOHN MARTIN |
||
JANE RUTHERFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HHL COMPANY SECRETARIES LTD |
Company Secretary | ||
KATHERINE RACHEL RODENHURST |
Director | ||
HHL PROPERTY MANAGEMENT (UK) LIMITED |
Company Secretary | ||
VENMORE MANAGEMENT |
Company Secretary | ||
PETER JOHN MULLEN |
Company Secretary | ||
PETER JOHN MULLEN |
Director | ||
JOHN STEPHEN BUTTERFIELD |
Company Secretary | ||
FNCS SECRETARIES LIMITED |
Nominated Secretary | ||
FNCS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 28/02/24 FROM Flat 11 Elmsley Court Elmsley Road Liverpool L18 8BA England | ||
CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES MALCOLM BERRY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN MARTIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET KITCHEN | |
AP01 | DIRECTOR APPOINTED MR CHARLES MALCOLM BERRY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Miss Janet Diamond on 2019-09-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE RUTHERFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN MARTIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/18 FROM 377-379 Hoylake Road Moreton Wirral Merseyside CH46 0RW | |
TM02 | Termination of appointment of Hhl Company Secretaries Ltd on 2018-04-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS JANET DIAMOND | |
AP01 | DIRECTOR APPOINTED MS JANE RUTHERFORD | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE RACHEL RODENHURST | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of Hhl Company Secretaries Ltd as company secretary on 2016-01-01 | |
TM02 | Termination of appointment of Hhl Property Management (Uk) Limited on 2016-01-01 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/15 FROM 132 Lord Street Southport Merseyside PR9 0AE | |
AP04 | Appointment of Hhl Property Management (Uk) Limited as company secretary on 2015-04-01 | |
TM02 | Termination of appointment of Venmore Management on 2015-04-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/11 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2010 TO 31/03/2010 | |
AR01 | 05/04/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE RACHEL RODENHURST / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VENMORE MANAGEMENT / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 05/04/09 | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 8-10 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AF | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / VENMORE MANAGEMENT / 01/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE RODENHURST / 18/08/2001 | |
287 | REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 8-10 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AF | |
287 | REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 11 ELMSLEY COURT ELMSLEY ROAD LIVERPOOL MERSEYSIDE L18 8BA | |
288a | SECRETARY APPOINTED VENMORE MANAGEMENT | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER MULLEN | |
363a | ANNUAL RETURN MADE UP TO 05/04/07 | |
363a | ANNUAL RETURN MADE UP TO 05/04/08 | |
363a | ANNUAL RETURN MADE UP TO 05/04/05 | |
363a | ANNUAL RETURN MADE UP TO 05/04/06 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MATHISON / 18/08/2001 | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | 30/04/05 TOTAL EXEMPTION SMALL | |
AA | 30/04/06 TOTAL EXEMPTION SMALL | |
AA | 30/04/04 TOTAL EXEMPTION SMALL | |
RES02 | RES02 | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
363s | ANNUAL RETURN MADE UP TO 05/04/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | ANNUAL RETURN MADE UP TO 05/04/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | ANNUAL RETURN MADE UP TO 05/04/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | ANNUAL RETURN MADE UP TO 05/04/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 16/04/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/05/99 | |
363s | ANNUAL RETURN MADE UP TO 16/04/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/04/99 | |
363s | ANNUAL RETURN MADE UP TO 16/04/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 16/04/97 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 26/09/96 | |
SRES01 | ALTER MEM AND ARTS 11/09/96 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/04/96 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ | |
288 | SECRETARY RESIGNED |
Proposal to Strike Off | 2005-09-20 |
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 ELMSLEY COURT RESIDENTS ASSOCIATION LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ELMSLEY COURT RESIDENTS ASSOCIATION LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ELMSLEY COURT RESIDENTS ASSOCIATION LIMITED | Event Date | 2005-09-20 |
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. |