ELMS RESIDENTS COMPANY LIMITED(THE) - BROMLEY


Company Profile Company Filings

Overview

ELMS RESIDENTS COMPANY LIMITED(THE) is a Private Limited Company from BROMLEY and has the status: Active.
ELMS RESIDENTS COMPANY LIMITED(THE) was incorporated 60 years ago on 03/01/1964 and has the registered number: 00786786. The accounts status is SMALL and accounts are next due on 30/06/2024.

ELMS RESIDENTS COMPANY LIMITED(THE) - BROMLEY

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

LYGON HOUSE
BROMLEY
KENT
BR1 3RA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/04/2023 29/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS KATHLEEN HOLDSWORTH Apr 1951 British Director 2023-10-01 CURRENT
MS MARJORIE ELLEN WOODS May 1950 British Director 2016-07-01 CURRENT
MR ANDREW RICHARD WHITEHOUSE Feb 1976 British Director 2022-06-13 CURRENT
MS KATRINA ELIZABETH ELLEN AVERY SCHAPER Nov 1969 British Director 2023-10-01 CURRENT
GERALD ROE Jan 1954 British Director 2008-11-08 CURRENT
MS KIRSTY ELIZABETH MARTIN Dec 1982 British Director 2023-10-01 CURRENT
MS AMANDA JANE MADDEN Oct 1971 British Director 2023-10-01 CURRENT
PENELOPE ANNE CHEATLE British Secretary 2009-01-27 CURRENT
SARAH CAROLINE MARY MACEY Jun 1960 British Secretary 1994-10-11 UNTIL 1997-10-28 RESIGNED
MRS MARION BELL EWART MILLER Jul 1921 Director RESIGNED
MRS MARGARET MARY GIBB RICHARDS Jan 1957 British Secretary 1997-10-28 UNTIL 2004-06-08 RESIGNED
LINDA KAY HART Aug 1950 British Secretary 1993-10-11 UNTIL 1994-10-10 RESIGNED
GRAHAM SMITH May 1969 British Director 1996-12-05 UNTIL 1997-10-28 RESIGNED
HELEN SHARPE Aug 1956 British Director 2000-11-02 UNTIL 2002-02-18 RESIGNED
MARILYN LAFFORD Nov 1945 British Director 1994-08-01 UNTIL 1994-10-22 RESIGNED
SARAH CAROLINE MARY MACEY Jun 1960 British Director 1994-10-11 UNTIL 1997-10-28 RESIGNED
DENNIS HENRY SKINNER May 1930 British Director 1999-10-21 UNTIL 2008-11-08 RESIGNED
MRS MARION BELL EWART MILLER Jul 1921 Secretary RESIGNED
MISS KIM LYNNE BURKE Jan 1958 British Director RESIGNED
KAY TERESA SMITH Dec 1963 British Secretary 2006-10-06 UNTIL 2009-01-27 RESIGNED
PENELOPE ANNE CHEATLE British Secretary 2004-06-08 UNTIL 2006-10-06 RESIGNED
MRS ANN CATHERINE BURRING May 1940 British Director 1991-04-29 UNTIL 1996-11-05 RESIGNED
MR DAVID GERALD CHANCE May 1942 English Director 1992-05-28 UNTIL 1996-12-05 RESIGNED
MRS MARIA ALICE FERREIRA NORA FINCH Jul 1948 Brazilian Director 1997-10-28 UNTIL 1999-10-21 RESIGNED
MR ROBERT WILLIAM WILSON Aug 1953 British Director 1991-04-29 UNTIL 1992-04-30 RESIGNED
EVELYN MILDRED TEDD May 1921 British Director 1995-06-27 UNTIL 1999-10-21 RESIGNED
PETER BARVILLE Jan 1946 British Director 2006-01-10 UNTIL 2006-10-06 RESIGNED
CAROL MARY HANCOX Jan 1968 British Director 1991-04-29 UNTIL 1992-04-30 RESIGNED
JENNIFER ANN BARVILLE Jan 1946 British Director 1996-12-05 UNTIL 2006-10-06 RESIGNED
IAN ARRONDELLE Oct 1936 British Director 2000-11-02 UNTIL 2004-03-25 RESIGNED
LINDA KAY HART Aug 1950 British Director 1993-10-11 UNTIL 1994-10-10 RESIGNED
PENELOPE ANNE CHEATLE British Director 2003-11-13 UNTIL 2023-09-30 RESIGNED
MR GEOFFREY MARPLES LAFFORD Sep 1945 British Director RESIGNED
KAY TERESA SMITH Dec 1963 British Director 1996-12-05 UNTIL 2006-01-10 RESIGNED
CHRISTOPHER OLIVER Dec 1951 British Director 2006-10-06 UNTIL 2008-11-08 RESIGNED
MARY GWENDOLINE WARING Mar 1916 British Director 1995-06-27 UNTIL 1996-12-05 RESIGNED
MRS CAROL HOLDEN Mar 1943 British Director RESIGNED
MR BARRY REECE WESTON Oct 1972 British Director 2008-11-08 UNTIL 2016-07-01 RESIGNED
JEAN MARGARET SKINNER Feb 1931 British Director 1996-12-05 UNTIL 2009-11-12 RESIGNED
KAY TERESA SMITH Dec 1963 British Director 2006-10-06 UNTIL 2022-06-14 RESIGNED
BEATRICE MALVINA BRADDON Mar 1924 British Director 1993-05-17 UNTIL 1994-10-07 RESIGNED
PAMELA RICHARDS Apr 1924 British Director 1994-11-07 UNTIL 2000-11-02 RESIGNED
MRS MARGARET MARY GIBB RICHARDS Jan 1957 British Director 1997-10-28 UNTIL 2004-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Kay Teresa Smith 2017-04-15 12/1963 Bromley   Kent Significant influence or control
Ms Penelope Anne Cheatle 2017-04-15 8/1953 Bromley   Kent Significant influence or control
Mr Gerald Roe 2017-04-15 1/1954 Bromley   Kent Significant influence or control
Ms Marjorie Ellen Woods 2017-04-15 5/1950 Bromley   Kent Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTEX YARNS (MANUFACTURING) LIMITED SLOUGH UNITED KINGDOM Active DORMANT 74990 - Non-trading company
POLYCELL PRODUCTS LIMITED SLOUGH UNITED KINGDOM Active DORMANT 74990 - Non-trading company
CANLIQ 3 LIMITED BIRMINGHAM Dissolved... DORMANT 74990 - Non-trading company
DULUX LIMITED SLOUGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
ABB EUTECH LIMITED WARRINGTON Dissolved... DORMANT 99999 - Dormant Company
ICI INTERNATIONAL LIMITED BIRMINGHAM Dissolved... FULL 74990 - Non-trading company
AFRICAN EXPLOSIVES INTERNATIONAL LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
ICI PAINTS (TRADE CONTRACT) LIMITED SLOUGH UNITED KINGDOM Active DORMANT 47520 - Retail sale of hardware, paints and glass in specialised stores
EPIGEM RESEARCH LIMITED REDCAR Active DORMANT 72190 - Other research and experimental development on natural sciences and engineering
HUNTSMAN POLYURETHANES (UK) LIMITED DUXFORD UNITED KINGDOM Active FULL 20590 - Manufacture of other chemical products n.e.c.
VENATOR P&A HOLDINGS UK LIMITED WYNYARD PARK Active AUDIT EXEMPTION SUBSI 20590 - Manufacture of other chemical products n.e.c.
VENATOR NOMINEES UK LIMITED WYNYARD PARK Active DORMANT 74990 - Non-trading company
HUNTSMAN POLYURETHANES SALES LIMITED DUXFORD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
HUNTSMAN (HOLDINGS) UK DUXFORD UNITED KINGDOM Active FULL 20120 - Manufacture of dyes and pigments
OAKBROOK RESIDENTS ASSOCIATION LIMITED ST. LEONARDS-ON-SEA ENGLAND Active MICRO ENTITY 98000 - Residents property management
SANCUS HOLDINGS (UK) LIMITED LONDON ENGLAND Active SMALL 64992 - Factoring
SANCUS LENDING (UK) LIMITED LONDON ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
BELVEDERE SECURITY LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
RAWJAW PROPERTIES LTD BROMLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
The Elms Residents Company Limited - Accounts to registrar (filleted) - small 23.2.5 2024-03-08 30-09-2023 £27,501 Cash £22,297 equity
The Elms Residents Company Limited - Accounts to registrar (filleted) - small 18.2 2022-12-23 30-09-2022 £28,523 Cash £21,805 equity
The Elms Residents Company Limited - Accounts to registrar (filleted) - small 18.2 2022-01-27 30-09-2021 £27,917 Cash £21,592 equity
The Elms Residents Company Limited - Accounts to registrar (filleted) - small 18.2 2021-02-02 30-09-2020 £26,402 Cash £20,773 equity
The Elms Residents Company Limited - Accounts to registrar (filleted) - small 18.2 2020-02-13 30-09-2019 £27,925 Cash £18,850 equity
The Elms Residents Company Limited - Accounts to registrar (filleted) - small 18.2 2019-02-01 30-09-2018 £25,309 Cash £18,247 equity
The Elms Residents Company Limited - Accounts to registrar (filleted) - small 17.3 2018-02-16 30-09-2017 £26,584 Cash £17,893 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AGENCY AND GENERAL INVESTMENT CO. LIMITED BROMLEY Active TOTAL EXEMPTION FULL 29320 - Manufacture of other parts and accessories for motor vehicles
AIRBERG LIMITED BROMLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 46390 - Non-specialised wholesale of food, beverages and tobacco
38 BROMLEY GROVE MANAGEMENT COMPANY LIMITED BROMLEY Active TOTAL EXEMPTION FULL 98000 - Residents property management
103 BLACKHEATH PARK PROPERTY MANAGEMENT COMPANY LIMITED BROMLEY Active TOTAL EXEMPTION FULL 98000 - Residents property management
8 DENBRIDGE ROAD LIMITED BROMLEY Active TOTAL EXEMPTION FULL 98000 - Residents property management
AI UK PARTNERS LTD BROMLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 71111 - Architectural activities
ANDALI COMMUNICATIONS LIMITED BROMLEY Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ACCURATE ELECTRICAL SOLUTIONS LTD BROMLEY Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WELLS FIREWORKS LIMITED BROMLEY UNITED KINGDOM Active DORMANT 99999 - Dormant Company
SURREY AND SUSSEX COLORECTAL LIMITED BROMLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.