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) 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
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 |
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 |