ELMTREE MANAGEMENT COMPANY LIMITED - DORCHESTER
Company Profile | Company Filings |
Overview
ELMTREE MANAGEMENT COMPANY LIMITED is a Private Limited Company from DORCHESTER ENGLAND and has the status: Active.
ELMTREE MANAGEMENT COMPANY LIMITED was incorporated 35 years ago on 05/12/1988 and has the registered number: 02324853. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ELMTREE MANAGEMENT COMPANY LIMITED was incorporated 35 years ago on 05/12/1988 and has the registered number: 02324853. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ELMTREE MANAGEMENT COMPANY LIMITED - DORCHESTER
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 |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
62 HIGH WEST STREET
DORCHESTER
DT1 1UY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/01/2023 | 24/01/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARTIN JOHN LAWES | Sep 1962 | British | Director | 2005-10-25 | CURRENT |
MR ADAM JOSEPH BOND WHITE | Jul 1994 | British | Director | 2023-05-17 | CURRENT |
DAPHNE ELIZABETH QUERIPEL | May 1928 | British | Director | 2007-03-15 UNTIL 2008-06-13 | RESIGNED |
STEPHEN KENNETH PINE | Oct 1952 | British | Director | 2007-03-15 UNTIL 2017-05-24 | RESIGNED |
ANDREW HENRY MONTAGUE-JOHNSTONE | Oct 1969 | British | Director | 2002-03-19 UNTIL 2005-10-05 | RESIGNED |
PATRICIA KAY LASCELLES | Jul 1961 | American | Director | 2009-01-20 UNTIL 2021-06-01 | RESIGNED |
DAVID LACEY | Nov 1935 | British | Director | RESIGNED | |
JUDITH SUSAN JEFFRIES | Apr 1959 | British | Director | 2007-03-15 UNTIL 2014-09-08 | RESIGNED |
MS DEBORAH ANN HENRY | Jun 1959 | British | Director | 2021-06-01 UNTIL 2021-10-15 | RESIGNED |
EDWARD DUDLEY CURTIS | Jul 1932 | British | Director | 1997-01-14 UNTIL 2002-03-19 | RESIGNED |
LOUISE AMANDA ADORIAN | Nov 1953 | British | Director | 2005-10-17 UNTIL 2016-01-01 | RESIGNED |
ANNE VALERIE CURTIS | Sep 1933 | British | Director | 1994-12-14 UNTIL 1997-01-14 | RESIGNED |
PETER DUDLEY LUSH | Sep 1939 | Secretary | 1994-01-01 UNTIL 2001-10-01 | RESIGNED | |
CAROL ANN BOWDEN | Feb 1949 | British | Secretary | 2001-10-01 UNTIL 2016-03-31 | RESIGNED |
ROBERT PETER NIGEL ALLEN | Secretary | RESIGNED | |||
DORSET PROPERTY (SHERBORNE) LIMITED | Corporate Secretary | 2016-04-01 UNTIL 2019-06-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen Kenneth Pine | 2016-04-06 - 2021-06-01 | 9/1962 | Taunton | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Elmtree Management Company Limited - Period Ending 2023-03-31 | 2023-12-22 | 31-03-2023 | £30,386 Cash £32,138 equity |
Elmtree Management Company Limited - Period Ending 2022-03-31 | 2022-12-31 | 31-03-2022 | £19,044 Cash £31,999 equity |
Elmtree Management Company Limited - Period Ending 2021-03-31 | 2021-06-12 | 31-03-2021 | £2,634 Cash £5,267 equity |
Elmtree Management Company Limited - Period Ending 2020-03-31 | 2020-07-15 | 31-03-2020 | £8,926 Cash £10,851 equity |
Elmtree Management Company Limited - Period Ending 2019-03-31 | 2019-09-12 | 31-03-2019 | £8,426 Cash £9,244 equity |
Elmtree Management Company Limited - Period Ending 2018-03-31 | 2018-08-15 | 31-03-2018 | £5,791 Cash £7,746 equity |