ELLER HOUSE MANAGEMENT COMPANY LIMITED - DONCASTER
Company Profile | Company Filings |
Overview
ELLER HOUSE MANAGEMENT COMPANY LIMITED is a Private Limited Company from DONCASTER ENGLAND and has the status: Active.
ELLER HOUSE MANAGEMENT COMPANY LIMITED was incorporated 21 years ago on 22/08/2002 and has the registered number: 04517381. The accounts status is MICRO ENTITY and accounts are next due on 24/12/2024.
ELLER HOUSE MANAGEMENT COMPANY LIMITED was incorporated 21 years ago on 22/08/2002 and has the registered number: 04517381. The accounts status is MICRO ENTITY and accounts are next due on 24/12/2024.
ELLER HOUSE MANAGEMENT COMPANY LIMITED - DONCASTER
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 |
---|---|---|
24 / 3 | 24/03/2023 | 24/12/2024 |
Registered Office
C/O INSPIRED PROPERTY MANAGEMENT LIMITED UNIT 6 MALTON WAY
DONCASTER
DN6 7FE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/08/2023 | 04/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
INSPIRED SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2022-10-13 | CURRENT | ||
MR PHILIP ANDREW MAWSON | Oct 1965 | British | Director | 2017-10-04 | CURRENT |
MISS SALLY ROWENA ABIGAIL HURN | Jul 1979 | British | Director | 2005-11-30 | CURRENT |
MR PIERO VINCI | Jun 1950 | Italian | Director | 2017-10-04 | CURRENT |
GERAINT LEE PINCHES | Jul 1976 | British | Secretary | 2004-07-27 UNTIL 2005-06-15 | RESIGNED |
HAMMONDS DIRECTORS LIMITED | Corporate Director | 2002-08-22 UNTIL 2002-08-28 | RESIGNED | ||
IAN BURGESS | British | Secretary | 2002-08-28 UNTIL 2003-08-11 | RESIGNED | |
MRS MARIE LOUISE GLANVILLE | Nov 1974 | English | Secretary | 2003-08-11 UNTIL 2004-08-02 | RESIGNED |
SIMON PAGET HANDLEY | Nov 1963 | British | Secretary | 2005-06-15 UNTIL 2006-02-20 | RESIGNED |
STEPHEN LESLIE MCLELLAN | British | Secretary | 2008-12-01 UNTIL 2022-10-13 | RESIGNED | |
GERAINT LEE PINCHES | Jul 1976 | British | Director | 2004-07-27 UNTIL 2008-12-01 | RESIGNED |
GERAINT LEE PINCHES | Jul 1976 | British | Secretary | 2006-02-20 UNTIL 2008-12-01 | RESIGNED |
JAMES DENNIS STORY | Nov 1956 | British | Director | 2002-08-28 UNTIL 2003-12-31 | RESIGNED |
ANDREW ROLLAND CUNNINGHAM | Jul 1956 | British | Director | 2003-12-31 UNTIL 2004-08-02 | RESIGNED |
BENJAMIN JAMES FOWLER | Sep 1975 | British | Director | 2008-12-01 UNTIL 2016-01-13 | RESIGNED |
MR ADRIAN FRANCIS INMAN | Jul 1980 | British | Director | 2004-07-27 UNTIL 2005-02-25 | RESIGNED |
MR RICHARD MANSELL | Feb 1953 | British | Director | 2012-02-13 UNTIL 2017-07-04 | RESIGNED |
PHILIP JOHN NELSON | Aug 1958 | British | Director | 2002-08-28 UNTIL 2004-08-02 | RESIGNED |
HSE SECRETARIES LIMITED | Corporate Secretary | 2002-08-22 UNTIL 2002-08-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Sally Rowena Abigail Hurn | 2016-07-06 - 2019-08-19 | 7/1979 | Leeds | Right to appoint and remove directors |
Mr Richard Mansell | 2016-07-06 - 2017-06-09 | 2/1953 | Leeds | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ELLER HOUSE MANAGEMENT COMPANY LIMITED | 2023-09-20 | 24-03-2023 | £12,223 equity |
Micro-entity Accounts - ELLER HOUSE MANAGEMENT COMPANY LIMITED | 2022-06-23 | 24-03-2022 | £4,551 equity |
Micro-entity Accounts - ELLER HOUSE MANAGEMENT COMPANY LIMITED | 2021-07-01 | 24-03-2021 | £13,625 equity |
Micro-entity Accounts - ELLER HOUSE MANAGEMENT COMPANY LIMITED | 2020-06-17 | 24-03-2020 | £12,895 equity |
Micro-entity Accounts - ELLER HOUSE MANAGEMENT COMPANY LIMITED | 2019-06-13 | 31-03-2019 | £10,352 equity |
Micro-entity Accounts - ELLER HOUSE MANAGEMENT COMPANY LIMITED | 2018-06-01 | 24-03-2018 | £12,057 equity |