Elm Lodge (dursley) Maintenance Limited UPPER CAM


Founded in 1974, Elm Lodge (dursley) Maintenance, classified under reg no. 01160139 is an active company. Currently registered at Elm Lodge GL11 5PL, Upper Cam the company has been in the business for fifty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Helenna B. and Anne B.. In addition one secretary - Keith C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Elm Lodge (dursley) Maintenance Limited Address / Contact

Office Address Elm Lodge
Office Address2 Hopton Road
Town Upper Cam
Post code GL11 5PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01160139
Date of Incorporation Wed, 13th Feb 1974
Industry Residents property management
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Helenna B.

Position: Director

Appointed: 15 May 2023

Keith C.

Position: Secretary

Appointed: 16 May 2022

Anne B.

Position: Director

Appointed: 16 May 2022

Anne B.

Position: Secretary

Appointed: 06 August 2018

Resigned: 16 May 2022

James M.

Position: Director

Appointed: 01 June 2018

Resigned: 16 May 2022

Derek F.

Position: Director

Appointed: 01 June 2018

Resigned: 15 May 2023

Adrian B.

Position: Director

Appointed: 15 January 2018

Resigned: 16 May 2018

David F.

Position: Director

Appointed: 01 July 2015

Resigned: 01 January 2019

Julian G.

Position: Director

Appointed: 01 July 2015

Resigned: 31 August 2017

Lilian H.

Position: Director

Appointed: 16 May 2013

Resigned: 31 August 2017

Patricia A.

Position: Secretary

Appointed: 16 May 2013

Resigned: 06 August 2018

Patricia A.

Position: Director

Appointed: 31 October 2012

Resigned: 12 September 2018

Eva F.

Position: Director

Appointed: 19 May 2011

Resigned: 18 September 2013

Bridget G.

Position: Director

Appointed: 19 May 2011

Resigned: 01 October 2015

Sylvia W.

Position: Director

Appointed: 19 May 2011

Resigned: 31 August 2017

John N.

Position: Director

Appointed: 19 May 2011

Resigned: 23 August 2014

James M.

Position: Director

Appointed: 19 May 2011

Resigned: 09 September 2012

Marjorie L.

Position: Director

Appointed: 19 May 2011

Resigned: 17 October 2012

Bridget G.

Position: Director

Appointed: 01 July 2009

Resigned: 02 June 2010

Malcolm P.

Position: Director

Appointed: 01 July 2009

Resigned: 19 May 2011

Wendy C.

Position: Director

Appointed: 05 June 2008

Resigned: 31 December 2010

Patricia M.

Position: Director

Appointed: 31 July 2007

Resigned: 19 May 2011

Kenneth S.

Position: Director

Appointed: 24 May 2006

Resigned: 02 June 2010

Dilys M.

Position: Director

Appointed: 18 May 2005

Resigned: 31 July 2007

Edward P.

Position: Director

Appointed: 18 May 2005

Resigned: 01 July 2015

Dawn M.

Position: Secretary

Appointed: 20 February 2005

Resigned: 16 May 2013

Pat B.

Position: Director

Appointed: 29 May 2003

Resigned: 24 May 2006

Celia W.

Position: Director

Appointed: 29 May 2003

Resigned: 01 April 2005

William B.

Position: Secretary

Appointed: 29 May 2003

Resigned: 20 February 2005

Wendy G.

Position: Director

Appointed: 15 November 2001

Resigned: 29 May 2003

Harold G.

Position: Secretary

Appointed: 15 November 2001

Resigned: 29 May 2003

Desmond W.

Position: Director

Appointed: 15 November 2001

Resigned: 01 April 2005

Diane C.

Position: Director

Appointed: 24 May 2000

Resigned: 15 November 2001

Doreen R.

Position: Director

Appointed: 24 May 2000

Resigned: 03 July 2008

Lilian K.

Position: Secretary

Appointed: 11 August 1999

Resigned: 15 November 2001

Lilian K.

Position: Director

Appointed: 11 August 1999

Resigned: 15 November 2001

James M.

Position: Director

Appointed: 18 May 1999

Resigned: 17 October 2009

Lilian H.

Position: Director

Appointed: 16 April 1996

Resigned: 24 May 2009

Betty E.

Position: Director

Appointed: 16 May 1995

Resigned: 24 May 2000

Betty E.

Position: Secretary

Appointed: 16 May 1995

Resigned: 18 May 1999

Victor B.

Position: Director

Appointed: 16 May 1995

Resigned: 30 April 1997

Evelyn T.

Position: Director

Appointed: 28 March 1995

Resigned: 16 May 1995

Barbara S.

Position: Director

Appointed: 11 May 1993

Resigned: 15 November 2001

Clifford P.

Position: Director

Appointed: 07 April 1992

Resigned: 13 April 1994

Vera J.

Position: Director

Appointed: 07 April 1992

Resigned: 11 May 1993

Hilda A.

Position: Director

Appointed: 07 April 1992

Resigned: 16 April 1996

Joyce S.

Position: Director

Appointed: 30 March 1992

Resigned: 18 May 1999

Eva F.

Position: Director

Appointed: 30 March 1992

Resigned: 24 May 2000

Ellen D.

Position: Director

Appointed: 30 March 1992

Resigned: 07 April 1992

Marjorie H.

Position: Director

Appointed: 30 March 1992

Resigned: 07 April 1992

William D.

Position: Director

Appointed: 30 March 1992

Resigned: 30 April 1997

Winnie W.

Position: Director

Appointed: 30 March 1992

Resigned: 08 April 1991

Herbert K.

Position: Secretary

Appointed: 30 March 1992

Resigned: 16 May 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats established, there is Helenna B. This PSC has significiant influence or control over the company,. The second one in the PSC register is Anne B. This PSC has significiant influence or control over the company,. Then there is Derek F., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Helenna B.

Notified on 15 May 2023
Nature of control: significiant influence or control

Anne B.

Notified on 16 May 2022
Nature of control: significiant influence or control

Derek F.

Notified on 21 October 2019
Ceased on 15 May 2023
Nature of control: significiant influence or control

James M.

Notified on 21 October 2019
Ceased on 16 May 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets  26 72211 91315 25610 65117 62221 28816 617
Net Assets Liabilities  18 9795 93614 8737 94416 53014 0558 945
Cash Bank In Hand17 58821 645       
Net Assets Liabilities Including Pension Asset Liability10 80014 214       
Tangible Fixed Assets1 481962       
Reserves/Capital
Profit Loss Account Reserve8 80012 214       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 2801 1781 2601 165820
Average Number Employees During Period    32111
Creditors  8 3996 4871183 2751 4987 8798 432
Fixed Assets  6565101 0151 7461 6661 8111 580
Net Current Assets Liabilities9 31913 25218 3235 42615 1387 37616 12413 4098 185
Total Assets Less Current Liabilities  18 9795 93616 1539 12217 79015 2209 765
Capital Employed10 80014 214       
Capital Redemption Reserve2 0002 000       
Creditors Due Within One Year8 2698 393       
Tangible Fixed Assets Additions 169       
Tangible Fixed Assets Cost Or Valuation10 65710 656       
Tangible Fixed Assets Depreciation9 1769 694       
Tangible Fixed Assets Depreciation Charged In Period 569       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 51       
Tangible Fixed Assets Disposals 170       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 19th, July 2023
Free Download (3 pages)

Company search

Advertisements