Elm Village Block D Flat Management Limited LEIGH-ON-SEA


Founded in 1986, Elm Village Block D Flat Management, classified under reg no. 01975756 is an active company. Currently registered at 42 Broadway SS9 1AJ, Leigh-on-sea the company has been in the business for thirty eight years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

The firm has 3 directors, namely Dana R., Paul M. and Peter P.. Of them, Peter P. has been with the company the longest, being appointed on 15 November 2021 and Dana R. has been with the company for the least time - from 1 January 2024. 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 Village Block D Flat Management Limited Address / Contact

Office Address 42 Broadway
Town Leigh-on-sea
Post code SS9 1AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01975756
Date of Incorporation Thu, 9th Jan 1986
Industry Combined facilities support activities
End of financial Year 31st January
Company age 38 years old
Account next due date Thu, 31st Oct 2024 (156 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Dana R.

Position: Director

Appointed: 01 January 2024

Paul M.

Position: Director

Appointed: 02 November 2023

Peter P.

Position: Director

Appointed: 15 November 2021

Currie S.

Position: Director

Resigned: 13 August 2018

Helen S.

Position: Director

Appointed: 14 March 2017

Resigned: 02 November 2023

David R.

Position: Director

Appointed: 14 March 2017

Resigned: 01 February 2024

John R.

Position: Director

Appointed: 14 March 2017

Resigned: 02 November 2023

Goldfield Properties Limited

Position: Corporate Secretary

Appointed: 27 October 2011

Resigned: 01 July 2021

Dana R.

Position: Director

Appointed: 22 November 2006

Resigned: 01 February 2022

Ivan W.

Position: Secretary

Appointed: 01 July 2003

Resigned: 09 December 2011

Equity Directors Limited

Position: Secretary

Appointed: 11 September 2002

Resigned: 02 May 2003

Susan C.

Position: Director

Appointed: 12 July 2000

Resigned: 01 November 2004

Erin H.

Position: Director

Appointed: 08 July 1998

Resigned: 31 July 2009

Jonathan H.

Position: Director

Appointed: 03 July 1996

Resigned: 07 September 1998

Helena T.

Position: Director

Appointed: 03 July 1996

Resigned: 01 June 2001

Richard C.

Position: Director

Appointed: 03 July 1996

Resigned: 01 April 2009

Simon P.

Position: Director

Appointed: 03 July 1996

Resigned: 01 June 2001

David R.

Position: Director

Appointed: 16 June 1993

Resigned: 01 June 2001

Frances D.

Position: Director

Appointed: 06 June 1993

Resigned: 03 July 1996

Jose O.

Position: Director

Appointed: 01 June 1992

Resigned: 01 June 2001

John R.

Position: Director

Appointed: 13 June 1991

Resigned: 18 August 2008

David W.

Position: Secretary

Appointed: 06 June 1991

Resigned: 06 August 2002

Jay J.

Position: Director

Appointed: 06 June 1991

Resigned: 03 July 1996

Jean L.

Position: Director

Appointed: 06 June 1991

Resigned: 08 November 1999

Philip W.

Position: Director

Appointed: 06 June 1991

Resigned: 01 September 1992

Nicola B.

Position: Director

Appointed: 06 June 1991

Resigned: 06 June 1993

Michael D.

Position: Director

Appointed: 06 June 1991

Resigned: 06 June 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we identified, there is Peter P. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is David R. This PSC has significiant influence or control over the company,. Then there is John R., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Peter P.

Notified on 5 May 2024
Nature of control: significiant influence or control

David R.

Notified on 2 November 2023
Ceased on 30 April 2024
Nature of control: significiant influence or control

John R.

Notified on 1 July 2021
Ceased on 2 November 2023
Nature of control: significiant influence or control

Mark D.

Notified on 5 June 2017
Ceased on 1 July 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-31
Balance Sheet
Cash Bank On Hand15 29720 3927 7763 21528 439
Current Assets37 47948 30152 23341 39548 990
Debtors22 18227 90944 45738 18020 551
Other Debtors22 18227 90944 45638 17920 551
Other
Accrued Liabilities Deferred Income6 42810 40610 3997 87811 284
Average Number Employees During Period   55
Creditors6 42810 40610 3997 87811 284
Net Current Assets Liabilities31 05137 89541 83433 51737 706
Trade Debtors Trade Receivables  11 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/01/31
filed on: 12th, May 2023
Free Download (5 pages)

Company search