Elmsleigh Court Management Company Limited TORQUAY


Elmsleigh Court Management Company started in year 2002 as Private Limited Company with registration number 04391978. The Elmsleigh Court Management Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Torquay at 184 Union Street. Postal code: TQ2 5QP.

The firm has 3 directors, namely Joy R., Lester B. and Pauline O.. Of them, Pauline O. has been with the company the longest, being appointed on 24 August 2010 and Joy R. has been with the company for the least time - from 5 March 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Anthony O. who worked with the the firm until 2 June 2005.

Elmsleigh Court Management Company Limited Address / Contact

Office Address 184 Union Street
Town Torquay
Post code TQ2 5QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04391978
Date of Incorporation Mon, 11th Mar 2002
Industry Residents property management
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (209 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Joy R.

Position: Director

Appointed: 05 March 2019

Carrick Johnson Management Services Limited

Position: Corporate Secretary

Appointed: 01 December 2017

Lester B.

Position: Director

Appointed: 01 August 2017

Pauline O.

Position: Director

Appointed: 24 August 2010

Jeffrey C.

Position: Director

Appointed: 24 January 2015

Resigned: 15 September 2017

Michael M.

Position: Director

Appointed: 23 September 2009

Resigned: 23 September 2016

Richard P.

Position: Director

Appointed: 27 January 2009

Resigned: 18 December 2009

Blenheims Estate & Asset Management (sw) Limited

Position: Corporate Secretary

Appointed: 02 June 2005

Resigned: 29 November 2017

Anthony S.

Position: Director

Appointed: 02 June 2005

Resigned: 17 January 2017

Valerie W.

Position: Director

Appointed: 02 June 2005

Resigned: 01 December 2022

Graham G.

Position: Director

Appointed: 02 June 2005

Resigned: 17 November 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 2002

Resigned: 11 March 2002

Shirley W.

Position: Director

Appointed: 11 March 2002

Resigned: 02 June 2005

Anthony O.

Position: Director

Appointed: 11 March 2002

Resigned: 02 June 2005

Anthony O.

Position: Secretary

Appointed: 11 March 2002

Resigned: 02 June 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth131313    
Balance Sheet
Current Assets   13131313
Net Assets Liabilities   13131313
Net Assets Liabilities Including Pension Asset Liability131313    
Reserves/Capital
Shareholder Funds131313    
Other
Net Current Assets Liabilities   13131313
Total Assets Less Current Liabilities   13131313
Called Up Share Capital Not Paid Not Expressed As Current Asset131313    
Number Shares Allotted 1313    
Par Value Share 11    
Share Capital Allotted Called Up Paid131313    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 13th, July 2023
Free Download (3 pages)

Company search

Advertisements