You are here: bizstats.co.uk > a-z index > 1 list > 1 list

1 Eldon Place Management Company Limited FERNDOWN


Founded in 1989, 1 Eldon Place Management Company, classified under reg no. 02377614 is an active company. Currently registered at 5 Pinehurst Road BH22 0AH, Ferndown the company has been in the business for 35 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely Erlick D., Helen D. and Mark S.. In addition one secretary - Mark S. - 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.

1 Eldon Place Management Company Limited Address / Contact

Office Address 5 Pinehurst Road
Office Address2 West Moors
Town Ferndown
Post code BH22 0AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02377614
Date of Incorporation Fri, 28th Apr 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Erlick D.

Position: Director

Appointed: 31 July 2020

Helen D.

Position: Director

Appointed: 15 August 2019

Mark S.

Position: Secretary

Appointed: 02 October 2009

Mark S.

Position: Director

Appointed: 01 May 2007

Emma R.

Position: Director

Appointed: 08 August 2017

Resigned: 15 August 2019

Alec C.

Position: Director

Appointed: 08 August 2017

Resigned: 15 August 2019

Jenny D.

Position: Director

Appointed: 10 October 2014

Resigned: 08 August 2017

Jonathan D.

Position: Director

Appointed: 02 July 2010

Resigned: 10 October 2014

Andrew W.

Position: Director

Appointed: 02 October 2009

Resigned: 31 July 2020

Philip W.

Position: Secretary

Appointed: 28 April 2006

Resigned: 02 October 2009

John N.

Position: Director

Appointed: 15 June 2001

Resigned: 02 July 2010

David S.

Position: Secretary

Appointed: 24 July 2000

Resigned: 16 August 2001

Chris P.

Position: Director

Appointed: 14 February 2000

Resigned: 14 February 2000

Chris P.

Position: Secretary

Appointed: 14 February 2000

Resigned: 14 February 2000

Brian S.

Position: Director

Appointed: 01 November 1998

Resigned: 15 June 2001

Diane M.

Position: Secretary

Appointed: 16 June 1997

Resigned: 14 February 2000

Claire S.

Position: Director

Appointed: 16 June 1997

Resigned: 01 November 1998

Diane M.

Position: Director

Appointed: 16 June 1997

Resigned: 14 February 2000

Hazel T.

Position: Secretary

Appointed: 01 May 1992

Resigned: 17 June 1997

Hazel T.

Position: Director

Appointed: 14 September 1990

Resigned: 17 June 1997

Kay S.

Position: Director

Appointed: 14 September 1990

Resigned: 28 June 1991

June T.

Position: Director

Appointed: 14 September 1990

Resigned: 06 December 1996

People with significant control

The register of PSCs who own or control the company includes 6 names. As we researched, there is Erlick D. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Helen D. This PSC owns 25-50% shares. Moving on, there is Mark S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Erlick D.

Notified on 31 July 2020
Nature of control: 25-50% shares

Helen D.

Notified on 15 August 2019
Nature of control: 25-50% shares

Mark S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew W.

Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Emma R.

Notified on 8 August 2017
Ceased on 15 August 2019
Nature of control: 25-50% shares

Jenny D.

Notified on 6 April 2016
Ceased on 8 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets1313
Net Assets Liabilities1313
Other
Net Current Assets Liabilities1313
Total Assets Less Current Liabilities1313

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 27th, November 2023
Free Download (3 pages)

Company search

Advertisements