You are here: bizstats.co.uk > a-z index > 4 list > 43 list

43-48 Elmhurst Management Limited MAIDENHEAD


43-48 Elmhurst Management started in year 1997 as Private Limited Company with registration number 03351720. The 43-48 Elmhurst Management company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Maidenhead at Frogmore Farm Lodge Bath Road. Postal code: SL6 3RX.

At the moment there are 3 directors in the the firm, namely Garreth S., Anwar A. and Jilly T.. In addition one secretary - Harpreet B. - is with the company. At the moment 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.

43-48 Elmhurst Management Limited Address / Contact

Office Address Frogmore Farm Lodge Bath Road
Office Address2 Littlewick Green
Town Maidenhead
Post code SL6 3RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03351720
Date of Incorporation Mon, 14th Apr 1997
Industry Residents property management
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (178 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Harpreet B.

Position: Secretary

Appointed: 17 January 2023

Garreth S.

Position: Director

Appointed: 08 November 2012

Anwar A.

Position: Director

Appointed: 15 March 2001

Jilly T.

Position: Director

Appointed: 14 April 1997

Julie H.

Position: Director

Appointed: 27 June 2002

Resigned: 03 May 2005

Evelyn S.

Position: Secretary

Appointed: 28 April 2002

Resigned: 17 January 2023

Neil M.

Position: Director

Appointed: 15 March 2001

Resigned: 17 August 2002

Emma H.

Position: Director

Appointed: 05 May 1998

Resigned: 17 August 2002

Louisa B.

Position: Director

Appointed: 04 June 1997

Resigned: 15 April 2004

Ann F.

Position: Director

Appointed: 04 June 1997

Resigned: 10 June 1998

Jilly T.

Position: Secretary

Appointed: 14 April 1997

Resigned: 28 April 2002

William T.

Position: Nominee Director

Appointed: 14 April 1997

Resigned: 14 April 1997

Howard T.

Position: Nominee Secretary

Appointed: 14 April 1997

Resigned: 14 April 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth2 9642 9643 3738 67011 232     
Balance Sheet
Cash Bank On Hand     14 54614 546   
Net Assets Liabilities    17 01617 01614 5469 3699 7746 024
Net Assets Liabilities Including Pension Asset Liability2 9643 3738 67011 23211 232     
Reserves/Capital
Shareholder Funds2 9642 9643 3738 67011 232     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2 9642 9643 37311 23211 23217 0169 3699 7749 7746 024
Number Shares Allotted 666666666
Par Value Share 4945621 4451 8722 8362 4241 5621 6291 004
Share Capital Allotted Called Up Paid2 9643 3738 6708 67011 232     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 30th April 2023
filed on: 22nd, January 2024
Free Download (2 pages)

Company search