You are here: bizstats.co.uk > a-z index > 9 list

96 Elmbourne Road Management Limited


96 Elmbourne Road Management started in year 1986 as Private Limited Company with registration number 02031789. The 96 Elmbourne Road Management company has been functioning successfully for 38 years now and its status is active. The firm's office is based in at 96 Elmbourne Road. Postal code: SW17 8JH.

At present there are 6 directors in the the firm, namely Olivia F., Christopher M. and Lucy B. and others. In addition one secretary - Patricia M. - is with the company. At present 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.

96 Elmbourne Road Management Limited Address / Contact

Office Address 96 Elmbourne Road
Office Address2 London
Town
Post code SW17 8JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02031789
Date of Incorporation Thu, 26th Jun 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 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 Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Olivia F.

Position: Director

Appointed: 24 February 2020

Christopher M.

Position: Director

Appointed: 18 December 2013

Patricia M.

Position: Secretary

Appointed: 21 January 2010

Lucy B.

Position: Director

Appointed: 17 July 2001

Patricia M.

Position: Director

Appointed: 19 February 2001

Iain P.

Position: Director

Appointed: 01 November 1999

Penelope M.

Position: Director

Appointed: 15 January 1999

Sarah A.

Position: Secretary

Resigned: 12 August 1993

Naomi C.

Position: Director

Appointed: 11 August 2015

Resigned: 24 February 2020

David C.

Position: Director

Appointed: 21 January 2010

Resigned: 11 August 2015

Rachael M.

Position: Director

Appointed: 31 December 2007

Resigned: 19 January 2010

Noelle D.

Position: Director

Appointed: 08 February 2005

Resigned: 31 December 2012

Lucy B.

Position: Secretary

Appointed: 08 February 2005

Resigned: 21 January 2010

Emma B.

Position: Secretary

Appointed: 06 January 2003

Resigned: 08 February 2005

Lorraine J.

Position: Director

Appointed: 05 March 2002

Resigned: 31 December 2007

Alistair B.

Position: Director

Appointed: 17 July 2001

Resigned: 08 February 2005

Anne P.

Position: Secretary

Appointed: 01 December 2000

Resigned: 20 August 2002

Gary T.

Position: Director

Appointed: 12 January 1996

Resigned: 21 February 2002

Sophia B.

Position: Secretary

Appointed: 09 October 1995

Resigned: 01 December 2000

Simon P.

Position: Director

Appointed: 14 March 1995

Resigned: 15 January 1999

Peter C.

Position: Director

Appointed: 01 February 1995

Resigned: 17 July 2001

Catherine L.

Position: Secretary

Appointed: 12 August 1993

Resigned: 19 October 1995

Sophia B.

Position: Director

Appointed: 15 September 1992

Resigned: 17 July 2001

Sharon M.

Position: Director

Appointed: 15 September 1992

Resigned: 19 February 2001

Catherine L.

Position: Director

Appointed: 24 January 1992

Resigned: 19 October 1995

Robin H.

Position: Director

Appointed: 31 December 1990

Resigned: 12 January 1996

Nicholas W.

Position: Director

Appointed: 31 December 1990

Resigned: 12 March 1992

Harry Z.

Position: Director

Appointed: 31 December 1990

Resigned: 15 September 1992

Michael E.

Position: Director

Appointed: 31 December 1990

Resigned: 24 January 1992

Jerome C.

Position: Director

Appointed: 31 December 1990

Resigned: 27 January 1995

Sarah A.

Position: Director

Appointed: 31 December 1990

Resigned: 10 March 1995

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we found, there is Iain P. This PSC has significiant influence or control over this company,.

Iain P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (4 pages)

Company search

Advertisements