Elam Residents Association Limited CHELTENHAM


Elam Residents Association started in year 1977 as Private Limited Company with registration number 01341852. The Elam Residents Association company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Cheltenham at First Floor Suite. Postal code: GL50 3DA.

There is a single director in the firm at the moment - Alan J., appointed on 31 July 1999. In addition, a secretary was appointed - David T., appointed on 7 March 2016. 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.

Elam Residents Association Limited Address / Contact

Office Address First Floor Suite
Office Address2 1 Royal Crescent
Town Cheltenham
Post code GL50 3DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01341852
Date of Incorporation Thu, 1st Dec 1977
Industry Residents property management
End of financial Year 30th November
Company age 47 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

David T.

Position: Secretary

Appointed: 07 March 2016

Alan J.

Position: Director

Appointed: 31 July 1999

Coupe Property Consultants Ltd

Position: Corporate Secretary

Appointed: 01 July 2013

Resigned: 07 March 2016

Johanne C.

Position: Secretary

Appointed: 29 January 2013

Resigned: 07 March 2016

Joanne A.

Position: Secretary

Appointed: 28 May 2012

Resigned: 29 January 2013

Alexander T.

Position: Director

Appointed: 08 September 2011

Resigned: 28 June 2016

Johanne C.

Position: Secretary

Appointed: 04 August 2011

Resigned: 01 June 2012

Daisy Estate Managers

Position: Corporate Secretary

Appointed: 01 January 2011

Resigned: 04 August 2011

Timothy P.

Position: Director

Appointed: 03 July 2007

Resigned: 10 November 2021

Lise P.

Position: Secretary

Appointed: 13 March 2007

Resigned: 24 July 2009

Lise P.

Position: Director

Appointed: 21 August 2006

Resigned: 08 September 2011

John C.

Position: Director

Appointed: 18 November 2005

Resigned: 09 May 2012

Angela N.

Position: Director

Appointed: 02 June 2003

Resigned: 21 August 2006

Shaun W.

Position: Director

Appointed: 23 April 2003

Resigned: 18 November 2005

Colin W.

Position: Director

Appointed: 08 May 2002

Resigned: 02 June 2003

Oliver K.

Position: Director

Appointed: 25 March 2001

Resigned: 14 February 2007

Oliver K.

Position: Secretary

Appointed: 25 March 2001

Resigned: 14 February 2007

Owen O.

Position: Director

Appointed: 31 July 1999

Resigned: 15 January 2002

Richard N.

Position: Director

Appointed: 01 August 1998

Resigned: 23 April 2003

Richard N.

Position: Secretary

Appointed: 01 August 1998

Resigned: 31 July 1999

Michael P.

Position: Secretary

Appointed: 07 August 1995

Resigned: 24 March 2001

Michael W.

Position: Director

Appointed: 07 August 1995

Resigned: 25 March 2001

Paul W.

Position: Director

Appointed: 01 July 1993

Resigned: 21 October 1994

Michael P.

Position: Director

Appointed: 16 July 1991

Resigned: 24 March 2001

Philippa C.

Position: Director

Appointed: 28 June 1991

Resigned: 21 April 1993

Lindsay T.

Position: Secretary

Appointed: 28 June 1991

Resigned: 07 August 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth555     
Balance Sheet
Current Assets  555555
Debtors555     
Reserves/Capital
Called Up Share Capital555     
Shareholder Funds555     
Other
Net Current Assets Liabilities  555555
Number Shares Allotted 55     
Par Value Share 11     
Share Capital Allotted Called Up Paid555     
Total Assets Less Current Liabilities55555555

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company accounts made up to 30th November 2022
filed on: 29th, March 2023
Free Download (3 pages)

Company search