Elm Court (cheltenham) Limited CHELTENHAM


Elm Court (cheltenham) started in year 1982 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01608244. The Elm Court (cheltenham) company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Cheltenham at 2 Bath Parade. Postal code: GL53 7HL.

At the moment there are 4 directors in the the firm, namely Tom H., Darren R. and Caburn C. and others. In addition one secretary - Caburn C. - 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.

Elm Court (cheltenham) Limited Address / Contact

Office Address 2 Bath Parade
Town Cheltenham
Post code GL53 7HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01608244
Date of Incorporation Fri, 15th Jan 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Caburn C.

Position: Secretary

Appointed: 29 July 2021

Tom H.

Position: Director

Appointed: 30 April 2021

Darren R.

Position: Director

Appointed: 16 April 2019

Caburn C.

Position: Director

Appointed: 10 May 2017

George C.

Position: Director

Appointed: 26 November 2008

Judith M.

Position: Director

Resigned: 11 July 2023

Edith N.

Position: Secretary

Resigned: 31 March 1995

Charlotte U.

Position: Director

Appointed: 12 May 2017

Resigned: 15 January 2024

George C.

Position: Secretary

Appointed: 10 May 2017

Resigned: 29 July 2021

Louise P.

Position: Director

Appointed: 29 January 2014

Resigned: 16 April 2019

Patricia H.

Position: Director

Appointed: 16 January 2013

Resigned: 10 May 2017

Ian M.

Position: Director

Appointed: 15 November 2012

Resigned: 21 January 2015

Daphne H.

Position: Director

Appointed: 26 November 2008

Resigned: 15 November 2012

Judith S.

Position: Director

Appointed: 26 November 2008

Resigned: 15 November 2012

Adrian B.

Position: Director

Appointed: 16 November 2006

Resigned: 29 July 2021

Julie L.

Position: Director

Appointed: 16 November 2006

Resigned: 04 November 2009

Christopher C.

Position: Director

Appointed: 09 November 2005

Resigned: 26 October 2007

Julia H.

Position: Director

Appointed: 31 August 2005

Resigned: 31 August 2005

Edith N.

Position: Director

Appointed: 30 May 2005

Resigned: 26 November 2008

Antoinette E.

Position: Director

Appointed: 30 May 2005

Resigned: 14 December 2005

Daphne H.

Position: Director

Appointed: 17 April 2002

Resigned: 03 January 2006

Anthony G.

Position: Director

Appointed: 01 October 1998

Resigned: 30 May 2005

Rosemary C.

Position: Director

Appointed: 09 October 1997

Resigned: 28 March 2009

Michael J.

Position: Secretary

Appointed: 31 March 1995

Resigned: 04 April 2017

Sylvia R.

Position: Director

Appointed: 08 July 1993

Resigned: 30 May 2005

Michael J.

Position: Director

Appointed: 08 July 1993

Resigned: 11 December 2019

Philip M.

Position: Director

Appointed: 31 May 1991

Resigned: 17 January 2002

Mary E.

Position: Director

Appointed: 31 May 1991

Resigned: 09 December 1993

Edith N.

Position: Director

Appointed: 31 May 1991

Resigned: 01 October 1998

Heather V.

Position: Director

Appointed: 31 May 1991

Resigned: 09 October 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand40 58839 052
Current Assets40 75439 288
Debtors166236
Net Assets Liabilities9 78521 282
Property Plant Equipment24 46929 797
Other
Version Production Software 2 024
Accrued Liabilities192125
Accumulated Depreciation Impairment Property Plant Equipment2 5013 554
Additions Other Than Through Business Combinations Property Plant Equipment 6 381
Average Number Employees During Period76
Bank Borrowings47 67840 628
Bank Borrowings Overdrafts7 5687 050
Creditors7 7607 175
Increase From Depreciation Charge For Year Property Plant Equipment 1 053
Net Current Assets Liabilities32 99432 113
Prepayments Accrued Income166236
Property Plant Equipment Gross Cost26 97033 351
Total Assets Less Current Liabilities57 46361 910

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 4th, October 2023
Free Download (7 pages)

Company search