Elm Court (westwood Road) Management Company Limited SOUTHAMPTON


Founded in 1990, Elm Court (westwood Road) Management Company, classified under reg no. 02512407 is an active company. Currently registered at Pearsons Property Management SO14 0AA, Southampton the company has been in the business for thirty four years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 2 directors, namely Kerry J., Rosalind W.. Of them, Rosalind W. has been with the company the longest, being appointed on 5 February 2021 and Kerry J. has been with the company for the least time - from 4 March 2021. 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 (westwood Road) Management Company Limited Address / Contact

Office Address Pearsons Property Management
Office Address2 2 & 4 New Road
Town Southampton
Post code SO14 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02512407
Date of Incorporation Fri, 15th Jun 1990
Industry Residents property management
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Pearsons Partnerships Limited

Position: Corporate Secretary

Appointed: 20 April 2021

Kerry J.

Position: Director

Appointed: 04 March 2021

Rosalind W.

Position: Director

Appointed: 05 February 2021

Rosalind W.

Position: Director

Appointed: 16 September 2019

Resigned: 01 March 2020

Valerie B.

Position: Director

Appointed: 17 January 2018

Resigned: 23 December 2020

Gillian S.

Position: Director

Appointed: 17 November 2017

Resigned: 05 February 2021

Larry D.

Position: Director

Appointed: 13 December 2007

Resigned: 26 October 2012

Christopher C.

Position: Director

Appointed: 01 October 2006

Resigned: 29 March 2010

Gillian S.

Position: Secretary

Appointed: 01 October 2006

Resigned: 20 April 2021

Valerie B.

Position: Director

Appointed: 14 August 2006

Resigned: 17 November 2017

Joan B.

Position: Director

Appointed: 01 May 2006

Resigned: 14 December 2009

Arthur P.

Position: Director

Appointed: 01 September 2002

Resigned: 22 September 2006

Kenneth B.

Position: Secretary

Appointed: 01 January 1997

Resigned: 01 October 2006

Joan B.

Position: Director

Appointed: 06 October 1992

Resigned: 01 September 2002

Stewart C.

Position: Secretary

Appointed: 15 June 1991

Resigned: 31 December 1996

Stanley B.

Position: Director

Appointed: 15 June 1991

Resigned: 22 August 1992

Peter L.

Position: Director

Appointed: 15 June 1991

Resigned: 01 May 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1212      
Balance Sheet
Current Assets1212121212121212
Net Assets Liabilities 12121212121212
Net Assets Liabilities Including Pension Asset Liability1212      
Reserves/Capital
Shareholder Funds1212      
Other
Net Current Assets Liabilities1212121212121212
Total Assets Less Current Liabilities1212121212121212

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 30th June 2022
filed on: 23rd, March 2023
Free Download (3 pages)

Company search