Elmcroft Management Limited LONDON


Elmcroft Management started in year 1985 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01953842. The Elmcroft Management company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in London at 13a Building Two. Postal code: N1 7BJ.

The firm has 5 directors, namely Fathima M., Doron D. and Paul A. and others. Of them, Mary O. has been with the company the longest, being appointed on 3 March 2011 and Fathima M. has been with the company for the least time - from 27 October 2022. 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.

Elmcroft Management Limited Address / Contact

Office Address 13a Building Two
Office Address2 190 New North Road
Town London
Post code N1 7BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01953842
Date of Incorporation Fri, 1st Nov 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Fathima M.

Position: Director

Appointed: 27 October 2022

Doron D.

Position: Director

Appointed: 14 October 2019

Paul A.

Position: Director

Appointed: 14 October 2019

Marie-Claude H.

Position: Director

Appointed: 16 October 2017

Mary O.

Position: Director

Appointed: 03 March 2011

Alessia H.

Position: Director

Appointed: 01 February 2014

Resigned: 20 April 2021

Christopher B.

Position: Director

Appointed: 01 February 2014

Resigned: 20 April 2021

Candice W.

Position: Director

Appointed: 01 February 2014

Resigned: 23 June 2022

Romilly L.

Position: Secretary

Appointed: 06 February 2012

Resigned: 19 June 2014

June M.

Position: Director

Appointed: 07 November 2011

Resigned: 08 January 2014

Romilly L.

Position: Director

Appointed: 07 November 2011

Resigned: 19 June 2014

David S.

Position: Director

Appointed: 03 March 2011

Resigned: 08 October 2013

Tushar S.

Position: Director

Appointed: 16 September 2010

Resigned: 26 October 2011

Caroline S.

Position: Director

Appointed: 14 September 2009

Resigned: 28 June 2011

Siobhan C.

Position: Secretary

Appointed: 05 September 2007

Resigned: 06 December 2011

Harish D.

Position: Director

Appointed: 20 August 2007

Resigned: 14 September 2009

Carol R.

Position: Director

Appointed: 20 August 2007

Resigned: 14 September 2009

Siobhan C.

Position: Director

Appointed: 20 August 2007

Resigned: 06 December 2011

Felix A.

Position: Director

Appointed: 17 April 2007

Resigned: 16 September 2010

Christopher P.

Position: Director

Appointed: 19 January 2007

Resigned: 08 January 2009

Simon W.

Position: Director

Appointed: 28 May 2004

Resigned: 19 October 2006

Malcolm P.

Position: Director

Appointed: 28 May 2004

Resigned: 27 February 2007

Tasha S.

Position: Director

Appointed: 19 May 2004

Resigned: 27 July 2006

Anthony H.

Position: Secretary

Appointed: 10 February 2004

Resigned: 05 September 2007

Anthony H.

Position: Director

Appointed: 30 April 2003

Resigned: 22 March 2010

Fathima M.

Position: Director

Appointed: 30 April 2003

Resigned: 27 May 2004

Edward S.

Position: Secretary

Appointed: 25 January 2003

Resigned: 10 February 2004

Graham T.

Position: Director

Appointed: 20 March 2002

Resigned: 01 April 2003

Sarah D.

Position: Director

Appointed: 20 March 2002

Resigned: 01 May 2003

Carol L.

Position: Director

Appointed: 20 March 2002

Resigned: 31 October 2002

Julia J.

Position: Director

Appointed: 31 January 2002

Resigned: 31 July 2002

Tasha S.

Position: Director

Appointed: 30 August 2001

Resigned: 03 December 2001

Ann G.

Position: Director

Appointed: 01 March 2001

Resigned: 31 December 2001

Javed A.

Position: Director

Appointed: 12 February 1998

Resigned: 01 December 2000

Roderick A.

Position: Secretary

Appointed: 18 September 1997

Resigned: 25 January 2003

Freda H.

Position: Director

Appointed: 16 January 1997

Resigned: 18 September 1997

Eleanor T.

Position: Director

Appointed: 16 January 1997

Resigned: 21 June 2002

Clive L.

Position: Secretary

Appointed: 16 July 1996

Resigned: 30 October 1997

Harrish D.

Position: Director

Appointed: 19 October 1995

Resigned: 17 December 1999

Claudio Z.

Position: Director

Appointed: 02 March 1995

Resigned: 19 October 1995

Aeronwy H.

Position: Director

Appointed: 01 September 1994

Resigned: 18 July 1996

Aeronwy H.

Position: Secretary

Appointed: 01 September 1994

Resigned: 16 July 1996

Clifford A.

Position: Director

Appointed: 31 March 1994

Resigned: 30 June 1995

Nicholas W.

Position: Secretary

Appointed: 23 October 1993

Resigned: 01 September 1994

John B.

Position: Secretary

Appointed: 14 October 1993

Resigned: 31 March 1994

June M.

Position: Director

Appointed: 01 February 1993

Resigned: 31 August 1996

Brian C.

Position: Director

Appointed: 01 February 1993

Resigned: 25 February 2002

John B.

Position: Director

Appointed: 10 September 1992

Resigned: 02 March 1995

Robert D.

Position: Director

Appointed: 08 March 1991

Resigned: 10 December 1992

Aeronwy H.

Position: Director

Appointed: 08 March 1991

Resigned: 14 October 1993

John B.

Position: Director

Appointed: 08 March 1991

Resigned: 24 March 1994

John J.

Position: Director

Appointed: 08 March 1991

Resigned: 03 August 1991

June M.

Position: Director

Appointed: 08 March 1991

Resigned: 01 May 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 1613 161        
Balance Sheet
Debtors3 6163 6163 6163 6163 6163 6163 6163 6163 6163 616
Other Debtors  3 6163 6163 6163 6163 6163 6163 6163 616
Property Plant Equipment  13 80513 80513 80513 80513 80513 80513 80513 805
Net Assets Liabilities  3 1613 1613 1613 1613 1613 1613 161 
Net Assets Liabilities Including Pension Asset Liability3 1613 161        
Tangible Fixed Assets13 80513 805        
Reserves/Capital
Profit Loss Account Reserve3 1613 161        
Shareholder Funds3 1613 161        
Other
Creditors  14 26014 26014 26014 26014 26014 26014 26014 260
Net Current Assets Liabilities3 6163 6163 6163 6163 6163 6163 6163 6163 616-10 644
Other Creditors  14 26014 26014 26014 26014 26014 26014 26014 260
Property Plant Equipment Gross Cost  13 80513 80513 80513 80513 80513 80513 805 
Total Assets Less Current Liabilities17 42117 42117 42117 42117 42117 42117 42117 42117 4213 161
Creditors Due After One Year14 26014 260        
Other Creditors After One Year14 26014 260        
Tangible Fixed Assets Cost Or Valuation13 805         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Small company accounts made up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (8 pages)

Company search