Elmdene Court Management Company (paignton) Limited TORQUAY


Founded in 1990, Elmdene Court Management Company (paignton), classified under reg no. 02519620 is an active company. Currently registered at 135 Reddenhill Road TQ1 3NT, Torquay the company has been in the business for 34 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 3 directors, namely Matthew K., Anne P. and Greta P.. Of them, Greta P. has been with the company the longest, being appointed on 17 May 2011 and Matthew K. has been with the company for the least time - from 21 August 2019. 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.

Elmdene Court Management Company (paignton) Limited Address / Contact

Office Address 135 Reddenhill Road
Town Torquay
Post code TQ1 3NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02519620
Date of Incorporation Fri, 6th Jul 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Matthew K.

Position: Director

Appointed: 21 August 2019

Anne P.

Position: Director

Appointed: 23 October 2014

Crown Property Management Limited

Position: Corporate Secretary

Appointed: 27 June 2011

Greta P.

Position: Director

Appointed: 17 May 2011

Deborah A.

Position: Director

Appointed: 23 October 2014

Resigned: 31 October 2022

Patricia H.

Position: Director

Appointed: 17 May 2011

Resigned: 28 September 2016

Kathleen C.

Position: Director

Appointed: 17 May 2011

Resigned: 29 June 2023

Pamela A.

Position: Director

Appointed: 17 May 2011

Resigned: 11 July 2014

Norman C.

Position: Director

Appointed: 23 April 2008

Resigned: 29 November 2010

Gwendoline M.

Position: Director

Appointed: 26 April 2005

Resigned: 01 December 2022

George D.

Position: Director

Appointed: 28 June 1997

Resigned: 15 June 2012

George D.

Position: Secretary

Appointed: 28 June 1997

Resigned: 27 June 2011

Pamela A.

Position: Director

Appointed: 01 September 1995

Resigned: 26 April 2005

Michael T.

Position: Director

Appointed: 01 September 1995

Resigned: 05 August 1997

Michael T.

Position: Secretary

Appointed: 01 September 1995

Resigned: 05 August 1997

Harold B.

Position: Director

Appointed: 06 July 1992

Resigned: 31 August 1995

Jean M.

Position: Secretary

Appointed: 06 July 1992

Resigned: 31 August 1995

George M.

Position: Director

Appointed: 06 July 1992

Resigned: 31 August 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is Darren S. This PSC has significiant influence or control over the company,.

Darren S.

Notified on 3 April 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Current Assets642403434370810905
Other
Average Number Employees During Period  5666
Creditors  504440880975
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal707070707070
Creditors Due Within One Year712473    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 5th, September 2023
Free Download (3 pages)

Company search

Advertisements