Elmer Mews Management Company Limited LEATHERHEAD


Elmer Mews Management Company started in year 1987 as Private Limited Company with registration number 02190379. The Elmer Mews Management Company company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Leatherhead at 2 Chartland House. Postal code: KT22 7TE.

The firm has 2 directors, namely Terry W., Keith N.. Of them, Keith N. has been with the company the longest, being appointed on 14 January 2014 and Terry W. has been with the company for the least time - from 1 April 2019. 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.

Elmer Mews Management Company Limited Address / Contact

Office Address 2 Chartland House
Office Address2 Old Station Approach
Town Leatherhead
Post code KT22 7TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02190379
Date of Incorporation Tue, 10th Nov 1987
Industry Residents property management
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Terry W.

Position: Director

Appointed: 01 April 2019

Hes Estate Management Limited

Position: Corporate Secretary

Appointed: 08 June 2018

Keith N.

Position: Director

Appointed: 14 January 2014

Christine H.

Position: Director

Appointed: 02 March 2015

Resigned: 01 April 2019

Richard G.

Position: Director

Appointed: 14 January 2013

Resigned: 22 July 2020

Darren D.

Position: Director

Appointed: 16 September 2010

Resigned: 14 January 2013

Alan H.

Position: Director

Appointed: 16 September 2010

Resigned: 07 January 2011

Nicola A.

Position: Director

Appointed: 16 September 2010

Resigned: 20 January 2012

Pat C.

Position: Director

Appointed: 16 September 2010

Resigned: 11 June 2011

Nicholas W.

Position: Director

Appointed: 17 May 2006

Resigned: 10 June 2008

Jane O.

Position: Director

Appointed: 17 May 2006

Resigned: 27 July 2010

John M.

Position: Director

Appointed: 06 February 2001

Resigned: 01 August 2007

Michael B.

Position: Director

Appointed: 29 November 1999

Resigned: 12 January 2001

Huggins Edwards & Sharp

Position: Corporate Secretary

Appointed: 04 June 1999

Resigned: 08 June 2018

Dawn C.

Position: Director

Appointed: 22 October 1997

Resigned: 14 April 2002

Timothy H.

Position: Director

Appointed: 22 October 1997

Resigned: 20 October 1999

Caroline G.

Position: Director

Appointed: 26 January 1995

Resigned: 26 October 1997

Martin D.

Position: Director

Appointed: 26 January 1995

Resigned: 27 October 1997

Elaine B.

Position: Secretary

Appointed: 13 August 1991

Resigned: 04 June 1999

Gail D.

Position: Director

Appointed: 13 August 1991

Resigned: 26 January 1995

Lynda L.

Position: Secretary

Appointed: 31 May 1991

Resigned: 01 July 1991

Clifford M.

Position: Director

Appointed: 31 May 1991

Resigned: 26 April 1996

Colin D.

Position: Director

Appointed: 31 May 1991

Resigned: 27 October 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-31
Net Worth260260260260260
Balance Sheet
Current Assets260260260260260
Reserves/Capital
Called Up Share Capital260260260260260
Shareholder Funds260260260260260
Other
Net Assets Liability Excluding Pension Asset Liability260260260260260
Number Shares Allotted 24242424
Par Value Share 10101010
Share Capital Allotted Called Up Paid240240240240240

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 23rd, February 2024
Free Download (5 pages)

Company search