Elmfield Gardens Limited LEICESTER


Elmfield Gardens started in year 1974 as Private Limited Company with registration number 01179343. The Elmfield Gardens company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Leicester at 40 Howard Road. Postal code: LE2 1XG.

The firm has 6 directors, namely Helen B., Christine M. and Jonathan C. and others. Of them, Carol S. has been with the company the longest, being appointed on 12 December 1991 and Helen B. has been with the company for the least time - from 21 April 2023. Currently 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.

Elmfield Gardens Limited Address / Contact

Office Address 40 Howard Road
Office Address2 Clarendon Park
Town Leicester
Post code LE2 1XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01179343
Date of Incorporation Wed, 31st Jul 1974
Industry Residents property management
End of financial Year 28th February
Company age 50 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Helen B.

Position: Director

Appointed: 21 April 2023

Christine M.

Position: Director

Appointed: 17 November 2017

Jonathan C.

Position: Director

Appointed: 31 October 2017

Butlin Property Services

Position: Corporate Secretary

Appointed: 15 September 2017

Rena H.

Position: Director

Appointed: 05 April 2004

Michael A.

Position: Director

Appointed: 16 April 1992

Carol S.

Position: Director

Appointed: 12 December 1991

James B.

Position: Director

Appointed: 18 May 2016

Resigned: 10 April 2023

Peter B.

Position: Secretary

Appointed: 01 February 2015

Resigned: 20 April 2023

Sanjeev T.

Position: Director

Appointed: 21 July 2011

Resigned: 24 January 2012

Ivan L.

Position: Secretary

Appointed: 01 March 2008

Resigned: 14 November 2014

Andrew L.

Position: Secretary

Appointed: 03 September 2007

Resigned: 01 March 2008

Jonathan C.

Position: Director

Appointed: 24 March 2006

Resigned: 30 October 2017

Sarah O.

Position: Director

Appointed: 26 September 2005

Resigned: 01 November 2014

Roy H.

Position: Director

Appointed: 18 July 2003

Resigned: 27 August 2015

Frances P.

Position: Director

Appointed: 04 June 2001

Resigned: 18 July 2003

Paul C.

Position: Director

Appointed: 09 April 1999

Resigned: 09 July 2023

Brian B.

Position: Director

Appointed: 12 February 1998

Resigned: 24 March 2006

David H.

Position: Director

Appointed: 23 May 1997

Resigned: 02 November 2017

Ivan L.

Position: Secretary

Appointed: 19 May 1997

Resigned: 31 August 2007

Nicholas H.

Position: Secretary

Appointed: 01 January 1997

Resigned: 02 May 1997

Rosemary C.

Position: Director

Appointed: 18 August 1995

Resigned: 09 April 1999

Mary D.

Position: Director

Appointed: 27 June 1995

Resigned: 23 May 1997

Janet P.

Position: Director

Appointed: 10 February 1995

Resigned: 04 June 2001

Thomas C.

Position: Director

Appointed: 06 January 1995

Resigned: 26 September 2005

Pamela W.

Position: Director

Appointed: 12 December 1991

Resigned: 12 February 1998

Eileen B.

Position: Director

Appointed: 12 December 1991

Resigned: 01 February 2015

Richard A.

Position: Director

Appointed: 12 December 1991

Resigned: 06 January 1995

Derek H.

Position: Secretary

Appointed: 12 December 1991

Resigned: 01 January 1997

Leonard T.

Position: Director

Appointed: 12 December 1991

Resigned: 23 December 1993

Edith G.

Position: Director

Appointed: 12 December 1991

Resigned: 27 June 1995

Claire P.

Position: Director

Appointed: 12 December 1991

Resigned: 05 April 2004

June S.

Position: Director

Appointed: 12 December 1991

Resigned: 21 July 2011

Anthony M.

Position: Director

Appointed: 12 December 1991

Resigned: 10 February 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth1 4981 4981 4981 498      
Balance Sheet
Net Assets Liabilities   1 4981 4981 4981 4981 4981 4981 498
Net Assets Liabilities Including Pension Asset Liability1 4981 4981 4981 498      
Tangible Fixed Assets1 4981 498        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve1 3981 398        
Shareholder Funds1 4981 4981 4981 498      
Other
Fixed Assets1 4981 4981 4981 4981 4981 4981 4981 4981 4981 498
Total Assets Less Current Liabilities1 4981 4981 4981 4981 4981 4981 4981 4981 4981 498
Number Shares Allotted 100        
Par Value Share 1        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Cost Or Valuation1 4981 498        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/02/28
filed on: 6th, November 2023
Free Download (3 pages)

Company search

Advertisements