Elmfield Place Management Company Limited CANTERBURY


Founded in 2005, Elmfield Place Management Company, classified under reg no. 05402949 is an active company. Currently registered at Sandersons 26a CT1 2PU, Canterbury the company has been in the business for 19 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 2 directors, namely Irene D., Neil T.. Of them, Neil T. has been with the company the longest, being appointed on 1 January 2020 and Irene D. has been with the company for the least time - from 16 December 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.

Elmfield Place Management Company Limited Address / Contact

Office Address Sandersons 26a
Office Address2 Castle Street
Town Canterbury
Post code CT1 2PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05402949
Date of Incorporation Thu, 24th Mar 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Iconn Property Management

Position: Corporate Secretary

Appointed: 09 November 2022

Irene D.

Position: Director

Appointed: 16 December 2021

Neil T.

Position: Director

Appointed: 01 January 2020

William E.

Position: Director

Appointed: 01 January 2020

Resigned: 15 January 2021

John S.

Position: Director

Appointed: 15 January 2016

Resigned: 01 January 2020

Anthony M.

Position: Secretary

Appointed: 17 December 2008

Resigned: 31 December 2013

Trevor P.

Position: Director

Appointed: 17 December 2008

Resigned: 19 January 2016

William E.

Position: Director

Appointed: 17 December 2008

Resigned: 17 January 2016

Anthony M.

Position: Director

Appointed: 17 December 2008

Resigned: 31 December 2013

Carol W.

Position: Director

Appointed: 17 December 2008

Resigned: 31 December 2013

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 2005

Resigned: 24 March 2005

Yvette B.

Position: Secretary

Appointed: 24 March 2005

Resigned: 17 December 2008

Patrick C.

Position: Director

Appointed: 24 March 2005

Resigned: 17 December 2008

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 24 March 2005

Resigned: 24 March 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand16 42517 93411 216884    
Current Assets17 90019 40911 21613 77214 395101010
Debtors1 4751 475 12 888    
Other Debtors   12 888    
Other
Average Number Employees During Period     222
Creditors8 0409 5491 3563 9122 8312 792  
Net Current Assets Liabilities9 8609 8609 8609 8609 860101010
Other Creditors2 7284 2371 356600    
Total Assets Less Current Liabilities9 8609 8609 8609 8609 860101010
Trade Creditors Trade Payables5 3125 312 3 312    
Trade Debtors Trade Receivables1 4751 475      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 18th, August 2023
Free Download (4 pages)

Company search