Elmform Limited 35 EAST STREET


Founded in 1984, Elmform, classified under reg no. 01804686 is an active company. Currently registered at A Jestyn Coke DT11 7DU, 35 East Street the company has been in the business for 40 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 2 directors in the the firm, namely Harriet H. and Alistair C.. In addition one secretary - Alastair C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Patricia W. who worked with the the firm until 13 December 1993.

Elmform Limited Address / Contact

Office Address A Jestyn Coke
Office Address2 Centuries
Town 35 East Street
Post code DT11 7DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01804686
Date of Incorporation Fri, 30th Mar 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Harriet H.

Position: Director

Appointed: 14 September 2017

Alistair C.

Position: Director

Appointed: 01 June 2017

Alastair C.

Position: Secretary

Appointed: 13 December 1993

Vivien H.

Position: Director

Appointed: 21 October 2002

Resigned: 01 June 2017

Ronald R.

Position: Director

Appointed: 12 December 1997

Resigned: 21 October 2002

David G.

Position: Director

Appointed: 23 January 1993

Resigned: 24 December 1993

Mark B.

Position: Director

Appointed: 23 January 1993

Resigned: 11 December 1997

Alastair C.

Position: Director

Appointed: 23 January 1993

Resigned: 13 December 1993

Sophie B.

Position: Director

Appointed: 01 August 1991

Resigned: 10 December 1992

Patricia W.

Position: Secretary

Appointed: 01 August 1991

Resigned: 13 December 1993

John D.

Position: Director

Appointed: 01 August 1991

Resigned: 07 February 1992

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Vivien H. This PSC has significiant influence or control over the company,.

Vivien H.

Notified on 1 August 2016
Ceased on 1 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 76511 56811 71810 230
Other
Creditors9 76511 56811 71810 230

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 1st, August 2019
Free Download (8 pages)

Company search

Advertisements