Elmroyd Village Management Limited DONCASTER


Founded in 1989, Elmroyd Village Management, classified under reg no. 02432601 is an active company. Currently registered at C/o Inspired Property Management Limited Unit 6 Malton Way DN6 7FE, Doncaster the company has been in the business for 35 years. Its financial year was closed on December 30 and its latest financial statement was filed on 30th December 2022.

The firm has 3 directors, namely John M., Keith J. and Jean S.. Of them, Jean S. has been with the company the longest, being appointed on 7 March 2006 and John M. and Keith J. have been with the company for the least time - from 4 June 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.

Elmroyd Village Management Limited Address / Contact

Office Address C/o Inspired Property Management Limited Unit 6 Malton Way
Office Address2 Adwick-le-street
Town Doncaster
Post code DN6 7FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02432601
Date of Incorporation Mon, 16th Oct 1989
Industry Residents property management
End of financial Year 30th December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Fps Group Services

Position: Corporate Secretary

Appointed: 19 December 2023

John M.

Position: Director

Appointed: 04 June 2021

Keith J.

Position: Director

Appointed: 04 June 2021

Jean S.

Position: Director

Appointed: 07 March 2006

Inspired Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 April 2023

Resigned: 19 December 2023

Venture Block Management Ltd

Position: Corporate Secretary

Appointed: 01 January 2022

Resigned: 01 April 2023

Michael W.

Position: Director

Appointed: 04 June 2021

Resigned: 11 August 2021

Dinah H.

Position: Director

Appointed: 21 August 2015

Resigned: 11 August 2021

Mary T.

Position: Director

Appointed: 10 August 2015

Resigned: 13 October 2020

Dickinson Egerton (rbm) Limited

Position: Corporate Secretary

Appointed: 01 January 2014

Resigned: 01 January 2022

John W.

Position: Director

Appointed: 07 March 2006

Resigned: 29 April 2011

Donald B.

Position: Director

Appointed: 28 December 2001

Resigned: 07 December 2004

Joan M.

Position: Director

Appointed: 20 December 2001

Resigned: 13 July 2006

George W.

Position: Secretary

Appointed: 10 July 1998

Resigned: 19 April 2014

Shirley D.

Position: Director

Appointed: 07 July 1998

Resigned: 04 November 2001

Dennis V.

Position: Director

Appointed: 09 June 1998

Resigned: 10 August 2015

Kathleen H.

Position: Director

Appointed: 13 November 1996

Resigned: 04 June 1998

George W.

Position: Director

Appointed: 04 October 1996

Resigned: 22 March 2002

Peter B.

Position: Secretary

Appointed: 04 October 1996

Resigned: 10 July 1998

Ernest N.

Position: Director

Appointed: 13 June 1996

Resigned: 31 December 1997

Kathleen P.

Position: Director

Appointed: 13 June 1996

Resigned: 04 October 1996

Kathleen P.

Position: Secretary

Appointed: 20 October 1995

Resigned: 04 October 1996

Marjorie R.

Position: Director

Appointed: 18 July 1995

Resigned: 25 November 1996

Rita D.

Position: Director

Appointed: 18 July 1995

Resigned: 13 June 1996

Dorothy S.

Position: Director

Appointed: 15 August 1994

Resigned: 26 October 1994

Ellen C.

Position: Director

Appointed: 15 August 1994

Resigned: 18 July 1995

Ruth H.

Position: Director

Appointed: 16 October 1992

Resigned: 07 March 1994

Edwin B.

Position: Director

Appointed: 16 October 1992

Resigned: 14 August 1994

Kathleen H.

Position: Secretary

Appointed: 16 October 1992

Resigned: 20 October 1995

Donald H.

Position: Director

Appointed: 16 October 1992

Resigned: 18 July 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-302017-12-302018-12-302019-12-302020-12-302021-12-302022-12-30
Net Worth51 31153 03738      
Balance Sheet
Current Assets32 05028 52538383838383838
Debtors32 05032 872       
Net Assets Liabilities Including Pension Asset Liability51 31153 03738      
Tangible Fixed Assets23 94923 827       
Net Assets Liabilities  383838383838 
Reserves/Capital
Called Up Share Capital3838       
Profit Loss Account Reserve51 27347 865       
Shareholder Funds51 31153 03738      
Other
Total Fixed Assets Cost Or Valuation25 59425 594       
Total Fixed Assets Depreciation1 6451 767       
Total Fixed Assets Depreciation Charge In Period 122       
Net Current Assets Liabilities27 36231 966-23 42523 42523 42523 42523 4253838
Creditors Due Within One Year Total Current Liabilities4 6883 662       
Fixed Assets23 94923 82723 46323 46323 46323 46323 463  
Other Aggregate Reserves05 134       
Tangible Fixed Assets Cost Or Valuation25 59425 594       
Tangible Fixed Assets Depreciation1 6451 767       
Tangible Fixed Assets Depreciation Charge For Period 122       
Total Assets Less Current Liabilities51 31155 7933838383838  
Called Up Share Capital Not Paid Not Expressed As Current Asset      3838 
Creditors  23 46323 46323 46323 46323 463  
Number Shares Allotted       38 
Par Value Share       1 
Accruals Deferred Income 2 756       
Creditors Due Within One Year 90623 463      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 4 347       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 30th December 2022
filed on: 19th, September 2023
Free Download (5 pages)

Company search