Elmsfield Management Company Limited CHIPPING NORTON


Founded in 2000, Elmsfield Management Company, classified under reg no. 03934995 is an active company. Currently registered at Arboury House Elmsfield OX7 5XS, Chipping Norton the company has been in the business for 24 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Tuesday 28th February 2023.

Currently there are 4 directors in the the company, namely Matthew A., Philip C. and David N. and others. In addition one secretary - Wendy N. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Lynnette R. who worked with the the company until 26 March 2002.

Elmsfield Management Company Limited Address / Contact

Office Address Arboury House Elmsfield
Office Address2 Worcester Road
Town Chipping Norton
Post code OX7 5XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03934995
Date of Incorporation Mon, 28th Feb 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 28th February
Company age 24 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Matthew A.

Position: Director

Appointed: 05 March 2014

Philip C.

Position: Director

Appointed: 27 July 2006

Wendy N.

Position: Secretary

Appointed: 26 March 2002

David N.

Position: Director

Appointed: 20 February 2002

Malcolm B.

Position: Director

Appointed: 28 January 2002

Peter D.

Position: Director

Appointed: 28 January 2002

Resigned: 05 March 2014

Kate K.

Position: Director

Appointed: 28 January 2002

Resigned: 25 July 2006

Nicolas E.

Position: Director

Appointed: 20 March 2000

Resigned: 28 January 2002

Lynnette R.

Position: Secretary

Appointed: 20 March 2000

Resigned: 26 March 2002

Charles W.

Position: Director

Appointed: 20 March 2000

Resigned: 28 January 2002

Morgan Cole (directors) Limited

Position: Nominee Director

Appointed: 28 February 2000

Resigned: 20 March 2000

Morgan Cole (nominees) Limited

Position: Nominee Secretary

Appointed: 28 February 2000

Resigned: 20 March 2000

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats identified, there is Matthew A. This PSC and has 25-50% shares. The second one in the persons with significant control register is Malcolm B. This PSC owns 25-50% shares. Then there is Philip C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Matthew A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Malcolm B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Philip C.

Notified on 6 April 2016
Nature of control: 25-50% shares

David N.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-28
Balance Sheet
Current Assets20 24321 575
Net Assets Liabilities20 14221 475
Other
Creditors101100
Net Current Assets Liabilities20 14221 475
Total Assets Less Current Liabilities20 14221 475

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 2nd, October 2023
Free Download (4 pages)

Company search

Advertisements