Elmslie Court Residents (maidenhead) Limited MARLOW


Elmslie Court Residents (maidenhead) started in year 1970 as Private Limited Company with registration number 00993656. The Elmslie Court Residents (maidenhead) company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Marlow at Swan House. Postal code: SL7 1UB.

The firm has one director. Martin N., appointed on 19 December 2018. There are currently no secretaries appointed. As of 27 April 2024, there were 17 ex directors - David K., Gerald S. and others listed below. There were no ex secretaries.

Elmslie Court Residents (maidenhead) Limited Address / Contact

Office Address Swan House
Office Address2 Savill Way
Town Marlow
Post code SL7 1UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00993656
Date of Incorporation Fri, 6th Nov 1970
Industry Residents property management
End of financial Year 30th September
Company age 54 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Ams Marlow Limited

Position: Corporate Secretary

Appointed: 13 August 2019

Martin N.

Position: Director

Appointed: 19 December 2018

Philip W.

Position: Secretary

Resigned: 01 October 2012

David K.

Position: Director

Appointed: 19 December 2018

Resigned: 01 October 2020

Gerald S.

Position: Director

Appointed: 03 September 2018

Resigned: 20 December 2019

Christopher L.

Position: Director

Appointed: 04 June 2013

Resigned: 22 November 2017

Martyn S.

Position: Director

Appointed: 20 March 2012

Resigned: 10 September 2018

Timothy C.

Position: Director

Appointed: 09 January 2006

Resigned: 20 December 2019

Charles T.

Position: Director

Appointed: 09 January 2006

Resigned: 11 October 2010

Jane F.

Position: Director

Appointed: 25 February 2004

Resigned: 27 September 2013

Christopher L.

Position: Director

Appointed: 06 March 2002

Resigned: 09 January 2006

Ewen G.

Position: Director

Appointed: 06 March 2002

Resigned: 17 June 2003

Daniel M.

Position: Director

Appointed: 01 February 1998

Resigned: 20 December 2004

Joy M.

Position: Director

Appointed: 28 November 1993

Resigned: 09 January 2006

Philip W.

Position: Director

Appointed: 16 December 1991

Resigned: 04 June 2013

Ewen G.

Position: Director

Appointed: 16 December 1991

Resigned: 18 February 2000

John H.

Position: Director

Appointed: 16 December 1991

Resigned: 01 February 1998

Frederick M.

Position: Director

Appointed: 16 December 1991

Resigned: 31 August 1992

Christopher P.

Position: Director

Appointed: 16 December 1991

Resigned: 14 September 1994

Judith S.

Position: Director

Appointed: 16 December 1991

Resigned: 25 February 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand31 72231 65528 043
Current Assets35 62036 73334 948
Debtors3 8985 0786 905
Net Assets Liabilities35 31734 57734 724
Other Debtors 115115
Property Plant Equipment6 7136 7136 713
Other
Version Production Software  2 023
Accrued Liabilities1 0222 864502
Average Number Employees During Period111
Creditors7 0168 8696 937
Net Current Assets Liabilities28 60427 86428 011
Other Creditors5 9946 0056 435
Prepayments Accrued Income3 0543 4944 651
Property Plant Equipment Gross Cost6 7136 7136 713
Trade Debtors Trade Receivables8441 4692 139

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 9th, February 2024
Free Download (7 pages)

Company search