Elmstead Management Limited CHIPPING NORTON


Elmstead Management Limited is a private limited company registered at 4 Elmstead Court Pooles Lane, Charlbury, Chipping Norton OX7 3RT. Its total net worth is valued to be roughly 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2019-01-14, this 5-year-old company is run by 8 directors and 1 secretary.
Director Elizabeth C., appointed on 24 June 2021. Director Mervyn C., appointed on 24 June 2021. Director Joanna C., appointed on 01 October 2019.
As far as secretaries are concerned, we can mention: Paul H., appointed on 01 October 2019.
The company is officially categorised as "residents property management" (Standard Industrial Classification: 98000).
The last confirmation statement was sent on 2022-11-18 and the date for the next filing is 2023-12-02. Furthermore, the annual accounts were filed on 31 January 2023 and the next filing should be sent on 31 October 2024.

Elmstead Management Limited Address / Contact

Office Address 4 Elmstead Court Pooles Lane
Office Address2 Charlbury
Town Chipping Norton
Post code OX7 3RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 11765256
Date of Incorporation Mon, 14th Jan 2019
Industry Residents property management
End of financial Year 31st January
Company age 5 years old
Account next due date Thu, 31st Oct 2024 (137 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Elizabeth C.

Position: Director

Appointed: 24 June 2021

Mervyn C.

Position: Director

Appointed: 24 June 2021

Joanna C.

Position: Director

Appointed: 01 October 2019

Hilary H.

Position: Director

Appointed: 01 October 2019

Paul H.

Position: Director

Appointed: 01 October 2019

Paul H.

Position: Secretary

Appointed: 01 October 2019

Ashley J.

Position: Director

Appointed: 01 October 2019

Alister M.

Position: Director

Appointed: 01 October 2019

Helene P.

Position: Director

Appointed: 01 October 2019

Anne W.

Position: Director

Appointed: 01 October 2019

Resigned: 24 June 2021

David W.

Position: Director

Appointed: 01 October 2019

Resigned: 24 June 2021

Benedict B.

Position: Director

Appointed: 14 January 2019

Resigned: 01 October 2019

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we identified, there is Paul H. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Benedict B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paul H.

Notified on 1 October 2019
Ceased on 6 November 2019
Nature of control: significiant influence or control

Benedict B.

Notified on 14 January 2019
Ceased on 1 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand871355105
Current Assets8796138194
Debtors 838389
Net Assets Liabilities8   
Other
Accrued Liabilities 300300330
Average Number Employees During Period  88
Creditors 1 3001 1891 961
Net Current Assets Liabilities8-504-1 051-1 767
Prepayments 838389
Total Assets Less Current Liabilities8-504-1 051-1 767
Trade Creditors Trade Payables  -11
Number Shares Allotted8   
Par Value Share1   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2024/01/31
filed on: 25th, March 2024
Free Download (5 pages)

Company search