Elmtree Court (great Missenden) Limited GREAT MISSENDEN


Founded in 1968, Elmtree Court (great Missenden), classified under reg no. 00926604 is an active company. Currently registered at 5 Elmtree Court HP16 9AD, Great Missenden the company has been in the business for fifty six years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

The company has 2 directors, namely James C., Andrzej C.. Of them, Andrzej C. has been with the company the longest, being appointed on 16 April 2004 and James C. has been with the company for the least time - from 16 March 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Elmtree Court (great Missenden) Limited Address / Contact

Office Address 5 Elmtree Court
Office Address2 High Street
Town Great Missenden
Post code HP16 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00926604
Date of Incorporation Wed, 31st Jan 1968
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 56 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

James C.

Position: Director

Appointed: 16 March 2021

Andrzej C.

Position: Director

Appointed: 16 April 2004

Richard Y.

Position: Director

Appointed: 03 February 2017

Resigned: 20 February 2020

Michael M.

Position: Director

Appointed: 03 November 2016

Resigned: 18 October 2020

Kathleen S.

Position: Director

Appointed: 29 May 2008

Resigned: 18 February 2021

Eunice L.

Position: Director

Appointed: 08 April 2004

Resigned: 14 September 2020

Leasehold Management Services Limited

Position: Corporate Secretary

Appointed: 09 April 2003

Resigned: 04 February 2019

Mavis B.

Position: Director

Appointed: 02 January 2001

Resigned: 15 November 2019

Betty C.

Position: Director

Appointed: 02 January 2001

Resigned: 06 April 2011

Patricia M.

Position: Director

Appointed: 02 January 2001

Resigned: 28 May 2008

Ijs Property Management Limited

Position: Secretary

Appointed: 29 October 1999

Resigned: 09 April 2003

Clive J.

Position: Director

Appointed: 29 October 1999

Resigned: 26 October 2016

Marianne G.

Position: Director

Appointed: 29 October 1999

Resigned: 16 October 2000

Helen E.

Position: Director

Appointed: 04 August 1999

Resigned: 06 May 2003

Michael E.

Position: Director

Appointed: 04 August 1999

Resigned: 06 May 2003

Roy D.

Position: Director

Appointed: 20 May 1999

Resigned: 14 April 2005

Ethel C.

Position: Director

Appointed: 21 September 1998

Resigned: 04 August 1999

Gina K.

Position: Director

Appointed: 03 August 1996

Resigned: 17 January 2019

Elisabeth C.

Position: Director

Appointed: 21 July 1996

Resigned: 04 July 1997

Leo D.

Position: Director

Appointed: 01 June 1995

Resigned: 03 August 1996

Paul K.

Position: Secretary

Appointed: 07 August 1994

Resigned: 29 October 1999

Kenneth C.

Position: Director

Appointed: 01 June 1994

Resigned: 02 January 2001

Beryl B.

Position: Director

Appointed: 31 August 1993

Resigned: 06 April 2013

Katherine S.

Position: Director

Appointed: 27 March 1993

Resigned: 09 October 1998

John R.

Position: Director

Appointed: 09 February 1993

Resigned: 23 July 1999

Rankin M.

Position: Director

Appointed: 30 April 1991

Resigned: 12 December 2007

Janet C.

Position: Director

Appointed: 30 April 1991

Resigned: 28 November 1997

Margery N.

Position: Director

Appointed: 30 April 1991

Resigned: 23 June 1995

Arthur R.

Position: Director

Appointed: 30 April 1991

Resigned: 30 May 1994

Paul K.

Position: Director

Appointed: 30 April 1991

Resigned: 29 October 1999

Monica B.

Position: Director

Appointed: 30 April 1991

Resigned: 10 July 1994

Frances G.

Position: Director

Appointed: 30 April 1991

Resigned: 12 May 1993

Rose H.

Position: Director

Appointed: 30 April 1991

Resigned: 17 November 1992

Hilda H.

Position: Director

Appointed: 30 April 1991

Resigned: 30 March 1992

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats researched, there is Leasehold Management Services Ltd from High Wycombe, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Leasehold Management Services Ltd

16 Manor Courtyard Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered England
Registration number 3848366
Notified on 6 April 2017
Ceased on 4 February 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2024
filed on: 22nd, February 2024
Free Download (6 pages)

Company search