Elmtree Management Company Limited DORCHESTER


Elmtree Management Company started in year 1988 as Private Limited Company with registration number 02324853. The Elmtree Management Company company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Dorchester at 62 High West Street. Postal code: DT1 1UY.

The company has 3 directors, namely Samantha B., Adam W. and Martin L.. Of them, Martin L. has been with the company the longest, being appointed on 25 October 2005 and Samantha B. has been with the company for the least time - from 21 March 2024. 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 Management Company Limited Address / Contact

Office Address 62 High West Street
Town Dorchester
Post code DT1 1UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02324853
Date of Incorporation Mon, 5th Dec 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Samantha B.

Position: Director

Appointed: 21 March 2024

Adam W.

Position: Director

Appointed: 17 May 2023

Martin L.

Position: Director

Appointed: 25 October 2005

Deborah H.

Position: Director

Appointed: 01 June 2021

Resigned: 15 October 2021

Dorset Property (sherborne) Limited

Position: Corporate Secretary

Appointed: 01 April 2016

Resigned: 20 June 2019

Patricia L.

Position: Director

Appointed: 20 January 2009

Resigned: 01 June 2021

Daphne Q.

Position: Director

Appointed: 15 March 2007

Resigned: 13 June 2008

Stephen P.

Position: Director

Appointed: 15 March 2007

Resigned: 24 May 2017

Judith J.

Position: Director

Appointed: 15 March 2007

Resigned: 08 September 2014

Louise A.

Position: Director

Appointed: 17 October 2005

Resigned: 01 January 2016

Andrew M.

Position: Director

Appointed: 19 March 2002

Resigned: 05 October 2005

Carol B.

Position: Secretary

Appointed: 01 October 2001

Resigned: 31 March 2016

Edward C.

Position: Director

Appointed: 14 January 1997

Resigned: 19 March 2002

Anne C.

Position: Director

Appointed: 14 December 1994

Resigned: 14 January 1997

Peter L.

Position: Secretary

Appointed: 01 January 1994

Resigned: 01 October 2001

David L.

Position: Director

Appointed: 05 December 1993

Resigned: 25 March 2004

Robert A.

Position: Secretary

Appointed: 05 December 1993

Resigned: 30 October 1994

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we researched, there is Stephen P. The abovementioned PSC and has 25-50% shares.

Stephen P.

Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 5395 7918 4268 9262 63419 04430 386
Current Assets8 1188 1149 64211 3385 73532 94333 224
Debtors1 5792 3231 2162 4123 10113 8992 838
Net Assets Liabilities7 3367 7469 24410 8515 26731 99932 138
Other Debtors6707879899481 0361 1282
Property Plant Equipment1111111
Other
Accrued Liabilities     791492
Accumulated Depreciation Impairment Property Plant Equipment2 4972 4972 4972 4972 4972 4972 497
Administrative Expenses 5 8935 1506 034 6 5477 647
Average Number Employees During Period   2211
Comprehensive Income Expense 4101 4981 607 26 732139
Creditors8604444715255191 0001 142
Financial Assets77757237505555
Fixed Assets78767338515656
Gain Loss On Financial Liabilities Fair Value Through Profit Or Loss -2-3-35 5 
Net Current Assets Liabilities7 2587 6709 17110 8135 21631 94332 082
Operating Profit Loss 4071 4931 639 26 72790
Other Creditors8514444715255191 000320
Other Interest Receivable Similar Income Finance Income 583  49
Prepayments     1 1281 245
Profit Loss 4101 4981 607 26 732139
Profit Loss On Ordinary Activities Before Tax 4101 4981 607 26 732139
Property Plant Equipment Gross Cost2 4982 4982 4982 4982 4982 4982 498
Trade Creditors Trade Payables9     330
Trade Debtors Trade Receivables     12 7711 591
Turnover Revenue 6 3006 6437 673 33 2747 737

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (14 pages)

Company search