ELLIOT HOUSE LOUGHTON MANAGEMENT COMPANY LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 1EX

Company number 05500734
Status Active
Incorporation Date 6 July 2005
Company Type Private Limited Company
Address MINNEY & CO CHARTERED, ACCOUNTANTS 59 UNION STREET, DUNSTABLE, BEDS, LU6 1EX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 5 July 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 8 . The most likely internet sites of ELLIOT HOUSE LOUGHTON MANAGEMENT COMPANY LIMITED are www.elliothouseloughtonmanagementcompany.co.uk, and www.elliot-house-loughton-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Elliot House Loughton Management Company Limited is a Private Limited Company. The company registration number is 05500734. Elliot House Loughton Management Company Limited has been working since 06 July 2005. The present status of the company is Active. The registered address of Elliot House Loughton Management Company Limited is Minney Co Chartered Accountants 59 Union Street Dunstable Beds Lu6 1ex. . THOROGOOD, Brian Frederick is a Secretary of the company. FOLKES, Graham Stewart Rutherford is a Director of the company. HOWES, Simon is a Director of the company. Secretary HOWES, Sally Ann has been resigned. Secretary SHARP, Emma Louise has been resigned. Director INCHBALD, Anthony Charles Elliot has been resigned. Director TODD, Michael Glenn has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
THOROGOOD, Brian Frederick
Appointed Date: 01 August 2008

Director
FOLKES, Graham Stewart Rutherford
Appointed Date: 01 March 2007
74 years old

Director
HOWES, Simon
Appointed Date: 01 March 2007
63 years old

Resigned Directors

Secretary
HOWES, Sally Ann
Resigned: 31 July 2007
Appointed Date: 01 March 2007

Secretary
SHARP, Emma Louise
Resigned: 01 March 2007
Appointed Date: 06 July 2005

Director
INCHBALD, Anthony Charles Elliot
Resigned: 01 March 2007
Appointed Date: 06 July 2005
60 years old

Director
TODD, Michael Glenn
Resigned: 01 March 2007
Appointed Date: 06 July 2005
63 years old

Persons With Significant Control

Mr Simon Howes
Notified on: 5 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Stewart Rutherford Folkes
Notified on: 5 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELLIOT HOUSE LOUGHTON MANAGEMENT COMPANY LIMITED Events

08 Jul 2016
Confirmation statement made on 5 July 2016 with updates
02 Mar 2016
Accounts for a dormant company made up to 31 July 2015
13 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 8

12 Jan 2015
Accounts for a dormant company made up to 31 July 2014
07 Jul 2014
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 8

...
... and 23 more events
19 Mar 2007
New secretary appointed
19 Mar 2007
New director appointed
19 Mar 2007
New director appointed
25 Oct 2006
Return made up to 06/07/06; full list of members
06 Jul 2005
Incorporation