ELMSLIE COURT RESIDENTS (MAIDENHEAD) LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Chiltern » HP6 6PG

Company number 00993656
Status Active
Incorporation Date 6 November 1970
Company Type Private Limited Company
Address 92 BELL LANE, LITTLE CHALFONT, BUCKINGHAMSHIRE, HP6 6PG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 181 . The most likely internet sites of ELMSLIE COURT RESIDENTS (MAIDENHEAD) LIMITED are www.elmsliecourtresidentsmaidenhead.co.uk, and www.elmslie-court-residents-maidenhead.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. Elmslie Court Residents Maidenhead Limited is a Private Limited Company. The company registration number is 00993656. Elmslie Court Residents Maidenhead Limited has been working since 06 November 1970. The present status of the company is Active. The registered address of Elmslie Court Residents Maidenhead Limited is 92 Bell Lane Little Chalfont Buckinghamshire Hp6 6pg. The company`s financial liabilities are £26.11k. It is £3.99k against last year. And the total assets are £30.88k, which is £4.01k against last year. CUTTANCE, Timothy Lisle is a Director of the company. LOW, Christopher John is a Director of the company. SETH, Martyn is a Director of the company. Secretary WASNIDGE, Philip Herbert has been resigned. Director FAWCETT, Jane has been resigned. Director GILLIES, Ewen has been resigned. Director GILLIES, Ewen has been resigned. Director HOWARD, John Charles has been resigned. Director LOW, Christopher John has been resigned. Director MADDISON, Frederick Phineas has been resigned. Director MORGAN, Daniel Richard has been resigned. Director MORGAN, Joy has been resigned. Director PHEBY, Christopher John has been resigned. Director SELLERS, Judith Elizabeth has been resigned. Director TOTH, Charles has been resigned. Director WASNIDGE, Philip Herbert has been resigned. The company operates in "Residents property management".


elmslie court residents (maidenhead) Key Finiance

LIABILITIES £26.11k
+18%
CASH n/a
TOTAL ASSETS £30.88k
+14%
All Financial Figures

Current Directors

Director
CUTTANCE, Timothy Lisle
Appointed Date: 09 January 2006
49 years old

Director
LOW, Christopher John
Appointed Date: 04 June 2013
75 years old

Director
SETH, Martyn
Appointed Date: 20 March 2012
70 years old

Resigned Directors

Secretary
WASNIDGE, Philip Herbert
Resigned: 01 October 2012

Director
FAWCETT, Jane
Resigned: 27 September 2013
Appointed Date: 25 February 2004
73 years old

Director
GILLIES, Ewen
Resigned: 17 June 2003
Appointed Date: 06 March 2002
105 years old

Director
GILLIES, Ewen
Resigned: 18 February 2000
105 years old

Director
HOWARD, John Charles
Resigned: 01 February 1998
118 years old

Director
LOW, Christopher John
Resigned: 09 January 2006
Appointed Date: 06 March 2002
75 years old

Director
MADDISON, Frederick Phineas
Resigned: 31 August 1992
115 years old

Director
MORGAN, Daniel Richard
Resigned: 20 December 2004
Appointed Date: 01 February 1998
103 years old

Director
MORGAN, Joy
Resigned: 09 January 2006
Appointed Date: 28 November 1993
82 years old

Director
PHEBY, Christopher John
Resigned: 14 September 1994
111 years old

Director
SELLERS, Judith Elizabeth
Resigned: 25 February 2004
78 years old

Director
TOTH, Charles
Resigned: 11 October 2010
Appointed Date: 09 January 2006
48 years old

Director
WASNIDGE, Philip Herbert
Resigned: 04 June 2013
100 years old

ELMSLIE COURT RESIDENTS (MAIDENHEAD) LIMITED Events

24 Jan 2017
Confirmation statement made on 16 December 2016 with updates
10 May 2016
Micro company accounts made up to 30 September 2015
20 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 181

15 May 2015
Micro company accounts made up to 30 September 2014
25 Feb 2015
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 181

...
... and 84 more events
21 May 1987
Director resigned

12 Jan 1987
Director resigned

23 Dec 1986
New director appointed

20 Dec 1986
Full accounts made up to 24 June 1986

20 Dec 1986
Return made up to 14/12/86; full list of members