ELMS PRICE LETTINGS LIMITED
COLCHESTER ELMS PRICE MASTON LETTING & PROPERTY MANAGEMENT LIMITED

Hellopages » Essex » Colchester » CO1 1QT

Company number 02757951
Status Active
Incorporation Date 22 October 1992
Company Type Private Limited Company
Address MIDDLEBOROOUGH HOUSE, 16 MIDDLEBOROUGH, COLCHESTER, ESSEX, CO1 1QT
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 seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 22 October 2016 with updates; Termination of appointment of Christopher John Elms as a director on 30 June 2016. The most likely internet sites of ELMS PRICE LETTINGS LIMITED are www.elmspricelettings.co.uk, and www.elms-price-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Elms Price Lettings Limited is a Private Limited Company. The company registration number is 02757951. Elms Price Lettings Limited has been working since 22 October 1992. The present status of the company is Active. The registered address of Elms Price Lettings Limited is Middleboroough House 16 Middleborough Colchester Essex Co1 1qt. . MCLOUGHLIN, Andrew Daniel is a Director of the company. PRICE, William John is a Director of the company. Secretary ELMS, Christopher John has been resigned. Secretary MASTON, Francis Lynn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELMS, Christopher John has been resigned. Director FOSTER, Kevin Alan has been resigned. Director MASTON, Francis Lynn has been resigned. Director MASTON, Paul Russell has been resigned. Director WILLIS, Gary Stephen has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
MCLOUGHLIN, Andrew Daniel
Appointed Date: 11 November 1997
53 years old

Director
PRICE, William John
Appointed Date: 08 December 1994
63 years old

Resigned Directors

Secretary
ELMS, Christopher John
Resigned: 30 June 2016
Appointed Date: 08 December 1994

Secretary
MASTON, Francis Lynn
Resigned: 08 December 1994
Appointed Date: 22 October 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 October 1992
Appointed Date: 22 October 1992

Director
ELMS, Christopher John
Resigned: 30 June 2016
Appointed Date: 08 December 1994
65 years old

Director
FOSTER, Kevin Alan
Resigned: 01 December 1994
Appointed Date: 22 October 1992
60 years old

Director
MASTON, Francis Lynn
Resigned: 08 December 1994
Appointed Date: 22 October 1992
62 years old

Director
MASTON, Paul Russell
Resigned: 06 April 1997
Appointed Date: 01 December 1994
65 years old

Director
WILLIS, Gary Stephen
Resigned: 01 December 1994
Appointed Date: 22 October 1992
70 years old

Persons With Significant Control

Mr William John Price
Notified on: 22 October 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Daniel Mcloughlin
Notified on: 22 October 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELMS PRICE LETTINGS LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 31 May 2016
30 Oct 2016
Confirmation statement made on 22 October 2016 with updates
06 Oct 2016
Termination of appointment of Christopher John Elms as a director on 30 June 2016
06 Oct 2016
Termination of appointment of Christopher John Elms as a secretary on 30 June 2016
29 Jan 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 65 more events
30 Nov 1994
Return made up to 22/10/94; no change of members
  • 363(287) ‐ Registered office changed on 30/11/94

01 Aug 1994
Accounts for a small company made up to 31 October 1993

26 Jan 1994
Return made up to 22/10/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

31 Oct 1992
Secretary resigned

22 Oct 1992
Incorporation