ELM COURT GARDENS LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR1 2HX

Company number 01359686
Status Active
Incorporation Date 23 March 1978
Company Type Private Limited Company
Address BELMONT PROPERTY MANAGEMENT, DANIELL HOUSE, FALMOUTH ROAD, TRURO, CORNWALL, TR1 2HX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 14 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of ELM COURT GARDENS LIMITED are www.elmcourtgardens.co.uk, and www.elm-court-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. Elm Court Gardens Limited is a Private Limited Company. The company registration number is 01359686. Elm Court Gardens Limited has been working since 23 March 1978. The present status of the company is Active. The registered address of Elm Court Gardens Limited is Belmont Property Management Daniell House Falmouth Road Truro Cornwall Tr1 2hx. . DANBY, Prudence Gaynor is a Director of the company. KANTARIS, Noel, Dr is a Director of the company. TALBOT, Nicholas Anthony is a Director of the company. Secretary BODY, Brian Howard has been resigned. Secretary DAVIES, Susan has been resigned. Secretary LAWRENCE, Irene Ruth has been resigned. Secretary LYONS, Kate Elizabeth has been resigned. Secretary SAMPSON, Joanna has been resigned. Secretary WHITE, Frederick John Michael has been resigned. Director BODY, Brian Howard has been resigned. Director BOUGHTON, Arthur Henry, Squadron Leader (Retd) has been resigned. Director DOYLE, Pamela Sheila Joyce has been resigned. Director GLANFIELD, Majorie Kathleen has been resigned. Director INGLEFIELD, Ian Richard James has been resigned. Director INGLEFIELD, Iris Irene has been resigned. Director LAWRENCE, Irene Ruth has been resigned. Director LYONS, Kate Elizabeth has been resigned. Director MADLIN, Ruby Lilian has been resigned. Director MARTIN, Eunice Anne has been resigned. Director MATTHEWS, Barbara has been resigned. Director REED, Bernard Joseph has been resigned. Director STEVENSON, William Stanley has been resigned. The company operates in "Residents property management".


Current Directors

Director
DANBY, Prudence Gaynor
Appointed Date: 22 October 2003
88 years old

Director
KANTARIS, Noel, Dr
Appointed Date: 30 October 2008
89 years old

Director
TALBOT, Nicholas Anthony
Appointed Date: 30 October 2008
65 years old

Resigned Directors

Secretary
BODY, Brian Howard
Resigned: 15 February 2008
Appointed Date: 09 September 2004

Secretary
DAVIES, Susan
Resigned: 31 May 2012
Appointed Date: 15 February 2008

Secretary
LAWRENCE, Irene Ruth
Resigned: 05 April 2000

Secretary
LYONS, Kate Elizabeth
Resigned: 09 September 2004
Appointed Date: 12 August 2002

Secretary
SAMPSON, Joanna
Resigned: 04 December 2014
Appointed Date: 01 June 2012

Secretary
WHITE, Frederick John Michael
Resigned: 12 August 2002
Appointed Date: 05 April 2000

Director
BODY, Brian Howard
Resigned: 30 October 2008
Appointed Date: 22 October 2003
97 years old

Director
BOUGHTON, Arthur Henry, Squadron Leader (Retd)
Resigned: 30 September 1992
117 years old

Director
DOYLE, Pamela Sheila Joyce
Resigned: 07 May 1999
Appointed Date: 10 August 1998
76 years old

Director
GLANFIELD, Majorie Kathleen
Resigned: 11 July 1992

Director
INGLEFIELD, Ian Richard James
Resigned: 08 October 1995
113 years old

Director
INGLEFIELD, Iris Irene
Resigned: 28 August 2002
Appointed Date: 10 August 1998
105 years old

Director
LAWRENCE, Irene Ruth
Resigned: 05 April 2000
101 years old

Director
LYONS, Kate Elizabeth
Resigned: 09 September 2004
Appointed Date: 22 October 2003
63 years old

Director
MADLIN, Ruby Lilian
Resigned: 01 June 1994
114 years old

Director
MARTIN, Eunice Anne
Resigned: 12 August 2002
Appointed Date: 10 August 1998
102 years old

Director
MATTHEWS, Barbara
Resigned: 22 October 2003
Appointed Date: 12 August 2002
95 years old

Director
REED, Bernard Joseph
Resigned: 10 August 1998
116 years old

Director
STEVENSON, William Stanley
Resigned: 30 October 2008
Appointed Date: 09 September 2004
106 years old

ELM COURT GARDENS LIMITED Events

04 Nov 2016
Accounts for a dormant company made up to 31 March 2016
12 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 14

15 Oct 2015
Accounts for a dormant company made up to 31 March 2015
28 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 14

15 Dec 2014
Termination of appointment of Joanna Sampson as a secretary on 4 December 2014
...
... and 99 more events
25 Nov 1987
Return made up to 06/11/87; full list of members

17 Aug 1987
Director resigned

28 Jan 1987
Full accounts made up to 31 March 1986

28 Jan 1987
Return made up to 04/11/86; full list of members

23 Mar 1978
Incorporation