ELLIOTT HOUSE MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02533094
Status Active
Incorporation Date 21 August 1990
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 7 August 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ELLIOTT HOUSE MANAGEMENT COMPANY LIMITED are www.elliotthousemanagementcompany.co.uk, and www.elliott-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Elliott House Management Company Limited is a Private Limited Company. The company registration number is 02533094. Elliott House Management Company Limited has been working since 21 August 1990. The present status of the company is Active. The registered address of Elliott House Management Company Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. LOWE, Orla Sarah is a Director of the company. URQUHART, James is a Director of the company. Secretary VINCE, Patricia Margaret has been resigned. Secretary GOODACRE PROPERTY SERVICES LTD has been resigned. Secretary HML ANDERTONS LTD has been resigned. Director ALEGIEUND, Godwin Agbudumeh has been resigned. Director ALIGBE, Heather Titia has been resigned. Director BRUCE, Colin John has been resigned. Director IDEM, Miranda has been resigned. Director JOSHI, Aashish Manhar has been resigned. Director KELLY, Judaline Patricia has been resigned. Director MARSH, Alan has been resigned. Director PATEL, Jay has been resigned. Director THOMPSON, Neville Anthony has been resigned. Director VINCE, Patricia Margaret has been resigned. Director WALLACE, Pat has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 18 December 2009

Director
LOWE, Orla Sarah
Appointed Date: 17 November 2013
42 years old

Director
URQUHART, James
Appointed Date: 21 August 1990
61 years old

Resigned Directors

Secretary
VINCE, Patricia Margaret
Resigned: 30 June 2005

Secretary
GOODACRE PROPERTY SERVICES LTD
Resigned: 31 August 2008
Appointed Date: 01 December 2004

Secretary
HML ANDERTONS LTD
Resigned: 18 December 2009
Appointed Date: 01 July 2009

Director
ALEGIEUND, Godwin Agbudumeh
Resigned: 07 December 2006
Appointed Date: 03 January 2006
72 years old

Director
ALIGBE, Heather Titia
Resigned: 10 January 2005
Appointed Date: 01 September 1994
62 years old

Director
BRUCE, Colin John
Resigned: 10 December 1997
65 years old

Director
IDEM, Miranda
Resigned: 18 May 2007
Appointed Date: 31 August 2005
41 years old

Director
JOSHI, Aashish Manhar
Resigned: 10 May 2005
Appointed Date: 31 July 1996
52 years old

Director
KELLY, Judaline Patricia
Resigned: 20 March 2005
Appointed Date: 06 December 1999
70 years old

Director
MARSH, Alan
Resigned: 01 April 1997
60 years old

Director
PATEL, Jay
Resigned: 05 July 2005
Appointed Date: 10 December 1997
53 years old

Director
THOMPSON, Neville Anthony
Resigned: 01 May 2012
Appointed Date: 16 November 2007
68 years old

Director
VINCE, Patricia Margaret
Resigned: 30 June 2005
78 years old

Director
WALLACE, Pat
Resigned: 01 October 1994
72 years old

Persons With Significant Control

Mr James Urquhart
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELLIOTT HOUSE MANAGEMENT COMPANY LIMITED Events

06 Sep 2016
Total exemption full accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 7 August 2016 with updates
25 Aug 2015
Accounts for a dormant company made up to 31 December 2014
24 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 8

22 Aug 2014
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 8

...
... and 68 more events
23 Nov 1992
Return made up to 21/08/92; no change of members

03 Feb 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

02 Feb 1992
Return made up to 21/08/91; full list of members

16 May 1991
Accounting reference date notified as 31/12

21 Aug 1990
Incorporation