ELMSDALE MANAGEMENT LIMITED
MALVERN

Hellopages » Worcestershire » Malvern Hills » WR14 3HH

Company number 02346924
Status Active
Incorporation Date 13 February 1989
Company Type Private Limited Company
Address 53 ABBEY ROAD, MALVERN, WORCESTERSHIRE, WR14 3HH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 5 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of ELMSDALE MANAGEMENT LIMITED are www.elmsdalemanagement.co.uk, and www.elmsdale-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Colwall Rail Station is 2.2 miles; to Ledbury Rail Station is 5.9 miles; to Worcester Foregate Street Rail Station is 7.6 miles; to Worcester Shrub Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elmsdale Management Limited is a Private Limited Company. The company registration number is 02346924. Elmsdale Management Limited has been working since 13 February 1989. The present status of the company is Active. The registered address of Elmsdale Management Limited is 53 Abbey Road Malvern Worcestershire Wr14 3hh. The cash in hand is £0k. It is £0k against last year. . DEAN, Mark Warwick is a Secretary of the company. CORCORAN, Michael John, Professor is a Director of the company. DEAN, Sidney Terrington is a Director of the company. GREEN, Jonathan Paul is a Director of the company. PHILLIPSON, Julian Charles is a Director of the company. PRICE, Heather Jean is a Director of the company. Secretary GOODMAN, Pauline Jennie has been resigned. Secretary WILKES, Bryony Joy has been resigned. Director BRADBEAR, Harry Norton has been resigned. Director EDWARDS, Margaret has been resigned. Director EDWARDS, Wilfred Harpur has been resigned. Director HOLT, Christopher has been resigned. Director LAMB, Clifford has been resigned. Director WILKES, Bryony Joy has been resigned. Director WILLIAMSON, Philip has been resigned. The company operates in "Residents property management".


elmsdale management Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DEAN, Mark Warwick
Appointed Date: 12 June 2012

Director
CORCORAN, Michael John, Professor
Appointed Date: 18 October 2013
76 years old

Director
DEAN, Sidney Terrington
Appointed Date: 21 August 1996
95 years old

Director
GREEN, Jonathan Paul
Appointed Date: 04 June 2008
64 years old

Director
PHILLIPSON, Julian Charles
Appointed Date: 09 October 2013
59 years old

Director
PRICE, Heather Jean
Appointed Date: 28 June 2012
74 years old

Resigned Directors

Secretary
GOODMAN, Pauline Jennie
Resigned: 01 April 2004

Secretary
WILKES, Bryony Joy
Resigned: 12 June 2012
Appointed Date: 01 April 2004

Director
BRADBEAR, Harry Norton
Resigned: 09 October 2013
105 years old

Director
EDWARDS, Margaret
Resigned: 18 October 2013
Appointed Date: 04 August 2001
103 years old

Director
EDWARDS, Wilfred Harpur
Resigned: 03 August 2001
115 years old

Director
HOLT, Christopher
Resigned: 24 December 1995
67 years old

Director
LAMB, Clifford
Resigned: 21 August 1996
81 years old

Director
WILKES, Bryony Joy
Resigned: 28 June 2012
Appointed Date: 01 April 2004
65 years old

Director
WILLIAMSON, Philip
Resigned: 04 June 2008
Appointed Date: 24 December 1995
74 years old

ELMSDALE MANAGEMENT LIMITED Events

30 Dec 2016
Accounts for a dormant company made up to 31 March 2016
15 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 5

28 Dec 2015
Accounts for a dormant company made up to 31 March 2015
20 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 5

17 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 86 more events
11 Aug 1992
First Gazette notice for compulsory strike-off

06 Apr 1989
Resolutions
  • SRES13 ‐ Special resolution

09 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Mar 1989
Registered office changed on 09/03/89 from: 31 corsham street london N1 6DR

13 Feb 1989
Incorporation