ELIM MEWS MANAGEMENT COMPANY LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S35 2ED

Company number 04952974
Status Active
Incorporation Date 4 November 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 40 COTSWOLD AVENUE, CHAPELTOWN, SHEFFIELD, ENGLAND, S35 2ED
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 4 November 2016 with updates; Appointment of Mr George Alexander Hardy as a director on 29 October 2016. The most likely internet sites of ELIM MEWS MANAGEMENT COMPANY LIMITED are www.elimmewsmanagementcompany.co.uk, and www.elim-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Elim Mews Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04952974. Elim Mews Management Company Limited has been working since 04 November 2003. The present status of the company is Active. The registered address of Elim Mews Management Company Limited is 40 Cotswold Avenue Chapeltown Sheffield England S35 2ed. The company`s financial liabilities are £11.63k. It is £1.84k against last year. The cash in hand is £10.31k. It is £1.92k against last year. And the total assets are £10.31k, which is £1.92k against last year. FERGUSSON, John Richard is a Director of the company. HAMILTON, Elizabeth Adele is a Director of the company. HARDY, George Alexander is a Director of the company. MITCHELL, William is a Director of the company. PARSONS, Jacqueline is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary EVANS, John Geoffrey has been resigned. Secretary MAYER, Errol Dudley has been resigned. Secretary WILLIS, Neil, Professor has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director EVANS, John Geoffrey has been resigned. Director HINCHLIFFE, John has been resigned. Director HOLLIDAY, Rose Mary has been resigned. Director TURNER, David has been resigned. Director WILLIS, Neil, Professor has been resigned. The company operates in "Residents property management".


elim mews management company Key Finiance

LIABILITIES £11.63k
+18%
CASH £10.31k
+22%
TOTAL ASSETS £10.31k
+22%
All Financial Figures

Current Directors

Director
FERGUSSON, John Richard
Appointed Date: 17 July 2016
58 years old

Director
HAMILTON, Elizabeth Adele
Appointed Date: 21 August 2004
77 years old

Director
HARDY, George Alexander
Appointed Date: 29 October 2016
33 years old

Director
MITCHELL, William
Appointed Date: 17 July 2016
82 years old

Director
PARSONS, Jacqueline
Appointed Date: 17 July 2016
66 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 04 November 2003
Appointed Date: 04 November 2003

Secretary
EVANS, John Geoffrey
Resigned: 21 August 2004
Appointed Date: 04 November 2003

Secretary
MAYER, Errol Dudley
Resigned: 31 August 2006
Appointed Date: 21 August 2004

Secretary
WILLIS, Neil, Professor
Resigned: 17 July 2016
Appointed Date: 01 September 2006

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 04 November 2003
Appointed Date: 04 November 2003

Director
EVANS, John Geoffrey
Resigned: 27 August 2006
Appointed Date: 04 November 2003
98 years old

Director
HINCHLIFFE, John
Resigned: 16 May 2005
Appointed Date: 04 November 2003
58 years old

Director
HOLLIDAY, Rose Mary
Resigned: 10 September 2015
Appointed Date: 21 August 2004
89 years old

Director
TURNER, David
Resigned: 11 July 2016
Appointed Date: 21 October 2006
88 years old

Director
WILLIS, Neil, Professor
Resigned: 11 July 2016
Appointed Date: 21 August 2004
80 years old

Persons With Significant Control

Mrs Elizabeth Adele Hamilton
Notified on: 29 October 2016
77 years old
Nature of control: Right to appoint and remove directors as a member of a firm

ELIM MEWS MANAGEMENT COMPANY LIMITED Events

12 Mar 2017
Micro company accounts made up to 31 July 2016
05 Nov 2016
Confirmation statement made on 4 November 2016 with updates
05 Nov 2016
Appointment of Mr George Alexander Hardy as a director on 29 October 2016
17 Jul 2016
Registered office address changed from 32 Denton Road Ilkley West Yorkshire LS29 0AA to 40 Cotswold Avenue Chapeltown Sheffield S35 2ED on 17 July 2016
17 Jul 2016
Termination of appointment of Neil Willis as a secretary on 17 July 2016
...
... and 50 more events
18 Jan 2004
Director resigned
18 Jan 2004
New secretary appointed;new director appointed
18 Jan 2004
New director appointed
18 Jan 2004
Registered office changed on 18/01/04 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
04 Nov 2003
Incorporation