ELMHURST ROAD MANAGEMENT COMPANY LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL3 8LT

Company number 03097030
Status Active
Incorporation Date 31 August 1995
Company Type Private Limited Company
Address 44 ELMHURST ROAD, LANGLEY, SLOUGH, BERKSHIRE, SL3 8LT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ELMHURST ROAD MANAGEMENT COMPANY LIMITED are www.elmhurstroadmanagementcompany.co.uk, and www.elmhurst-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Elmhurst Road Management Company Limited is a Private Limited Company. The company registration number is 03097030. Elmhurst Road Management Company Limited has been working since 31 August 1995. The present status of the company is Active. The registered address of Elmhurst Road Management Company Limited is 44 Elmhurst Road Langley Slough Berkshire Sl3 8lt. . REAP, Duncan Ian is a Director of the company. Secretary GRIFFITHS, Teresa Lynn has been resigned. Secretary HALL, Mandy Susan has been resigned. Secretary KHAN, Ingrid Diane has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director KHAN, Reshad has been resigned. Director PRATT, Katherine Jane has been resigned. Director SENIOR, Jon Richard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WILLIAMS, Janet Anne has been resigned. The company operates in "Residents property management".


elmhurst road management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
REAP, Duncan Ian
Appointed Date: 16 August 2010
65 years old

Resigned Directors

Secretary
GRIFFITHS, Teresa Lynn
Resigned: 19 July 2006
Appointed Date: 10 June 2004

Secretary
HALL, Mandy Susan
Resigned: 10 June 2004
Appointed Date: 31 August 1995

Secretary
KHAN, Ingrid Diane
Resigned: 22 July 2013
Appointed Date: 26 June 2006

Nominee Secretary
THOMAS, Howard
Resigned: 31 August 1995
Appointed Date: 31 August 1995

Director
KHAN, Reshad
Resigned: 22 July 2013
Appointed Date: 26 June 2006
48 years old

Director
PRATT, Katherine Jane
Resigned: 19 July 2006
Appointed Date: 01 June 2004
52 years old

Director
SENIOR, Jon Richard
Resigned: 01 June 2004
Appointed Date: 08 September 2000
47 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 31 August 1995
Appointed Date: 31 August 1995
63 years old

Director
WILLIAMS, Janet Anne
Resigned: 08 September 2000
Appointed Date: 31 August 1995
72 years old

Persons With Significant Control

Mr Duncan Reap
Notified on: 31 August 2016
65 years old
Nature of control: Has significant influence or control

ELMHURST ROAD MANAGEMENT COMPANY LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 31 August 2016 with updates
27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
12 Nov 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 55 more events
15 Sep 1995
Director resigned
15 Sep 1995
New secretary appointed
15 Sep 1995
New director appointed
15 Sep 1995
Registered office changed on 15/09/95 from: 16 st john street london EC1M 4AY
31 Aug 1995
Incorporation