ELMS MANAGEMENT COMPANY LIMITED(THE)
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 3LL

Company number 01273174
Status Active
Incorporation Date 13 August 1976
Company Type Private Limited Company
Address MINT LETTINGS AND MANAGEMENT LTD, 162B HIGH STREET, HIGH STREET, STEVENAGE, HERTFORDSHIRE, SG1 3LL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 11 ; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 10 . The most likely internet sites of ELMS MANAGEMENT COMPANY LIMITED(THE) are www.elmsmanagementcompany.co.uk, and www.elms-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. Elms Management Company Limited The is a Private Limited Company. The company registration number is 01273174. Elms Management Company Limited The has been working since 13 August 1976. The present status of the company is Active. The registered address of Elms Management Company Limited The is Mint Lettings and Management Ltd 162b High Street High Street Stevenage Hertfordshire Sg1 3ll. The company`s financial liabilities are £1.88k. It is £-2.35k against last year. And the total assets are £2.42k, which is £1.97k against last year. BAINES, Caroline Jane Tamsin is a Secretary of the company. FITZGERALD, Roy is a Director of the company. NEAL, Sue is a Director of the company. Secretary BRIFFETT, Benjamin Roger has been resigned. Secretary BRUNTON, David has been resigned. Secretary RUSSELL, Lucy Jane has been resigned. Secretary TAYLOR, Shelley May has been resigned. Secretary TAYLOR, Shelley May has been resigned. Director BATCHELOR, Steven William has been resigned. Director BRUNTON, David has been resigned. Director MARTIN, Kirstie Louise Grace has been resigned. Director NICHOLS, Robert Stuart has been resigned. Director PASTWA, Stephen John has been resigned. Director SMITH, Frank has been resigned. Director TAYLOR, Shelley May has been resigned. Director TAYLOR, Shelley May has been resigned. Director WEBB, Janet Dorothy has been resigned. The company operates in "Residents property management".


elms management company Key Finiance

LIABILITIES £1.88k
-56%
CASH n/a
TOTAL ASSETS £2.42k
+430%
All Financial Figures

Current Directors

Secretary
BAINES, Caroline Jane Tamsin
Appointed Date: 08 January 2016

Director
FITZGERALD, Roy
Appointed Date: 01 January 2015
78 years old

Director
NEAL, Sue
Appointed Date: 01 January 2015
68 years old

Resigned Directors

Secretary
BRIFFETT, Benjamin Roger
Resigned: 03 June 2015
Appointed Date: 01 May 2007

Secretary
BRUNTON, David
Resigned: 15 October 2005
Appointed Date: 01 March 1996

Secretary
RUSSELL, Lucy Jane
Resigned: 29 February 1996
Appointed Date: 09 February 1995

Secretary
TAYLOR, Shelley May
Resigned: 31 May 2007
Appointed Date: 15 October 2005

Secretary
TAYLOR, Shelley May
Resigned: 04 November 1994

Director
BATCHELOR, Steven William
Resigned: 31 December 1995
76 years old

Director
BRUNTON, David
Resigned: 15 October 2005
Appointed Date: 19 June 1993
89 years old

Director
MARTIN, Kirstie Louise Grace
Resigned: 01 November 2009
Appointed Date: 01 May 2007
42 years old

Director
NICHOLS, Robert Stuart
Resigned: 01 March 2015
Appointed Date: 01 May 2007
45 years old

Director
PASTWA, Stephen John
Resigned: 30 September 2006
Appointed Date: 15 October 2005
59 years old

Director
SMITH, Frank
Resigned: 15 October 2005
Appointed Date: 01 January 1996
105 years old

Director
TAYLOR, Shelley May
Resigned: 31 May 2007
Appointed Date: 15 October 2005
63 years old

Director
TAYLOR, Shelley May
Resigned: 19 June 1993
63 years old

Director
WEBB, Janet Dorothy
Resigned: 01 January 2009
Appointed Date: 15 October 2005
75 years old

ELMS MANAGEMENT COMPANY LIMITED(THE) Events

24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 11

23 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10

08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 9

08 Jan 2016
Appointment of Mrs Caroline Jane Tamsin Baines as a secretary on 8 January 2016
...
... and 92 more events
01 Jun 1987
Return made up to 07/04/87; full list of members

24 Jan 1987
Registered office changed on 24/01/87 from: 31 church street welwyn herts

06 Sep 1986
Director resigned;new director appointed

06 May 1986
Accounts for a small company made up to 30 September 1985

06 May 1986
Return made up to 08/03/86; full list of members