ELMER COURT LIMITED
STROUD

Hellopages » Gloucestershire » Stroud » GL6 0JH

Company number 03702260
Status Active
Incorporation Date 27 January 1999
Company Type Private Limited Company
Address LOCKS MILL BREWERY LANE, NAILSWORTH, STROUD, GLOUCESTERSHIRE, GL6 0JH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Director's details changed for Simon Kingdom Elmer on 6 April 2016; Micro company accounts made up to 31 December 2015. The most likely internet sites of ELMER COURT LIMITED are www.elmercourt.co.uk, and www.elmer-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Elmer Court Limited is a Private Limited Company. The company registration number is 03702260. Elmer Court Limited has been working since 27 January 1999. The present status of the company is Active. The registered address of Elmer Court Limited is Locks Mill Brewery Lane Nailsworth Stroud Gloucestershire Gl6 0jh. The company`s financial liabilities are £324.14k. It is £-4.23k against last year. And the total assets are £25.25k, which is £4.9k against last year. MEAD, Karen Anne is a Secretary of the company. ELMER, Simon Kingdom is a Director of the company. Secretary ELMER, Joyce Angela has been resigned. Secretary TURK, Darrell John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELMER, Arthur Ernest Henry has been resigned. Director ELMER, Joyce Angela has been resigned. The company operates in "Other letting and operating of own or leased real estate".


elmer court Key Finiance

LIABILITIES £324.14k
-2%
CASH n/a
TOTAL ASSETS £25.25k
+24%
All Financial Figures

Current Directors

Secretary
MEAD, Karen Anne
Appointed Date: 24 February 2013

Director
ELMER, Simon Kingdom
Appointed Date: 27 January 1999
67 years old

Resigned Directors

Secretary
ELMER, Joyce Angela
Resigned: 25 November 2009
Appointed Date: 27 January 1999

Secretary
TURK, Darrell John
Resigned: 24 February 2013
Appointed Date: 26 November 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 January 1999
Appointed Date: 27 January 1999

Director
ELMER, Arthur Ernest Henry
Resigned: 13 October 2003
Appointed Date: 27 January 1999
101 years old

Director
ELMER, Joyce Angela
Resigned: 25 November 2009
Appointed Date: 27 January 1999
103 years old

Persons With Significant Control

Locks Mill Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELMER COURT LIMITED Events

09 Feb 2017
Confirmation statement made on 27 January 2017 with updates
10 May 2016
Director's details changed for Simon Kingdom Elmer on 6 April 2016
22 Apr 2016
Micro company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

12 Jun 2015
Micro company accounts made up to 31 December 2014
...
... and 35 more events
22 Apr 2000
Full accounts made up to 31 December 1999
03 Feb 2000
Return made up to 27/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

12 Feb 1999
Accounting reference date shortened from 31/01/00 to 31/12/99
28 Jan 1999
Secretary resigned
27 Jan 1999
Incorporation