ELMSLEIGH COURT MANAGEMENT COMPANY LIMITED
PAIGNTON

Hellopages » Devon » Torbay » TQ3 2EZ

Company number 04391978
Status Active
Incorporation Date 11 March 2002
Company Type Private Limited Company
Address PEMBROKE HOUSE TORQUAY ROAD, PRESTON, PAIGNTON, DEVON, TQ3 2EZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Termination of appointment of Anthony Stephens as a director on 17 January 2017; Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 31 October 2016. The most likely internet sites of ELMSLEIGH COURT MANAGEMENT COMPANY LIMITED are www.elmsleighcourtmanagementcompany.co.uk, and www.elmsleigh-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Elmsleigh Court Management Company Limited is a Private Limited Company. The company registration number is 04391978. Elmsleigh Court Management Company Limited has been working since 11 March 2002. The present status of the company is Active. The registered address of Elmsleigh Court Management Company Limited is Pembroke House Torquay Road Preston Paignton Devon Tq3 2ez. . BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED is a Secretary of the company. COWLEY, Jeffrey Allen is a Director of the company. GRANT, Graham James is a Director of the company. OSMOND, Pauline is a Director of the company. WORSLEY, Valerie Louise is a Director of the company. Secretary OSBORNE, Anthony John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MACKENZIE, Michael Peter Iean has been resigned. Director OSBORNE, Anthony John has been resigned. Director POCOCK, Richard Charles has been resigned. Director STEPHENS, Anthony has been resigned. Director WALLACE, Shirley Anne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED
Appointed Date: 02 June 2005

Director
COWLEY, Jeffrey Allen
Appointed Date: 24 January 2015
77 years old

Director
GRANT, Graham James
Appointed Date: 02 June 2005
93 years old

Director
OSMOND, Pauline
Appointed Date: 24 August 2010
81 years old

Director
WORSLEY, Valerie Louise
Appointed Date: 02 June 2005
82 years old

Resigned Directors

Secretary
OSBORNE, Anthony John
Resigned: 02 June 2005
Appointed Date: 11 March 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 March 2002
Appointed Date: 11 March 2002

Director
MACKENZIE, Michael Peter Iean
Resigned: 23 September 2016
Appointed Date: 23 September 2009
81 years old

Director
OSBORNE, Anthony John
Resigned: 02 June 2005
Appointed Date: 11 March 2002
86 years old

Director
POCOCK, Richard Charles
Resigned: 18 December 2009
Appointed Date: 27 January 2009
79 years old

Director
STEPHENS, Anthony
Resigned: 17 January 2017
Appointed Date: 02 June 2005
93 years old

Director
WALLACE, Shirley Anne
Resigned: 02 June 2005
Appointed Date: 11 March 2002
84 years old

ELMSLEIGH COURT MANAGEMENT COMPANY LIMITED Events

13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
17 Jan 2017
Termination of appointment of Anthony Stephens as a director on 17 January 2017
31 Oct 2016
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 31 October 2016
23 Sep 2016
Termination of appointment of Michael Peter Iean Mackenzie as a director on 23 September 2016
22 Jul 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 59 more events
14 Aug 2002
Ad 25/07/02-31/07/02 £ si 2@1=2 £ ic 10/12
09 Jul 2002
Ad 04/07/02--------- £ si 1@1=1 £ ic 9/10
14 May 2002
Ad 03/05/02--------- £ si 1@2=2 £ ic 7/9
02 May 2002
Ad 11/03/02-25/04/02 £ si 5@1=5 £ ic 2/7
11 Mar 2002
Incorporation