ELMWOOD FREEHOLDERS LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1DL

Company number 06975869
Status Active
Incorporation Date 29 July 2009
Company Type Private Limited Company
Address EGALE 1, 80 ST ALBANS ROAD, WATFORD, HERTS, WD17 1DL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Termination of appointment of Margaret Hiorns as a director on 26 August 2015; Confirmation statement made on 29 July 2016 with updates. The most likely internet sites of ELMWOOD FREEHOLDERS LIMITED are www.elmwoodfreeholders.co.uk, and www.elmwood-freeholders.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to Mill Hill Broadway Rail Station is 7.4 miles; to South Kenton Rail Station is 7.6 miles; to Sudbury Hill Harrow Rail Station is 7.9 miles; to Sudbury & Harrow Road Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elmwood Freeholders Limited is a Private Limited Company. The company registration number is 06975869. Elmwood Freeholders Limited has been working since 29 July 2009. The present status of the company is Active. The registered address of Elmwood Freeholders Limited is Egale 1 80 St Albans Road Watford Herts Wd17 1dl. . KALMS, Jacqueline Joan is a Director of the company. PATEL, Shreekant Rajesh Kumar is a Director of the company. SHAH, Veerag is a Director of the company. Secretary MC GOVERN, Anthony Gerard has been resigned. Director CHERNS, Cecil Vivian has been resigned. Director FLETCHER, Sharon Ruth has been resigned. Director HIORNS, Margaret has been resigned. Director KALMS, John Ashley has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
KALMS, Jacqueline Joan
Appointed Date: 12 January 2015
81 years old

Director
PATEL, Shreekant Rajesh Kumar
Appointed Date: 29 January 2013
43 years old

Director
SHAH, Veerag
Appointed Date: 12 January 2015
39 years old

Resigned Directors

Secretary
MC GOVERN, Anthony Gerard
Resigned: 01 September 2013
Appointed Date: 27 November 2009

Director
CHERNS, Cecil Vivian
Resigned: 14 November 2014
Appointed Date: 29 July 2009
97 years old

Director
FLETCHER, Sharon Ruth
Resigned: 16 July 2011
Appointed Date: 29 July 2009
75 years old

Director
HIORNS, Margaret
Resigned: 26 August 2015
Appointed Date: 29 July 2009
97 years old

Director
KALMS, John Ashley
Resigned: 12 January 2015
Appointed Date: 29 July 2009
82 years old

ELMWOOD FREEHOLDERS LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 31 May 2016
30 Aug 2016
Termination of appointment of Margaret Hiorns as a director on 26 August 2015
30 Aug 2016
Confirmation statement made on 29 July 2016 with updates
24 Sep 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 13

24 Sep 2015
Termination of appointment of Cecil Vivian Cherns as a director on 14 November 2014
...
... and 24 more events
26 Aug 2010
Director's details changed for Cecil Vivian Cherns on 29 July 2010
26 Aug 2010
Director's details changed for Margaret Hiorns on 29 July 2010
25 Aug 2010
Statement of capital following an allotment of shares on 1 December 2009
  • GBP 13

25 Aug 2010
Appointment of Mr Anthony Gerard Mc Govern as a secretary
29 Jul 2009
Incorporation