ELMLEIGH OWNERS COMPANY LIMITED

ELMLEIGH OWNERS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameELMLEIGH OWNERS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06240148
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ELMLEIGH OWNERS COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is ELMLEIGH OWNERS COMPANY LIMITED located?

    Registered Office Address
    Highland House Mayflower Close
    Chandlers Ford
    SO53 4AR Eastleigh
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ELMLEIGH OWNERS COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    VECTIS 514 LIMITEDMay 08, 2007May 08, 2007

    What are the latest accounts for ELMLEIGH OWNERS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for ELMLEIGH OWNERS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 08, 2026
    Next Confirmation Statement DueMay 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2025
    OverdueNo

    What are the latest filings for ELMLEIGH OWNERS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Nov 30, 2024

    7 pagesAA

    Confirmation statement made on May 08, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Nigel Tier on Oct 28, 2024

    2 pagesCH01

    Total exemption full accounts made up to Nov 30, 2023

    7 pagesAA

    Confirmation statement made on May 08, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 08, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Darren Michael Osgood as a director on Nov 05, 2022

    1 pagesTM01

    Total exemption full accounts made up to Nov 30, 2022

    7 pagesAA

    Total exemption full accounts made up to Nov 30, 2021

    7 pagesAA

    Confirmation statement made on May 08, 2022 with updates

    5 pagesCS01

    Appointment of Mr Benjamin Alfred Hughes as a director on May 03, 2022

    2 pagesAP01

    Appointment of Mr Darren Michael Osgood as a director on Sep 06, 2021

    2 pagesAP01

    Termination of appointment of Christopher Daniel Parker as a director on Oct 30, 2021

    1 pagesTM01

    Termination of appointment of Amanda Julie Eden Pike as a director on Sep 06, 2021

    1 pagesTM01

    Total exemption full accounts made up to Nov 30, 2020

    8 pagesAA

    Confirmation statement made on May 08, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2019

    8 pagesAA

    Total exemption full accounts made up to Nov 30, 2018

    8 pagesAA

    Confirmation statement made on May 08, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2017

    8 pagesAA

    Confirmation statement made on May 08, 2018 with no updates

    3 pagesCS01

    Director's details changed for Shirley Dalila Williams on May 08, 2018

    2 pagesCH01

    Director's details changed for Mr Nigel Tier on May 08, 2018

    2 pagesCH01

    Total exemption small company accounts made up to Nov 30, 2016

    5 pagesAA

    Who are the officers of ELMLEIGH OWNERS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Benjamin Alfred
    19 Leigh Road
    PO9 2ET Havant
    Flat 6 Elmleigh House
    England
    Director
    19 Leigh Road
    PO9 2ET Havant
    Flat 6 Elmleigh House
    England
    EnglandBritish295446750001
    KEY, Shaun Michael
    Mayflower Close
    Chandlers Ford
    SO53 4AR Eastleigh
    Highland House
    Hampshire
    Director
    Mayflower Close
    Chandlers Ford
    SO53 4AR Eastleigh
    Highland House
    Hampshire
    EnglandBritish208019490001
    TIER, Nigel
    Mayflower Close
    Chandlers Ford
    SO53 4AR Eastleigh
    Highland House
    Hampshire
    Director
    Mayflower Close
    Chandlers Ford
    SO53 4AR Eastleigh
    Highland House
    Hampshire
    EnglandBritish155263700004
    WILLIAMS, Shirley Dalila
    Mayflower Close
    Chandlers Ford
    SO53 4AR Eastleigh
    Highland House
    Hampshire
    Director
    Mayflower Close
    Chandlers Ford
    SO53 4AR Eastleigh
    Highland House
    Hampshire
    EnglandBritish120357890002
    BROWN, Martyn Peter
    The Old Manor House
    Wickham Road
    PO16 7AR Fareham
    Hampshire
    Secretary
    The Old Manor House
    Wickham Road
    PO16 7AR Fareham
    Hampshire
    British105715350001
    HURLSTONE, Joanne
    Wickham Road
    PO16 7AR Fareham
    The Old Manor House
    Hampshire
    Secretary
    Wickham Road
    PO16 7AR Fareham
    The Old Manor House
    Hampshire
    150903830001
    PIKE, Amanda Julie Eden
    5 Elmleigh
    19 Leigh Road
    PO9 2ET Havant
    Hampshire
    Secretary
    5 Elmleigh
    19 Leigh Road
    PO9 2ET Havant
    Hampshire
    British123075990001
    COSEC MANAGEMENT SERVICES LIMITED
    The Gardens
    Office Village
    PO16 8SS Fareham
    2
    Hampshire
    Secretary
    The Gardens
    Office Village
    PO16 8SS Fareham
    2
    Hampshire
    Identification TypeEuropean Economic Area
    Registration Number5953318
    136446990002
    GARBETTS NOMINEES LIMITED
    Arnold House
    2 New Road Brading
    PO36 0DT Sandown
    Isle Of Wight
    Nominee Secretary
    Arnold House
    2 New Road Brading
    PO36 0DT Sandown
    Isle Of Wight
    900024890001
    OSGOOD, Darren Michael
    Elmleigh House
    19 Leigh Road
    PO9 2ET Havant
    Flat 5
    Hampshire
    England
    Director
    Elmleigh House
    19 Leigh Road
    PO9 2ET Havant
    Flat 5
    Hampshire
    England
    EnglandBritish291616920001
    PARKER, Christopher Daniel
    Mayflower Close
    Chandlers Ford
    SO53 4AR Eastleigh
    Highland House
    Hampshire
    Director
    Mayflower Close
    Chandlers Ford
    SO53 4AR Eastleigh
    Highland House
    Hampshire
    United KingdomBritish123076210001
    PEAR, David
    7 Warner Road
    PO20 9AL Selsey
    West Sussex
    Director
    7 Warner Road
    PO20 9AL Selsey
    West Sussex
    United KingdomBritish123076120001
    PIKE, Amanda Julie Eden
    Mayflower Close
    Chandlers Ford
    SO53 4AR Eastleigh
    Highland House
    Hampshire
    Director
    Mayflower Close
    Chandlers Ford
    SO53 4AR Eastleigh
    Highland House
    Hampshire
    United KingdomBritish123075990002
    TREACHER, Adrian
    5 Alameda Road
    Purbrook
    PO7 5HD Waterlooville
    Hampshire
    Director
    5 Alameda Road
    Purbrook
    PO7 5HD Waterlooville
    Hampshire
    British123076040001
    GARBETTS CONSULTING LIMITED
    Arnold House
    2 New Road Brading
    PO36 0DT Sandown
    Isle Of Wight
    Nominee Director
    Arnold House
    2 New Road Brading
    PO36 0DT Sandown
    Isle Of Wight
    900024880001

    What are the latest statements on persons with significant control for ELMLEIGH OWNERS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 08, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0