ELMLEIGH OWNERS COMPANY LIMITED
Overview
| Company Name | ELMLEIGH OWNERS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06240148 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ELMLEIGH OWNERS COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| VECTIS 514 LIMITED | May 08, 2007 | May 08, 2007 |
What are the latest accounts for ELMLEIGH OWNERS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for ELMLEIGH OWNERS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 08, 2026 |
|---|---|
| Next Confirmation Statement Due | May 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 08, 2025 |
| Overdue | No |
What are the latest filings for ELMLEIGH OWNERS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Nov 30, 2024 | 7 pages | AA | ||
Confirmation statement made on May 08, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nigel Tier on Oct 28, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Nov 30, 2023 | 7 pages | AA | ||
Confirmation statement made on May 08, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 08, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Darren Michael Osgood as a director on Nov 05, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Nov 30, 2022 | 7 pages | AA | ||
Total exemption full accounts made up to Nov 30, 2021 | 7 pages | AA | ||
Confirmation statement made on May 08, 2022 with updates | 5 pages | CS01 | ||
Appointment of Mr Benjamin Alfred Hughes as a director on May 03, 2022 | 2 pages | AP01 | ||
Appointment of Mr Darren Michael Osgood as a director on Sep 06, 2021 | 2 pages | AP01 | ||
Termination of appointment of Christopher Daniel Parker as a director on Oct 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Amanda Julie Eden Pike as a director on Sep 06, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Nov 30, 2020 | 8 pages | AA | ||
Confirmation statement made on May 08, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 08, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2019 | 8 pages | AA | ||
Total exemption full accounts made up to Nov 30, 2018 | 8 pages | AA | ||
Confirmation statement made on May 08, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2017 | 8 pages | AA | ||
Confirmation statement made on May 08, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Shirley Dalila Williams on May 08, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Nigel Tier on May 08, 2018 | 2 pages | CH01 | ||
Total exemption small company accounts made up to Nov 30, 2016 | 5 pages | AA | ||
Who are the officers of ELMLEIGH OWNERS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUGHES, Benjamin Alfred | Director | 19 Leigh Road PO9 2ET Havant Flat 6 Elmleigh House England | England | British | 295446750001 | |||||||||
| KEY, Shaun Michael | Director | Mayflower Close Chandlers Ford SO53 4AR Eastleigh Highland House Hampshire | England | British | 208019490001 | |||||||||
| TIER, Nigel | Director | Mayflower Close Chandlers Ford SO53 4AR Eastleigh Highland House Hampshire | England | British | 155263700004 | |||||||||
| WILLIAMS, Shirley Dalila | Director | Mayflower Close Chandlers Ford SO53 4AR Eastleigh Highland House Hampshire | England | British | 120357890002 | |||||||||
| BROWN, Martyn Peter | Secretary | The Old Manor House Wickham Road PO16 7AR Fareham Hampshire | British | 105715350001 | ||||||||||
| HURLSTONE, Joanne | Secretary | Wickham Road PO16 7AR Fareham The Old Manor House Hampshire | 150903830001 | |||||||||||
| PIKE, Amanda Julie Eden | Secretary | 5 Elmleigh 19 Leigh Road PO9 2ET Havant Hampshire | British | 123075990001 | ||||||||||
| COSEC MANAGEMENT SERVICES LIMITED | Secretary | The Gardens Office Village PO16 8SS Fareham 2 Hampshire |
| 136446990002 | ||||||||||
| GARBETTS NOMINEES LIMITED | Nominee Secretary | Arnold House 2 New Road Brading PO36 0DT Sandown Isle Of Wight | 900024890001 | |||||||||||
| OSGOOD, Darren Michael | Director | Elmleigh House 19 Leigh Road PO9 2ET Havant Flat 5 Hampshire England | England | British | 291616920001 | |||||||||
| PARKER, Christopher Daniel | Director | Mayflower Close Chandlers Ford SO53 4AR Eastleigh Highland House Hampshire | United Kingdom | British | 123076210001 | |||||||||
| PEAR, David | Director | 7 Warner Road PO20 9AL Selsey West Sussex | United Kingdom | British | 123076120001 | |||||||||
| PIKE, Amanda Julie Eden | Director | Mayflower Close Chandlers Ford SO53 4AR Eastleigh Highland House Hampshire | United Kingdom | British | 123075990002 | |||||||||
| TREACHER, Adrian | Director | 5 Alameda Road Purbrook PO7 5HD Waterlooville Hampshire | British | 123076040001 | ||||||||||
| GARBETTS CONSULTING LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 08, 2017 | The 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