ELDER PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

ELDER PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

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

    Company NameELDER PLACE RESIDENTS MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 10030788
    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 ELDER PLACE RESIDENTS MANAGEMENT COMPANY LIMITED?

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

    Where is ELDER PLACE RESIDENTS MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    C/O Banner Property Services Unit 2 Cliveden Office Village
    Lancaster Road
    HP12 3YZ High Wycombe
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELDER PLACE RESIDENTS MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for ELDER PLACE RESIDENTS MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToNov 06, 2026
    Next Confirmation Statement DueNov 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2025
    OverdueNo

    What are the latest filings for ELDER PLACE RESIDENTS MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Peter Gatoff as a director on Feb 10, 2026

    2 pagesAP01

    Accounts for a dormant company made up to Feb 28, 2025

    2 pagesAA

    Confirmation statement made on Nov 06, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Lilian Mattey as a director on Nov 06, 2025

    1 pagesTM01

    Secretary's details changed for Banner Property Services Limited on Jul 22, 2025

    1 pagesCH04

    Director's details changed for Dr Robert Stuart Simons on Jul 22, 2025

    2 pagesCH01

    Director's details changed for Mrs Paula Morris on Jul 22, 2025

    2 pagesCH01

    Registered office address changed from Cock & Rabbit House the Lee Great Missenden HP16 9LZ England to C/O Banner Property Services Unit 2 Cliveden Office Village Lancaster Road High Wycombe Buckinghamshire HP12 3YZ on Jul 22, 2025

    1 pagesAD01

    Director's details changed for Mr David Baron Isaacs on Jul 22, 2025

    2 pagesCH01

    Director's details changed for Mrs Maxine Mero on Jul 22, 2025

    2 pagesCH01

    Director's details changed for Mr Howard Marshall Glass on Jul 22, 2025

    2 pagesCH01

    Director's details changed for Miss Lilian Mattey on Jul 22, 2025

    2 pagesCH01

    Director's details changed for Mr David Bernard Needleman on Jul 22, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Feb 29, 2024

    2 pagesAA

    Confirmation statement made on Nov 06, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Howard Marshall Glass as a director on Jan 16, 2024

    2 pagesAP01

    Appointment of Mr David Bernard Needleman as a director on Jan 16, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Feb 28, 2023

    2 pagesAA

    Confirmation statement made on Nov 06, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr David Baron Isaacs on Nov 06, 2023

    2 pagesCH01

    Secretary's details changed for Banner Property Services Limited on Nov 06, 2023

    1 pagesCH04

    Director's details changed for Dr Robert Stuart Simons on Nov 06, 2023

    2 pagesCH01

    Director's details changed for Mrs Paula Morris on Nov 06, 2023

    2 pagesCH01

    Director's details changed for Mrs Maxine Mero on Nov 06, 2023

    2 pagesCH01

    Director's details changed for Miss Lilian Mattey on Nov 06, 2023

    2 pagesCH01

    Who are the officers of ELDER PLACE RESIDENTS MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANNER PROPERTY SERVICES LIMITED
    Unit 2 Cliveden Office Village
    Lancaster Road
    HP12 3YZ High Wycombe
    C/O Banner Property Services
    Buckinghamshire
    England
    Secretary
    Unit 2 Cliveden Office Village
    Lancaster Road
    HP12 3YZ High Wycombe
    C/O Banner Property Services
    Buckinghamshire
    England
    Identification TypeUK Limited Company
    Registration Number1692785
    200799740001
    GATOFF, Peter
    Unit 2 Cliveden Office Village
    Lancaster Road
    HP12 3YZ High Wycombe
    C/O Banner Property Services
    Buckinghamshire
    England
    Director
    Unit 2 Cliveden Office Village
    Lancaster Road
    HP12 3YZ High Wycombe
    C/O Banner Property Services
    Buckinghamshire
    England
    EnglandBritish345264000001
    GLASS, Howard Marshall
    Unit 2 Cliveden Office Village
    Lancaster Road
    HP12 3YZ High Wycombe
    C/O Banner Property Services
    Buckinghamshire
    England
    Director
    Unit 2 Cliveden Office Village
    Lancaster Road
    HP12 3YZ High Wycombe
    C/O Banner Property Services
    Buckinghamshire
    England
    EnglandBritish318143050001
    ISAACS, David Baron
    Unit 2 Cliveden Office Village
    Lancaster Road
    HP12 3YZ High Wycombe
    C/O Banner Property Services
    Buckinghamshire
    England
    Director
    Unit 2 Cliveden Office Village
    Lancaster Road
    HP12 3YZ High Wycombe
    C/O Banner Property Services
    Buckinghamshire
    England
    United KingdomBritish250885560001
    MERO, Maxine
    Unit 2 Cliveden Office Village
    Lancaster Road
    HP12 3YZ High Wycombe
    C/O Banner Property Services
    Buckinghamshire
    England
    Director
    Unit 2 Cliveden Office Village
    Lancaster Road
    HP12 3YZ High Wycombe
    C/O Banner Property Services
    Buckinghamshire
    England
    EnglandBritish11603050005
    MORRIS, Paula
    Unit 2 Cliveden Office Village
    Lancaster Road
    HP12 3YZ High Wycombe
    C/O Banner Property Services
    Buckinghamshire
    England
    Director
    Unit 2 Cliveden Office Village
    Lancaster Road
    HP12 3YZ High Wycombe
    C/O Banner Property Services
    Buckinghamshire
    England
    EnglandBritish250885270001
    NEEDLEMAN, David Bernard
    Unit 2 Cliveden Office Village
    Lancaster Road
    HP12 3YZ High Wycombe
    C/O Banner Property Services
    Buckinghamshire
    England
    Director
    Unit 2 Cliveden Office Village
    Lancaster Road
    HP12 3YZ High Wycombe
    C/O Banner Property Services
    Buckinghamshire
    England
    EnglandBritish318142720001
    SIMONS, Robert Stuart, Dr
    Unit 2 Cliveden Office Village
    Lancaster Road
    HP12 3YZ High Wycombe
    C/O Banner Property Services
    Buckinghamshire
    England
    Director
    Unit 2 Cliveden Office Village
    Lancaster Road
    HP12 3YZ High Wycombe
    C/O Banner Property Services
    Buckinghamshire
    England
    United KingdomBritish263515940001
    Q1 PROFESSIONAL SERVICES LIMITED
    Station Road
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United Kingdom
    Secretary
    Station Road
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07246142
    154553060002
    BOOTH, Tamra Michelle
    Boundary Road
    Loudwater
    HP10 9PN High Wycombe
    Keystone House
    Buckinghamshire
    England
    Director
    Boundary Road
    Loudwater
    HP10 9PN High Wycombe
    Keystone House
    Buckinghamshire
    England
    EnglandBritish198858030001
    EVANS, Mark Stewart
    Boundary Road
    Loudwater
    HP10 9PN High Wycombe
    Keystone House
    Buckinghamshire
    England
    Director
    Boundary Road
    Loudwater
    HP10 9PN High Wycombe
    Keystone House
    Buckinghamshire
    England
    EnglandBritish179163100001
    MATTEY, Lilian
    Unit 2 Cliveden Office Village
    Lancaster Road
    HP12 3YZ High Wycombe
    C/O Banner Property Services
    Buckinghamshire
    England
    Director
    Unit 2 Cliveden Office Village
    Lancaster Road
    HP12 3YZ High Wycombe
    C/O Banner Property Services
    Buckinghamshire
    England
    EnglandBritish250885500001
    SKOLNEK, Helen
    Boundary Road
    Loudwater
    HP10 9PN High Wycombe
    Keystone House
    Buckinghamshire
    England
    Director
    Boundary Road
    Loudwater
    HP10 9PN High Wycombe
    Keystone House
    Buckinghamshire
    England
    EnglandBritish250885770001
    TROTT, Nicholas Mark
    Boundary Road
    Loudwater
    HP10 9PN High Wycombe
    Keystone House
    Buckinghamshire
    England
    Director
    Boundary Road
    Loudwater
    HP10 9PN High Wycombe
    Keystone House
    Buckinghamshire
    England
    EnglandBritish70001950007
    WEISS, Harvey Howard
    Boundary Road
    Loudwater
    HP10 9PN High Wycombe
    Keystone House
    Buckinghamshire
    England
    Director
    Boundary Road
    Loudwater
    HP10 9PN High Wycombe
    Keystone House
    Buckinghamshire
    England
    EnglandBritish250885880001

    What are the latest statements on persons with significant control for ELDER PLACE RESIDENTS MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 27, 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