ELDER PLACE RESIDENTS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | ELDER PLACE RESIDENTS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 10030788 |
| 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 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 Address | No |
What are the latest accounts for ELDER PLACE RESIDENTS MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for ELDER PLACE RESIDENTS MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Nov 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 06, 2025 |
| Overdue | No |
What are the latest filings for ELDER PLACE RESIDENTS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Peter Gatoff as a director on Feb 10, 2026 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Feb 28, 2025 | 2 pages | AA | ||
Confirmation statement made on Nov 06, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lilian Mattey as a director on Nov 06, 2025 | 1 pages | TM01 | ||
Secretary's details changed for Banner Property Services Limited on Jul 22, 2025 | 1 pages | CH04 | ||
Director's details changed for Dr Robert Stuart Simons on Jul 22, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Paula Morris on Jul 22, 2025 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Director's details changed for Mr David Baron Isaacs on Jul 22, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Maxine Mero on Jul 22, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Howard Marshall Glass on Jul 22, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Lilian Mattey on Jul 22, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr David Bernard Needleman on Jul 22, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Feb 29, 2024 | 2 pages | AA | ||
Confirmation statement made on Nov 06, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Howard Marshall Glass as a director on Jan 16, 2024 | 2 pages | AP01 | ||
Appointment of Mr David Bernard Needleman as a director on Jan 16, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Feb 28, 2023 | 2 pages | AA | ||
Confirmation statement made on Nov 06, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Baron Isaacs on Nov 06, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Banner Property Services Limited on Nov 06, 2023 | 1 pages | CH04 | ||
Director's details changed for Dr Robert Stuart Simons on Nov 06, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Paula Morris on Nov 06, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Maxine Mero on Nov 06, 2023 | 2 pages | CH01 | ||
Director's details changed for Miss Lilian Mattey on Nov 06, 2023 | 2 pages | CH01 | ||
Who are the officers of ELDER PLACE RESIDENTS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BANNER PROPERTY SERVICES LIMITED | Secretary | Unit 2 Cliveden Office Village Lancaster Road HP12 3YZ High Wycombe C/O Banner Property Services Buckinghamshire England |
| 200799740001 | ||||||||||
| GATOFF, Peter | Director | Unit 2 Cliveden Office Village Lancaster Road HP12 3YZ High Wycombe C/O Banner Property Services Buckinghamshire England | England | British | 345264000001 | |||||||||
| GLASS, Howard Marshall | Director | Unit 2 Cliveden Office Village Lancaster Road HP12 3YZ High Wycombe C/O Banner Property Services Buckinghamshire England | England | British | 318143050001 | |||||||||
| ISAACS, David Baron | Director | Unit 2 Cliveden Office Village Lancaster Road HP12 3YZ High Wycombe C/O Banner Property Services Buckinghamshire England | United Kingdom | British | 250885560001 | |||||||||
| MERO, Maxine | Director | Unit 2 Cliveden Office Village Lancaster Road HP12 3YZ High Wycombe C/O Banner Property Services Buckinghamshire England | England | British | 11603050005 | |||||||||
| MORRIS, Paula | Director | Unit 2 Cliveden Office Village Lancaster Road HP12 3YZ High Wycombe C/O Banner Property Services Buckinghamshire England | England | British | 250885270001 | |||||||||
| NEEDLEMAN, David Bernard | Director | Unit 2 Cliveden Office Village Lancaster Road HP12 3YZ High Wycombe C/O Banner Property Services Buckinghamshire England | England | British | 318142720001 | |||||||||
| SIMONS, Robert Stuart, Dr | Director | Unit 2 Cliveden Office Village Lancaster Road HP12 3YZ High Wycombe C/O Banner Property Services Buckinghamshire England | United Kingdom | British | 263515940001 | |||||||||
| Q1 PROFESSIONAL SERVICES LIMITED | Secretary | Station Road Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire United Kingdom |
| 154553060002 | ||||||||||
| BOOTH, Tamra Michelle | Director | Boundary Road Loudwater HP10 9PN High Wycombe Keystone House Buckinghamshire England | England | British | 198858030001 | |||||||||
| EVANS, Mark Stewart | Director | Boundary Road Loudwater HP10 9PN High Wycombe Keystone House Buckinghamshire England | England | British | 179163100001 | |||||||||
| MATTEY, Lilian | Director | Unit 2 Cliveden Office Village Lancaster Road HP12 3YZ High Wycombe C/O Banner Property Services Buckinghamshire England | England | British | 250885500001 | |||||||||
| SKOLNEK, Helen | Director | Boundary Road Loudwater HP10 9PN High Wycombe Keystone House Buckinghamshire England | England | British | 250885770001 | |||||||||
| TROTT, Nicholas Mark | Director | Boundary Road Loudwater HP10 9PN High Wycombe Keystone House Buckinghamshire England | England | British | 70001950007 | |||||||||
| WEISS, Harvey Howard | Director | Boundary Road Loudwater HP10 9PN High Wycombe Keystone House Buckinghamshire England | England | British | 250885880001 |
What are the latest statements on persons with significant control for ELDER PLACE RESIDENTS MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 27, 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