ELSENHAM VALE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | ELSENHAM VALE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 10440586 |
| 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 ELSENHAM VALE 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 ELSENHAM VALE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Fisher House 84 Fisherton Street SP2 7QY Salisbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ELSENHAM VALE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for ELSENHAM VALE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 20, 2025 |
| Overdue | No |
What are the latest filings for ELSENHAM VALE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 20, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2024 | 2 pages | AA | ||
Appointment of Mr Asa Rae Chittock as a director on Mar 18, 2024 | 2 pages | AP01 | ||
Appointment of Mr Adam James French as a director on Mar 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Carl Ramon Atkinson as a director on Mar 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Karen Jane Coulson as a director on Mar 18, 2024 | 1 pages | TM01 | ||
Appointment of Fps Group Services Limited as a secretary on Nov 15, 2024 | 2 pages | AP04 | ||
Termination of appointment of Remus Management Limited as a secretary on Nov 15, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Oct 20, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen John Snowdon as a director on Jan 17, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Oct 31, 2023 | 2 pages | AA | ||
Termination of appointment of Alexander David Fraser Stark as a director on Nov 14, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 20, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Crest House Pyrcroft Road Chertsey Surrey KT16 9GN United Kingdom to Fisher House 84 Fisherton Street Salisbury SP27QY on Jun 23, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Oct 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||
Notification of Crest Nicholson Operations Limited as a person with significant control on Jun 30, 2022 | 1 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jun 30, 2022 | 2 pages | PSC09 | ||
Accounts for a dormant company made up to Oct 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Oct 20, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen John Snowdon as a director on Jun 02, 2021 | 2 pages | AP01 | ||
Termination of appointment of Christopher Paul Hearn as a director on May 14, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Oct 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Oct 20, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Carl Ramon Atkinson as a director on Jun 09, 2020 | 2 pages | AP01 | ||
Who are the officers of ELSENHAM VALE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FPS GROUP SERVICES LIMITED | Secretary | 84 Fisherton Street SP27QY Salisbury Fisher House England |
| 257634720007 | ||||||||||
| CHITTOCK, Asa Rae | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | British | 289622020002 | |||||||||
| FRENCH, Adam James | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | British | 291729710001 | |||||||||
| REMUS MANAGEMENT LIMITED | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House England |
| 93596470001 | ||||||||||
| ATKINSON, Carl Ramon | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | British | 124217870001 | |||||||||
| BOHR, Adrian Stuart | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | England | British | 194320200001 | |||||||||
| BROSTER, Sean Paul | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | England | British | 256343650001 | |||||||||
| COLE, Annette Clair | Director | Academy Place 1-9 Brook Street CM14 5NQ Brentwood C/O Crest Nicholson Eastern United Kingdom | United Kingdom | British | 177111100001 | |||||||||
| COULSON, Karen Jane | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | British | 266763080001 | |||||||||
| DYSON, Jon | Director | Academy Place 1-9 Brook Street CM14 5NQ Brentwood C/O Crest Nicholson Eastern United Kingdom | United Kingdom | British | 216864150001 | |||||||||
| HEARN, Christopher Paul | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | England | British | 267757600001 | |||||||||
| KELLY, Neil Brian | Director | Academy Place 1-9 Brook Street CM14 5NQ Brentwood C/O Crest Nicholson Eastern United Kingdom | England | British | 216864140001 | |||||||||
| LOUGHEAD, Christopher Robert | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | England | British | 257082830001 | |||||||||
| SNOWDON, Stephen John | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | United Kingdom | British | 347082250001 | |||||||||
| STARK, Alexander David Fraser | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | British | 267757430001 |
Who are the persons with significant control of ELSENHAM VALE MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Crest Nicholson Operations Limited | Jun 30, 2022 | Pyrcroft Road KT16 9GN Chertsey Crest House England | No | ||||
| |||||||
Natures of Control
| |||||||
| Ms Annette Clair Cole | Oct 21, 2016 | Academy Place 1-9 Brook Street CM14 5NQ Brentwood C/O Crest Nicholson Eastern United Kingdom | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mr Jon Dyson | Oct 21, 2016 | Academy Place 1-9 Brook Street CM14 5NQ Brentwood C/O Crest Nicholson Eastern United Kingdom | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mr Neil Brian Kelly | Oct 21, 2016 | Academy Place 1-9 Brook Street CM14 5NQ Brentwood C/O Crest Nicholson Eastern United Kingdom | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for ELSENHAM VALE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 20, 2019 | Jun 30, 2022 | 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