ELM PROPERTY MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Micro company accounts made up to 2024-09-30

View Document

03/01/253 January 2025 Director's details changed for Mrs Archana Chavan on 2025-01-03

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-09-30

View Document

06/03/246 March 2024 Registered office address changed from PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG United Kingdom to C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD on 2024-03-06

View Document

20/02/2420 February 2024 Registered office address changed from C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX England to PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG on 2024-02-20

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-15 with updates

View Document

20/10/2320 October 2023 Director's details changed for Miss Roopal Karia on 2023-10-10

View Document

17/10/2317 October 2023 Termination of appointment of Page Registrars Limited as a secretary on 2023-10-05

View Document

17/10/2317 October 2023 Registered office address changed from Page Registrars Limited Hyde House the Hyde London Greater London NW9 6LH England to C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX on 2023-10-17

View Document

17/10/2317 October 2023 Appointment of Managed Partnerships Ltd as a secretary on 2023-10-17

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Micro company accounts made up to 2022-09-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/10/217 October 2021 Appointment of Mr Kanji Patel as a director on 2021-10-07

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 74A GREAT NORTH WAY HENDON LONDON NW4 1HS

View Document

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 SECRETARY APPOINTED PAGE REGISTRARS C/O BLR PROPERTY MGMT LTD PAGE REGISTRARS

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN KLEIN

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MISS ROOPAL KARIA

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR SMIT KHARADI

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR SMIT KHARADI

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR BALASUBRAMANIAN VELLINGIRI

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR SMIT DILIP KHARADI

View Document

15/09/1515 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/09/149 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/08/1224 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 TERMINATE DIR APPOINTMENT

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR LAURANCE CONNOLLY

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR LAURANCE CONNOLLY

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED BALASUBRAMANIAN VELLINGIRI

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

14/04/1114 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED ARCHANA CHAVAN

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MR LAURANCE CONNOLLY

View Document

29/09/1029 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR LAURANCE CONNOLLY

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA WRIGHTMAN

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FAHERTY

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED BARBARA WRIGHTMAN

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/11/0628 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 10 THE ELMS 16 SLOUGH LANE KINGSBURY LONDON NW9 8QJ

View Document

28/11/0628 November 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/09/951 September 1995 RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

23/08/9423 August 1994 RETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS

View Document

12/06/9212 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/09/9116 September 1991 RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS

View Document

25/06/9125 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 REGISTERED OFFICE CHANGED ON 25/06/91 FROM: 11 THE ELMS SLOUGH LANE KINGSBURY LONDON NW9 8QJ

View Document

16/05/9116 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/11/908 November 1990 ALTER MEM AND ARTS 22/08/90

View Document

21/09/9021 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9021 September 1990 ALTER MEM AND ARTS 22/08/90

View Document

21/09/9021 September 1990 REGISTERED OFFICE CHANGED ON 21/09/90 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

22/08/9022 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company