ELMSTEAD MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewAppointment of Mr Alister Edgar Mcgrath as a secretary on 2025-07-16

View Document

08/08/258 August 2025 NewTermination of appointment of Paul George Habbeshon as a secretary on 2025-07-16

View Document

08/08/258 August 2025 NewTermination of appointment of Paul George Habbeshon as a director on 2025-07-16

View Document

08/08/258 August 2025 NewRegistered office address changed from 4 Elmstead Court Pooles Lane Charlbury Chipping Norton Oxfordshire OX7 3RT England to 1 Elmstead Court Pooles Lane Charlbury Chipping Norton Oxfordshire OX7 3RT on 2025-08-08

View Document

04/06/254 June 2025 Termination of appointment of Hilary Jane Habbeshon as a director on 2024-11-15

View Document

02/05/252 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

10/08/2110 August 2021 Termination of appointment of David Robert Williams as a director on 2021-06-24

View Document

10/08/2110 August 2021 Appointment of Mr Mervyn John Cawley as a director on 2021-06-24

View Document

10/08/2110 August 2021 Appointment of Mrs Elizabeth Anne Cawley as a director on 2021-06-24

View Document

10/08/2110 August 2021 Termination of appointment of Anne Elizabeth Williams as a director on 2021-06-24

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

07/11/197 November 2019 CESSATION OF PAUL GEORGE HABBESHON AS A PSC

View Document

07/11/197 November 2019 NOTIFICATION OF PSC STATEMENT ON 07/11/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR JOANNA RUTH COLLICUTT MCGRATH / 01/11/2019

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 4 ELMSTEAD COURT, POOLES LANE CHARLBURY CHIPPING NORTON OXFORDSHIRE OX7 3RT ENGLAND

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM THE OLD COACH HOUSE HORSE FAIR RUGELEY STAFFORDSHIRE WS15 2EL ENGLAND

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 4 ELMSTEAD COURT, POOLES LANE CHARLBURY CHIPPING NORTON OXFORDSHIRE OX7 3RT ENGLAND

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR DAVID ROBERT WILLIAMS

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MRS ANNE ELIZABETH WILLIAMS

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GEORGE HABBESHON

View Document

25/10/1925 October 2019 CESSATION OF BENEDICT PETER SAMUEL BROWN AS A PSC

View Document

25/10/1925 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 8

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR PAUL GEORGE HABBESHON

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MRS HILARY JANE HABBESHON

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR BENEDICT BROWN

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED DR ALISTER EDGAR MCGARTH

View Document

25/10/1925 October 2019 SECRETARY APPOINTED MR PAUL GEORGE HABBESHON

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED DR JOANNA RUTH MCGARTH

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR JOANNA RUTH MCGARTH / 01/10/2019

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISTER EDGAR MCGARTH / 01/10/2019

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR ASHLEY JONES

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MS HELENE PROVSTGAARD

View Document

14/01/1914 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information