THE ELM ROAD NUMBER ONE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-23 with updates

View Document

25/03/2525 March 2025 Secretary's details changed for B-Hive Company Secretarial Services Ltd on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Ben Conway on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

30/10/2430 October 2024 Secretary's details changed for Hml Company Secretarial Services Ltd on 2024-10-20

View Document

02/08/242 August 2024 Micro company accounts made up to 2024-02-28

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/05/224 May 2022 Secretary's details changed

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-23 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/11/2116 November 2021 Appointment of Hml Company Secretarial Services Ltd as a secretary on 2021-11-16

View Document

16/11/2116 November 2021 Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon Surrey CR0 1JB on 2021-11-16

View Document

16/11/2116 November 2021 Termination of appointment of C P Bigwood Management Llp as a secretary on 2021-11-16

View Document

16/11/2116 November 2021 Termination of appointment of Sdl Estate Management Limited as a director on 2021-11-16

View Document

30/07/2130 July 2021 Appointment of Mr Ben Conway as a director on 2021-07-17

View Document

30/07/2130 July 2021 Termination of appointment of Robert Simonds as a director on 2021-07-17

View Document

05/07/215 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

31/07/1931 July 2019 DIRECTOR APPOINTED MR ROBERT SIMONDS

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 11 LITTLE PARK FARM ROAD FAREHAM HAMPSHIRE PO15 5SN ENGLAND

View Document

02/04/192 April 2019 CORPORATE DIRECTOR APPOINTED SDL ESTATE MANAGEMENT LTD

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, SECRETARY SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FAULKNER

View Document

02/04/192 April 2019 CORPORATE SECRETARY APPOINTED C P BIGWOOD MANAGEMENT LLP

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 CESSATION OF CHERYL MCCALL AS A PSC

View Document

25/03/1925 March 2019 NOTIFICATION OF PSC STATEMENT ON 25/03/2019

View Document

18/03/1918 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHERYL MCCALL

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR NICHOLAS ALEXANDER FAULKNER

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/10/1727 October 2017 CORPORATE SECRETARY APPOINTED SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM C/O ALEXANDER FAULKNER PARTNERSHIP LIMITED 11 LITTLE PARK FARM ROAD FAREHAM HAMPSHIRE PO15 5SN ENGLAND

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, SECRETARY ALEXANDER FAULKNER PARTNERSHIP LTD

View Document

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 SAIL ADDRESS CHANGED FROM: C/O ALEXANDER FAULKNER PARTNERSHIP LIMITED 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH HAMPSHIRE PO6 3EN ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/11/168 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

30/06/1630 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER FAULKNER PARTNERSHIP LTD / 25/04/2016

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM C/O C/O ALEXANDER FAULKNER PARTNERSHIP LTD 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH HAMPSHIRE PO6 3EN ENGLAND

View Document

23/03/1623 March 2016 SAIL ADDRESS CHANGED FROM: C/O STILES HAROLD WILLIAMS 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH HAMPSHIRE PO6 3EN ENGLAND

View Document

23/03/1623 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM C/O STILES HAROLD WILLIAMS ONE JUBILEE STREET BRIGHTON EAST SUSSEX BN1 1GE

View Document

11/11/1511 November 2015 CORPORATE SECRETARY APPOINTED ALEXANDER FAULKNER PARTNERSHIP LTD

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, SECRETARY STILES HAROLD WILLIAMS

View Document

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

25/03/1525 March 2015 SAIL ADDRESS CREATED

View Document

25/03/1525 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

25/03/1525 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/09/143 September 2014 CORPORATE SECRETARY APPOINTED STILES HAROLD WILLIAMS

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM PO BOX 16256 SUTTON COLDFIELD WEST MIDLANDS B73 9UR ENGLAND

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR CPBIGWOOD MANAGEMENT LLP

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ

View Document

25/03/1425 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM C/O CPBIGWOOD MANAGEMENT LLP 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ ENGLAND

View Document

25/03/1325 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/05/1228 May 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CPBIGWOOD MANAGEMENT LLP / 28/05/2012

View Document

23/05/1223 May 2012 CORPORATE DIRECTOR APPOINTED CPBIGWOOD MANAGEMENT LLP

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR BIGWOOD ASSOCIATES LIMITED

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ UNITED KINGDOM

View Document

25/04/1225 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIGWOOD ASSOCIATES LIMITED / 22/03/2012

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM BIGWOOD ASSOCIATES LIMITED 51-52 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TH

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/03/1124 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL READER

View Document

27/04/1027 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL MCCALL / 23/03/2010

View Document

26/04/1026 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIGWOOD ASSOCIATES LIMITED / 23/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL READER / 23/03/2010

View Document

21/04/0921 April 2009 PREVSHO FROM 30/06/2009 TO 28/02/2009

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR EVERDIRECTOR LIMITED

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED BIGWOOD ASSOCIATES LIMITED

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED CHERYL MCCALL

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED CAROL READER

View Document

30/03/0930 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY EVERSECRETARY LIMITED

View Document

25/03/0925 March 2009 23/03/09 NO MEMBER LIST

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

04/04/084 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

20/04/0620 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE NE1 3XX

View Document

27/06/0527 June 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

25/10/0325 October 2003 NEW SECRETARY APPOINTED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: GROUND FLOOR 115 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3AL

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0121 August 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

20/08/0120 August 2001 S366A DISP HOLDING AGM 26/03/01

View Document

23/03/0123 March 2001 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