ELMHURST PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
| 03/03/253 March 2025 | Confirmation statement made on 2025-03-01 with updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 30/07/2430 July 2024 | Registered office address changed from Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY England to C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 2024-07-30 |
| 06/03/246 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
| 07/12/237 December 2023 | Unaudited abridged accounts made up to 2023-07-31 |
| 16/10/2316 October 2023 | Secretary's details changed for Samantha Emma Hawksworth on 2023-10-15 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 07/07/237 July 2023 | Change of details for Mrs Samantha Hawksworth as a person with significant control on 2023-07-07 |
| 07/07/237 July 2023 | Director's details changed for Mrs Anne Catharine Deacon on 2023-07-07 |
| 07/07/237 July 2023 | Director's details changed for Samantha Emma Hawksworth on 2023-07-07 |
| 07/07/237 July 2023 | Director's details changed for Mrs Anne Catharine Deacon on 2023-07-07 |
| 28/04/2328 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
| 04/01/234 January 2023 | Registered office address changed from 21 Church Road Parkstone Poole Dorset BH14 8UF England to Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY on 2023-01-04 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 17/06/2117 June 2021 | Director's details changed for Mrs Anne Catharine Deacon on 2020-10-21 |
| 17/06/2117 June 2021 | Change of details for Mrs Samantha Hawksworth as a person with significant control on 2020-10-21 |
| 16/06/2116 June 2021 | Secretary's details changed for Samantha Emma Hawksworth on 2020-10-21 |
| 16/06/2116 June 2021 | Director's details changed for Samantha Emma Hawksworth on 2020-10-21 |
| 16/06/2116 June 2021 | Director's details changed for Samantha Emma Hawksworth on 2020-10-21 |
| 16/06/2116 June 2021 | Change of details for Mrs Samantha Hawksworth as a person with significant control on 2020-10-27 |
| 16/06/2116 June 2021 | Registered office address changed from 132 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DS to 21 Church Road Parkstone Poole Dorset BH14 8UF on 2021-06-16 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-03-01 with updates |
| 30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 15/03/1615 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 29/04/1529 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE CATHARINE DEACON / 29/04/2015 |
| 23/04/1523 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 01/04/151 April 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 07/04/147 April 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
| 03/03/143 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 11/03/1311 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
| 14/08/1214 August 2012 | REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 5 NEW BROADWAY HAMPTON HILL HAMPTON MIDDLESEX TW12 1JG ENGLAND |
| 06/08/126 August 2012 | REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 132 WINCHESTER ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2DS UNITED KINGDOM |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 02/03/122 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE CATHARINE DEACON / 02/03/2012 |
| 02/03/122 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA EMMA HAWKSWORTH / 02/03/2012 |
| 02/03/122 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
| 02/03/122 March 2012 | REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 5 NEW BROADWAY, HAMPTON ROAD HAMPTON HILL MIDDLESEX TW12 1JG |
| 12/07/1112 July 2011 | Annual return made up to 4 July 2011 with full list of shareholders |
| 29/04/1129 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 11/08/1011 August 2010 | DIRECTOR APPOINTED SAMANTHA EMMA HAWKSWORTH |
| 09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE CATHARINE DEACON / 01/10/2009 |
| 09/07/109 July 2010 | Annual return made up to 4 July 2010 with full list of shareholders |
| 04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 24/07/0924 July 2009 | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
| 18/05/0918 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 23/07/0823 July 2008 | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS |
| 27/05/0827 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
| 19/07/0719 July 2007 | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS |
| 04/07/064 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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