ELMHURST PROPERTY 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
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

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

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

07/12/237 December 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

16/10/2316 October 2023 Secretary's details changed for Samantha Emma Hawksworth on 2023-10-15

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/07/237 July 2023 Change of details for Mrs Samantha Hawksworth as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Mrs Anne Catharine Deacon on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Samantha Emma Hawksworth on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Mrs Anne Catharine Deacon on 2023-07-07

View Document

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

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

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/06/2117 June 2021 Director's details changed for Mrs Anne Catharine Deacon on 2020-10-21

View Document

17/06/2117 June 2021 Change of details for Mrs Samantha Hawksworth as a person with significant control on 2020-10-21

View Document

16/06/2116 June 2021 Secretary's details changed for Samantha Emma Hawksworth on 2020-10-21

View Document

16/06/2116 June 2021 Director's details changed for Samantha Emma Hawksworth on 2020-10-21

View Document

16/06/2116 June 2021 Director's details changed for Samantha Emma Hawksworth on 2020-10-21

View Document

16/06/2116 June 2021 Change of details for Mrs Samantha Hawksworth as a person with significant control on 2020-10-27

View Document

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

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-03-01 with updates

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/03/1615 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CATHARINE DEACON / 29/04/2015

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/04/151 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/04/147 April 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/03/1311 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 5 NEW BROADWAY HAMPTON HILL HAMPTON MIDDLESEX TW12 1JG ENGLAND

View Document

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

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CATHARINE DEACON / 02/03/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA EMMA HAWKSWORTH / 02/03/2012

View Document

02/03/122 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 5 NEW BROADWAY, HAMPTON ROAD HAMPTON HILL MIDDLESEX TW12 1JG

View Document

12/07/1112 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED SAMANTHA EMMA HAWKSWORTH

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CATHARINE DEACON / 01/10/2009

View Document

09/07/109 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/07/0719 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information