About

Registered Number: 02429110
Date of Incorporation: 04/10/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: Pearsons Property Management, 2-4 New Road, Southampton, SO14 0AA,

 

Based in Southampton, Elm Court Ltd was founded on 04 October 1989. We don't currently know the number of employees at this business. The current directors of the business are listed as Smith, Gillian, Griffin, Trevor Neil, Underwood, Swan, Underwood, Valerie Alice, Wakelin, Brian Roy, Brookes, Janette Elaine, Centonza, Angelo, Dr, Collins, Mark Adrian, Connolly, Edward, Epps, Albert Edwin, Field, Stuart, Harris, Judith, Hole, Cecil Albert, Milward, Paula Jane, Murphy, Alexander Nicholas, Patience, Sarah, Piggott, Myfanwy Joy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN, Trevor Neil 14 March 2000 - 1
UNDERWOOD, Swan 19 July 2011 - 1
BROOKES, Janette Elaine 22 May 2002 01 August 2006 1
CENTONZA, Angelo, Dr 19 July 2011 19 March 2016 1
COLLINS, Mark Adrian 01 August 2006 03 December 2014 1
CONNOLLY, Edward N/A 21 January 1999 1
EPPS, Albert Edwin N/A 01 June 1993 1
FIELD, Stuart 19 March 2016 26 November 2019 1
HARRIS, Judith 20 January 1997 23 April 1997 1
HOLE, Cecil Albert 01 June 1993 23 November 1996 1
MILWARD, Paula Jane 01 August 2006 28 April 2011 1
MURPHY, Alexander Nicholas 19 March 2016 23 July 2020 1
PATIENCE, Sarah 26 February 1999 30 January 2015 1
PIGGOTT, Myfanwy Joy 01 June 1993 12 March 1998 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Gillian 28 March 2017 - 1
UNDERWOOD, Valerie Alice 07 May 1997 14 March 2000 1
WAKELIN, Brian Roy 14 August 1992 07 May 1997 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 July 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 03 March 2020
TM01 - Termination of appointment of director 05 December 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 10 May 2018
CS01 - N/A 04 May 2017
AP03 - Appointment of secretary 29 March 2017
TM02 - Termination of appointment of secretary 28 March 2017
AD01 - Change of registered office address 28 March 2017
AA - Annual Accounts 20 March 2017
AR01 - Annual Return 23 May 2016
AP01 - Appointment of director 07 May 2016
TM01 - Termination of appointment of director 29 April 2016
AP01 - Appointment of director 22 April 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
AA - Annual Accounts 07 April 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 15 May 2012
AP01 - Appointment of director 13 January 2012
AP01 - Appointment of director 11 January 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
AA - Annual Accounts 24 April 2009
AA - Annual Accounts 22 May 2008
363s - Annual Return 14 May 2008
363s - Annual Return 17 May 2007
AA - Annual Accounts 21 April 2007
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 11 May 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
287 - Change in situation or address of Registered Office 03 January 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 07 April 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 18 May 2003
AA - Annual Accounts 05 March 2003
288a - Notice of appointment of directors or secretaries 26 June 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 10 May 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 20 May 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 13 May 1998
AA - Annual Accounts 05 May 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
AA - Annual Accounts 30 May 1997
363s - Annual Return 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
363s - Annual Return 13 May 1996
AA - Annual Accounts 16 April 1996
363s - Annual Return 16 May 1995
AA - Annual Accounts 27 February 1995
363s - Annual Return 25 May 1994
AA - Annual Accounts 20 May 1994
288 - N/A 06 July 1993
288 - N/A 06 July 1993
AA - Annual Accounts 20 May 1993
363s - Annual Return 20 May 1993
288 - N/A 16 September 1992
363b - Annual Return 15 May 1992
AA - Annual Accounts 21 April 1992
288 - N/A 13 February 1992
363a - Annual Return 04 June 1991
AA - Annual Accounts 23 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 January 1990
288 - N/A 31 October 1989
288 - N/A 16 October 1989
NEWINC - New incorporation documents 04 October 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.