About

Registered Number: 06371788
Date of Incorporation: 14/09/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: Snape Maltings Concert Hall, Snape, Saxmundham, Suffolk, IP17 1SP

 

Elm Property Management (Snape Maltings) Ltd was registered on 14 September 2007, it's status in the Companies House registry is set to "Active". The companies directors are listed as Comer, Terence Philip, Gooderham, George Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODERHAM, George Edward 05 December 2011 31 March 2015 1
Secretary Name Appointed Resigned Total Appointments
COMER, Terence Philip 31 March 2015 30 June 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 30 May 2017
CH01 - Change of particulars for director 19 January 2017
AP01 - Appointment of director 19 January 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 03 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 19 May 2015
AD04 - Change of location of company records to the registered office 19 May 2015
AA01 - Change of accounting reference date 08 May 2015
MISC - Miscellaneous document 01 May 2015
MR04 - N/A 16 April 2015
AD01 - Change of registered office address 02 April 2015
AP03 - Appointment of secretary 01 April 2015
TM02 - Termination of appointment of secretary 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 03 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 May 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 23 May 2012
AP01 - Appointment of director 27 January 2012
AA - Annual Accounts 05 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2011
AUD - Auditor's letter of resignation 18 May 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 17 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
363a - Annual Return 25 June 2009
353 - Register of members 25 June 2009
363a - Annual Return 24 June 2009
225 - Change of Accounting Reference Date 19 June 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 15 December 2008
395 - Particulars of a mortgage or charge 28 November 2008
NEWINC - New incorporation documents 14 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 21 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.