About

Registered Number: 01975756
Date of Incorporation: 09/01/1986 (39 years and 3 months ago)
Company Status: Active
Registered Address: Mansfield Lodge, Slough Road, Iver, Buckinghamshire, SL0 0EB

 

Founded in 1986, Elm Village Block D Flat Management Ltd have registered office in Iver in Buckinghamshire. We do not know the number of employees at the company. The companies directors are listed as Goldfield Properties Limited, Richmond, John, Rodericks, Dana, Royston-lee, David, Savva, Helen, Ward, David John, Bingham, Nicola, Cotton, Richard Stephen, Duffy, Frances, Duffy, Michael, Hales, Erin Elen, Hay, Jonathan Paul, Jivani, Jay, Love, Jean, Oliveira De Barros, Jose, Prosser, Simon, Russell, David Arthur, Sylvia, Currie, Thiel, Helena in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHMOND, John 14 March 2017 - 1
RODERICKS, Dana 22 November 2006 - 1
ROYSTON-LEE, David 14 March 2017 - 1
SAVVA, Helen 14 March 2017 - 1
BINGHAM, Nicola N/A 06 June 1993 1
COTTON, Richard Stephen 03 July 1996 01 April 2009 1
DUFFY, Frances N/A 03 July 1996 1
DUFFY, Michael N/A 06 June 1993 1
HALES, Erin Elen 08 July 1998 31 July 2009 1
HAY, Jonathan Paul 03 July 1996 07 September 1998 1
JIVANI, Jay N/A 03 July 1996 1
LOVE, Jean N/A 08 November 1999 1
OLIVEIRA DE BARROS, Jose 01 June 1992 01 June 2001 1
PROSSER, Simon 03 July 1996 01 June 2001 1
RUSSELL, David Arthur 16 June 1993 01 June 2001 1
SYLVIA, Currie N/A 13 August 2018 1
THIEL, Helena 03 July 1996 01 June 2001 1
Secretary Name Appointed Resigned Total Appointments
GOLDFIELD PROPERTIES LIMITED 27 October 2011 - 1
WARD, David John N/A 06 August 2002 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 13 November 2018
TM01 - Termination of appointment of director 13 August 2018
CS01 - N/A 06 June 2018
DISS40 - Notice of striking-off action discontinued 27 January 2018
AA - Annual Accounts 26 January 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 14 June 2012
AP04 - Appointment of corporate secretary 14 June 2012
AD01 - Change of registered office address 14 June 2012
TM02 - Termination of appointment of secretary 14 June 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 20 June 2010
CH01 - Change of particulars for director 20 June 2010
AA - Annual Accounts 22 February 2010
288b - Notice of resignation of directors or secretaries 26 August 2009
363a - Annual Return 30 June 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 20 August 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 05 September 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 23 August 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 10 March 2005
288b - Notice of resignation of directors or secretaries 25 November 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 13 February 2004
AA - Annual Accounts 21 September 2003
287 - Change in situation or address of Registered Office 08 September 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
363s - Annual Return 11 June 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 09 October 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 10 July 2000
288b - Notice of resignation of directors or secretaries 03 December 1999
AA - Annual Accounts 23 September 1999
363s - Annual Return 21 July 1999
287 - Change in situation or address of Registered Office 09 April 1999
287 - Change in situation or address of Registered Office 16 March 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
AA - Annual Accounts 18 August 1998
363s - Annual Return 22 June 1998
363s - Annual Return 02 October 1997
AA - Annual Accounts 01 October 1997
AA - Annual Accounts 17 September 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
363s - Annual Return 04 September 1996
AA - Annual Accounts 21 August 1995
363s - Annual Return 13 June 1995
363s - Annual Return 07 November 1994
AA - Annual Accounts 26 August 1994
363s - Annual Return 05 September 1993
288 - N/A 05 September 1993
AA - Annual Accounts 17 August 1993
288 - N/A 04 August 1993
288 - N/A 28 July 1993
288 - N/A 28 July 1993
AA - Annual Accounts 30 November 1992
288 - N/A 04 November 1992
288 - N/A 22 July 1992
363s - Annual Return 01 July 1992
288 - N/A 23 December 1991
AA - Annual Accounts 16 August 1991
363b - Annual Return 16 August 1991
288 - N/A 16 August 1991
288 - N/A 16 August 1991
363 - Annual Return 29 June 1990
AA - Annual Accounts 21 June 1990
AA - Annual Accounts 08 February 1990
288 - N/A 02 February 1990
288 - N/A 02 February 1990
363 - Annual Return 02 February 1990
363 - Annual Return 08 February 1989
AA - Annual Accounts 20 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 May 1988
287 - Change in situation or address of Registered Office 24 March 1988
363 - Annual Return 24 March 1988
288 - N/A 02 March 1988
AA - Annual Accounts 02 March 1988
NEWINC - New incorporation documents 09 January 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.