About

Registered Number: 06964517
Date of Incorporation: 16/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Ty Newydd Highfield, Hawarden, Deeside, Flintshire, CH5 3LR,

 

Based in Deeside, Flintshire, Elms Court Management (St. Annes) Ltd was established in 2009, it has a status of "Active". Currently we aren't aware of the number of employees at the Elms Court Management (St. Annes) Ltd. There are 8 directors listed as Armstrong, Sheleen, Ellis, Tracy, Moran, Anita Joan, Peterson, Elise Ann, Roberts, Philip Nigel, Hocking, Philip, John-child, Nicholas, Woodward, Janet Marie for Elms Court Management (St. Annes) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Sheleen 29 October 2013 - 1
ELLIS, Tracy 01 January 2018 - 1
MORAN, Anita Joan 01 March 2015 - 1
PETERSON, Elise Ann 01 February 2018 - 1
ROBERTS, Philip Nigel 02 July 2019 - 1
HOCKING, Philip 29 October 2013 01 August 2017 1
JOHN-CHILD, Nicholas 03 January 2010 01 June 2012 1
WOODWARD, Janet Marie 12 April 2011 12 June 2019 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 12 April 2020
CS01 - N/A 17 July 2019
AP01 - Appointment of director 02 July 2019
CH01 - Change of particulars for director 02 July 2019
AD01 - Change of registered office address 02 July 2019
TM01 - Termination of appointment of director 12 June 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 05 April 2018
AP01 - Appointment of director 05 February 2018
AP01 - Appointment of director 05 February 2018
TM01 - Termination of appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 21 April 2016
CH01 - Change of particulars for director 21 October 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 13 April 2015
AP01 - Appointment of director 09 March 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 30 April 2014
AP01 - Appointment of director 30 October 2013
AP01 - Appointment of director 29 October 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 10 September 2012
TM01 - Termination of appointment of director 28 August 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 12 September 2011
AP01 - Appointment of director 12 April 2011
AD01 - Change of registered office address 12 April 2011
AR01 - Annual Return 20 September 2010
AP01 - Appointment of director 08 March 2010
SH01 - Return of Allotment of shares 08 March 2010
288b - Notice of resignation of directors or secretaries 20 July 2009
NEWINC - New incorporation documents 16 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.