About

Registered Number: 04094251
Date of Incorporation: 23/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Lawson Barn Elmton Park Mews, Elmton, Worksop, Nottinghamshire, S80 4GZ,

 

Established in 2000, Elmton Park Management Company Ltd are based in Nottinghamshire, it's status at Companies House is "Active". This organisation has 11 directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Richard John 01 January 2013 - 1
BRADLEY, Ian Roy 16 April 2019 - 1
HALLEY, Russel Dafydd 15 March 2016 - 1
EVANS, Brian Geoffrey 23 October 2000 31 October 2003 1
FLINTHAM, Carl Michael 31 May 2007 15 March 2016 1
GILBERT, Peter Allen 14 September 2001 20 July 2004 1
HENDERSON, Karen 20 July 2004 16 April 2019 1
HOWARD, Robert 15 March 2016 01 April 2016 1
JONES, David Glyn 30 May 2002 01 January 2013 1
SERLE, Sarah Diane 20 July 2004 30 October 2005 1
TOWNSEND, Valerie Helen Mary 12 May 2005 24 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 28 October 2019
AP01 - Appointment of director 23 April 2019
TM01 - Termination of appointment of director 16 April 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 24 October 2016
AP01 - Appointment of director 06 April 2016
TM01 - Termination of appointment of director 01 April 2016
AD01 - Change of registered office address 01 April 2016
AP01 - Appointment of director 01 April 2016
AP01 - Appointment of director 01 April 2016
TM01 - Termination of appointment of director 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 29 October 2013
AP01 - Appointment of director 29 October 2013
TM01 - Termination of appointment of director 29 October 2013
TM01 - Termination of appointment of director 29 October 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 14 July 2011
DISS40 - Notice of striking-off action discontinued 08 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 05 January 2011
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AR01 - Annual Return 09 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AD01 - Change of registered office address 09 February 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 29 August 2008
363s - Annual Return 27 October 2007
AA - Annual Accounts 30 August 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
363s - Annual Return 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 21 September 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
287 - Change in situation or address of Registered Office 26 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
363s - Annual Return 01 December 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
363s - Annual Return 02 September 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
AA - Annual Accounts 28 July 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 18 March 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 22 December 2002
AA - Annual Accounts 08 August 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
363s - Annual Return 29 January 2002
288a - Notice of appointment of directors or secretaries 28 March 2001
NEWINC - New incorporation documents 23 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.