Company NameElm Court Property Management Company Limited
Company StatusActive
Company Number02437310
CategoryPrivate Limited Company
Incorporation Date30 October 1989(34 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robin Bradshaw
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2000(10 years, 8 months after company formation)
Appointment Duration23 years, 10 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address15 St Annes Avenue
Grappenhall
Warrington
Cheshire
WA4 2PL
Secretary NameMr Robin Bradshaw
NationalityBritish
StatusCurrent
Appointed10 September 2001(11 years, 10 months after company formation)
Appointment Duration22 years, 8 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address15 St Annes Avenue
Grappenhall
Warrington
Cheshire
WA4 2PL
Director NameMr Robert Lythgoe
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2002(12 years, 2 months after company formation)
Appointment Duration22 years, 4 months
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressFlat 5 Elm Court
12 Prenton Lane
Birkenhead
Merseyside
CH42 9NX
Wales
Director NameSteve Adam Mitchell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(16 years, 4 months after company formation)
Appointment Duration18 years, 2 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address40 Castle Mount
The Mount, Heswall
Wirral
Merseyside
CH60 4RA
Wales
Director NameMrs Gillian Bacha
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(24 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address9 Jubilee Court
Grosvenor Place
Prenton
Merseyside
CH43 1UA
Wales
Director NameIan Davies
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(3 years after company formation)
Appointment Duration9 years, 2 months (resigned 03 January 2002)
RoleTransport Distribution
Correspondence AddressFlat 5 Elm Court
Prenton Lane
Birkenhead
Merseyside
CH42 9NX
Wales
Director NameGraham Frank Derrig
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(3 years after company formation)
Appointment Duration8 years, 11 months (resigned 13 October 2001)
RoleRetired
Correspondence Address12 Porlock Close
Wirral
Merseyside
CH60 3RT
Wales
Director NamePaul Mark Lawrence
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(3 years after company formation)
Appointment Duration7 years, 3 months (resigned 01 February 2000)
RoleStockbroker
Correspondence AddressFlat 4 Elm Court
12 Prenton Lane
Birkenhead
Merseyside
L42 9NX
Director NameJason Thomas Lloyd-Jones
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 26 January 1997)
RoleFinancial Consultant
Correspondence Address12 Childer Crescent
Little Sutton
South Wirral
L66 1RF
Director NameJohn Edward Whitley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 1994)
RoleMerchant Navy Officer
Correspondence AddressElm Court Prenton Lane
Birkenhead
Merseyside
L42 9NX
Secretary NamePaul Mark Lawrence
NationalityBritish
StatusResigned
Appointed30 October 1992(3 years after company formation)
Appointment Duration7 years (resigned 31 October 1999)
RoleStockbroker
Correspondence AddressFlat 4 Elm Court
12 Prenton Lane
Birkenhead
Merseyside
L42 9NX
Director NameDavid Edward Gee
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1994(4 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 March 2006)
RoleComputer Consultant
Correspondence AddressFlat 2 12 Prenton Lane
Prenton
Birkenhead
Merseyside
CH42 9NX
Wales
Director NameKeith Pickard
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(7 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 July 2000)
RoleElectrical Engineer
Correspondence AddressFlat 3 Elm Court
Prenton Lane Prenton
Birkenhead
Merseyside
L41 4AR
Secretary NameGraham Frank Derrig
NationalityBritish
StatusResigned
Appointed01 November 1999(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 October 2001)
RoleCompany Director
Correspondence Address12 Porlock Close
Wirral
Merseyside
CH60 3RT
Wales
Director NamePaul Graham Kieran
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(10 years, 5 months after company formation)
Appointment Duration21 years, 6 months (resigned 14 October 2021)
RoleStoreman
Country of ResidenceEngland
Correspondence AddressFlat 4
12 Prenton Lane
Birkenhead
Merseyside
CH42 9NX
Wales
Director NameMarjorie Shovelton Evans
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(11 years, 9 months after company formation)
Appointment Duration11 years (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Elm Court
12 Prenton Lane
Birkenhead
Wirral Merseyside
CH42 9NX
Wales

Location

Registered Address15 St Annes Avenue
Grappenhall
Warrington
WA4 2PL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardGrappenhall
Built Up AreaWarrington

Shareholders

1 at £1Gillian Bacha
20.00%
Ordinary
1 at £1Paul Lawrence Kieran
20.00%
Ordinary
1 at £1Robert Lythgoe
20.00%
Ordinary
1 at £1Robin Bradshaw
20.00%
Ordinary
1 at £1Steve Adam Mitchell
20.00%
Ordinary

Financials

Year2014
Net Worth£3,251
Cash£5,617
Current Liabilities£2,516

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 3 weeks ago)
Next Return Due29 October 2024 (5 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 15 October 2023 with updates (4 pages)
7 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
12 April 2023Appointment of Ms Sasha Owen as a director on 12 April 2023 (2 pages)
3 February 2023Appointment of Dr Antash Indiver Daryanani as a director on 1 February 2023 (2 pages)
19 January 2023Termination of appointment of Robert Lythgoe as a director on 5 January 2023 (1 page)
19 January 2023Cessation of Robert Lythgoe as a person with significant control on 5 January 2023 (1 page)
19 January 2023Cessation of Paul Graham Kieran as a person with significant control on 14 October 2021 (1 page)
24 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
15 October 2021Termination of appointment of Paul Graham Kieran as a director on 14 October 2021 (1 page)
17 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
12 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 October 2016Confirmation statement made on 5 October 2016 with updates (9 pages)
19 October 2016Confirmation statement made on 5 October 2016 with updates (9 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 5
(9 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 5
(9 pages)
30 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5
(9 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5
(9 pages)
4 February 2014Appointment of Mrs Gillian Bacha as a director (2 pages)
4 February 2014Appointment of Mrs Gillian Bacha as a director (2 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 5
(8 pages)
25 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 5
(8 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (8 pages)
26 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (8 pages)
26 October 2012Termination of appointment of Marjorie Evans as a director (1 page)
26 October 2012Termination of appointment of Marjorie Evans as a director (1 page)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (9 pages)
31 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (9 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
5 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (9 pages)
5 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (9 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
3 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (8 pages)
3 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (8 pages)
3 November 2009Director's details changed for Marjorie Shovelton Evans on 16 October 2009 (2 pages)
3 November 2009Director's details changed for Marjorie Shovelton Evans on 16 October 2009 (2 pages)
2 November 2009Director's details changed for Robert Lythgoe on 16 October 2009 (2 pages)
2 November 2009Director's details changed for Steve Adam Mitchell on 16 October 2009 (2 pages)
2 November 2009Director's details changed for Robert Lythgoe on 16 October 2009 (2 pages)
2 November 2009Director's details changed for Paul Graham Kieran on 16 October 2009 (2 pages)
2 November 2009Director's details changed for Robin Bradshaw on 16 October 2009 (2 pages)
2 November 2009Director's details changed for Paul Graham Kieran on 16 October 2009 (2 pages)
2 November 2009Director's details changed for Steve Adam Mitchell on 16 October 2009 (2 pages)
2 November 2009Director's details changed for Robin Bradshaw on 16 October 2009 (2 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
17 October 2008Return made up to 17/10/08; full list of members (5 pages)
17 October 2008Return made up to 17/10/08; full list of members (5 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
7 November 2007Return made up to 17/10/07; full list of members (4 pages)
7 November 2007Return made up to 17/10/07; full list of members (4 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
25 October 2006Return made up to 17/10/06; full list of members (4 pages)
25 October 2006Director resigned (1 page)
25 October 2006Return made up to 17/10/06; full list of members (4 pages)
25 October 2006Director resigned (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
20 October 2005Return made up to 17/10/05; full list of members (4 pages)
20 October 2005Return made up to 17/10/05; full list of members (4 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
31 October 2004Return made up to 17/10/04; full list of members
  • 363(287) ‐ Registered office changed on 31/10/04
(9 pages)
31 October 2004Return made up to 17/10/04; full list of members
  • 363(287) ‐ Registered office changed on 31/10/04
(9 pages)
1 April 2004Secretary's particulars changed;director's particulars changed (1 page)
1 April 2004Secretary's particulars changed;director's particulars changed (1 page)
25 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
22 October 2003Return made up to 17/10/03; full list of members
  • 363(287) ‐ Registered office changed on 22/10/03
(9 pages)
22 October 2003Return made up to 17/10/03; full list of members
  • 363(287) ‐ Registered office changed on 22/10/03
(9 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
25 October 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 October 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 23/11/01
(9 pages)
23 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 23/11/01
(9 pages)
1 October 2001New secretary appointed (2 pages)
1 October 2001New secretary appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
11 January 2001Full accounts made up to 31 March 2000 (4 pages)
11 January 2001Full accounts made up to 31 March 2000 (4 pages)
7 November 2000Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
7 November 2000Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
25 January 2000Full accounts made up to 31 March 1999 (4 pages)
25 January 2000Full accounts made up to 31 March 1999 (4 pages)
24 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 24/11/99
(8 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 24/11/99
(8 pages)
29 December 1998Full accounts made up to 31 March 1998 (4 pages)
29 December 1998Full accounts made up to 31 March 1998 (4 pages)
11 November 1998Return made up to 30/10/98; no change of members (6 pages)
11 November 1998Return made up to 30/10/98; no change of members (6 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
31 October 1997Return made up to 30/10/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 October 1997Return made up to 30/10/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 October 1997Full accounts made up to 31 March 1997 (4 pages)
21 October 1997Full accounts made up to 31 March 1997 (4 pages)
16 January 1997Full accounts made up to 31 March 1996 (4 pages)
16 January 1997Full accounts made up to 31 March 1996 (4 pages)
6 November 1996Return made up to 30/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1996Return made up to 30/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1995Full accounts made up to 31 March 1995 (4 pages)
22 December 1995Full accounts made up to 31 March 1995 (4 pages)
20 October 1995Return made up to 30/10/95; no change of members (6 pages)
20 October 1995Return made up to 30/10/95; no change of members (6 pages)