1-12 ELIZABETH PLACE PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1-12 ELIZABETH PLACE PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08589702

Incorporation date

28/06/2013

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne BH21 7SBCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2013)
dot icon23/09/2025
Micro company accounts made up to 2025-06-30
dot icon29/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon09/12/2024
Micro company accounts made up to 2024-06-30
dot icon05/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon28/06/2024
Director's details changed for Mr Mark Anthony Wall on 2024-06-28
dot icon28/06/2024
Director's details changed for Mr Jonathan David Browning Mitchell on 2024-06-28
dot icon28/06/2024
Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2024-06-28
dot icon09/11/2023
Micro company accounts made up to 2023-06-30
dot icon30/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon09/11/2022
Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-09
dot icon19/10/2022
Micro company accounts made up to 2022-06-30
dot icon29/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon30/03/2022
Registered office address changed from 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX on 2022-03-30
dot icon09/03/2022
Micro company accounts made up to 2021-06-30
dot icon23/08/2021
Appointment of Mr Mark Anthony Wall as a director on 2021-06-28
dot icon23/08/2021
Appointment of Mr Jonathan David Browning Mitchell as a director on 2021-06-28
dot icon23/08/2021
Termination of appointment of Robert Harvey Barnes as a director on 2021-06-28
dot icon23/08/2021
Termination of appointment of Breck Raymond Lord as a director on 2020-09-27
dot icon30/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon27/11/2020
Micro company accounts made up to 2020-06-30
dot icon09/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon01/10/2019
Micro company accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon12/09/2018
Registered office address changed from 12 Elizabeth Place Chilbolton Avenue Winchester SO22 5QY England to 6 st. Cross Road Winchester SO23 9HX on 2018-09-12
dot icon06/09/2018
Micro company accounts made up to 2018-06-30
dot icon06/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon29/06/2018
Termination of appointment of Kathryn Jane Dyer as a director on 2018-06-29
dot icon13/02/2018
Termination of appointment of Martin Richard Flavell as a director on 2018-02-13
dot icon21/11/2017
Registered office address changed from 4 Elizabeth Place Chilbolton Avenue Winchester Hampshire SO22 5QY England to 12 Elizabeth Place Chilbolton Avenue Winchester SO22 5QY on 2017-11-21
dot icon02/11/2017
Registered office address changed from 4 Elizabeth Place Chilbolton Avenue Winchester Hants SO22 5QY to 4 Elizabeth Place Chilbolton Avenue Winchester Hampshire SO22 5QY on 2017-11-02
dot icon11/08/2017
Micro company accounts made up to 2017-06-30
dot icon16/07/2017
Notification of a person with significant control statement
dot icon11/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon27/07/2016
Annual return made up to 2016-06-28 no member list
dot icon07/02/2016
Termination of appointment of Ann Sivills as a director on 2016-01-31
dot icon14/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon22/07/2015
Annual return made up to 2015-06-28 no member list
dot icon22/07/2015
Director's details changed for Mr. Robert Harvey Barnes on 2014-08-08
dot icon22/07/2015
Director's details changed for Kathryn Jane Crawford on 2014-08-08
dot icon11/07/2015
Director's details changed for Hilary Sivills on 2015-07-11
dot icon11/07/2015
Rectified The TM01 was removed from the public register on 08/09/2015 as it was factually inaccurate or was derived from something factually inaccurate
dot icon13/04/2015
Termination of appointment of Derek Bolt as a director on 2015-03-24
dot icon08/04/2015
Termination of appointment of Christopher David Knight as a director on 2015-03-20
dot icon30/03/2015
Director's details changed
dot icon17/03/2015
Termination of appointment of Jane Susan Clare Baldock as a director on 2015-01-31
dot icon16/03/2015
Termination of appointment of Victoria Louise Haselgrove as a director on 2015-01-31
dot icon16/03/2015
Termination of appointment of Gavin Mattey as a director on 2015-01-31
dot icon16/03/2015
Termination of appointment of Emily Irene Rogers as a director on 2015-01-31
dot icon06/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/02/2015
Appointment of Hilary Sivills as a director on 2014-12-02
dot icon18/02/2015
Registered office address changed from C/O F&S Property Management 9 Carlton Crescent Southampton SO15 2EZ England to 4 Elizabeth Place Chilbolton Avenue Winchester Hants SO22 5QY on 2015-02-18
dot icon16/09/2014
Registered office address changed from 2 Elizabeth Place Chilbolton Avenue Winchester Hampshire SO22 5HJ to 4 Elizabeth Place Chilbolton Avenue Winchester Hants SO22 5QY on 2014-09-16
dot icon19/08/2014
Appointment of Victoria Louise Haselgrove as a director on 2014-08-08
dot icon19/08/2014
Appointment of Mr Christopher David Knight as a director on 2014-08-08
dot icon19/08/2014
Appointment of Emily Irene Rogers as a director on 2014-08-08
dot icon19/08/2014
Appointment of Robert Harvey Barnes as a director on 2014-08-08
dot icon19/08/2014
Appointment of Gavin Mattey as a director on 2014-08-08
dot icon19/08/2014
Appointment of Jane Susan Clare Baldock as a director on 2014-08-08
dot icon19/08/2014
Appointment of Kathryn Jane Crawford as a director on 2014-08-08
dot icon19/08/2014
Appointment of Derek Bolt as a director on 2014-08-08
dot icon19/08/2014
Appointment of Martin Richard Flavell as a director on 2014-08-08
dot icon19/08/2014
Registered office address changed from Lunar House Mercury Park Wooburn Green High Wycombe HP10 0HH to 4 Elizabeth Place Chilbolton Avenue Winchester Hants SO22 5QY on 2014-08-19
dot icon19/08/2014
Appointment of Breck Raymond Lord as a director on 2014-08-08
dot icon19/08/2014
Termination of appointment of Christopher Giles Martin as a director on 2014-08-08
dot icon19/08/2014
Termination of appointment of Gregg Clifford Joslin as a director on 2014-08-08
dot icon01/08/2014
Annual return made up to 2014-06-28 no member list
dot icon28/06/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
13.59K
-
0.00
-
-
2022
0
14.94K
-
0.00
-
-
2023
2
17.34K
-
0.00
-
-
2023
2
17.34K
-
0.00
-
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

17.34K £Ascended16.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joslin, Gregg Clifford
Director
28/06/2013 - 08/08/2014
26
Wall, Mark Anthony
Director
28/06/2021 - Present
4
Knight, Christopher David
Director
08/08/2014 - 20/03/2015
6
Flavell, Martin Richard
Director
08/08/2014 - 13/02/2018
6
Dyer, Kathryn Jane
Director
08/08/2014 - 29/06/2018
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 1-12 ELIZABETH PLACE PROPERTY MANAGEMENT COMPANY LIMITED

1-12 ELIZABETH PLACE PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/06/2013 with the registered office located at C/O Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne BH21 7SB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 1-12 ELIZABETH PLACE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

1-12 ELIZABETH PLACE PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/06/2013 .

Where is 1-12 ELIZABETH PLACE PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

1-12 ELIZABETH PLACE PROPERTY MANAGEMENT COMPANY LIMITED is registered at C/O Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne BH21 7SB.

What does 1-12 ELIZABETH PLACE PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

1-12 ELIZABETH PLACE PROPERTY MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does 1-12 ELIZABETH PLACE PROPERTY MANAGEMENT COMPANY LIMITED have?

toggle

1-12 ELIZABETH PLACE PROPERTY MANAGEMENT COMPANY LIMITED had 2 employees in 2023.

What is the latest filing for 1-12 ELIZABETH PLACE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/09/2025: Micro company accounts made up to 2025-06-30.