19 & 21 ELM GROVE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

19 & 21 ELM GROVE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01858279

Incorporation date

24/10/1984

Size

Dormant

Contacts

Registered address

Registered address

35 Chequers Court, Brown Street, Salisbury, Wiltshire SP1 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1984)
dot icon09/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon28/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon18/06/2025
Termination of appointment of Amanda Clare Bay as a secretary on 2025-06-18
dot icon18/06/2025
Appointment of Charles Edward Sebastian Drain as a secretary on 2025-03-25
dot icon18/06/2025
Appointment of Charles Edward Sebastian Drain as a director on 2025-03-25
dot icon01/11/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon30/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon14/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/11/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon14/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/11/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon26/10/2021
Appointment of Amanda Clare Bay as a secretary on 2021-10-25
dot icon26/10/2021
Termination of appointment of Angus Peter George Shield as a secretary on 2021-10-25
dot icon28/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon30/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon23/07/2020
Appointment of Amanda Clare Bay as a director on 2020-07-09
dot icon28/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon28/10/2019
Termination of appointment of Kelly Chantelle Hibbs as a director on 2019-04-12
dot icon12/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon26/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon26/10/2018
Termination of appointment of Colin Mundy as a director on 2018-10-20
dot icon26/10/2018
Cessation of Colin Mundy as a person with significant control on 2018-09-20
dot icon15/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon16/11/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon04/11/2016
Termination of appointment of Philip Wilfred Smith as a director on 2016-05-20
dot icon19/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-10-14 no member list
dot icon26/10/2015
Termination of appointment of Claire Clarke as a director on 2015-10-01
dot icon13/05/2015
Appointment of Angus Peter George Shield as a secretary on 2015-05-12
dot icon13/05/2015
Termination of appointment of Hugh William Davies as a secretary on 2015-05-12
dot icon30/10/2014
Annual return made up to 2014-10-14 no member list
dot icon30/10/2014
Termination of appointment of Ann Bernadette Scott as a director on 2014-01-01
dot icon30/10/2014
Secretary's details changed for Mr Hugh William Davies on 2014-01-01
dot icon21/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/10/2013
Annual return made up to 2013-10-14 no member list
dot icon07/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/10/2012
Annual return made up to 2012-10-14 no member list
dot icon25/10/2011
Annual return made up to 2011-10-14 no member list
dot icon05/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/10/2010
Annual return made up to 2010-10-14 no member list
dot icon28/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/11/2009
Annual return made up to 2009-10-14 no member list
dot icon03/11/2009
Director's details changed for Mrs Ann Bernadette Scott on 2009-10-13
dot icon03/11/2009
Director's details changed for Colin Mundy on 2009-10-13
dot icon03/11/2009
Director's details changed for Philip Wilfred Smith on 2009-10-13
dot icon03/11/2009
Director's details changed for Francis Readett Spencer on 2009-10-13
dot icon03/11/2009
Director's details changed for Benjamin Anthony Parker on 2009-10-13
dot icon03/11/2009
Director's details changed for Kelly Chantelle Hibbs on 2009-10-13
dot icon03/11/2009
Director's details changed for Claire Clarke on 2009-10-13
dot icon24/04/2009
Director appointed kelly chantelle hibbs
dot icon24/04/2009
Appointment terminated director hugh davies
dot icon20/10/2008
Annual return made up to 14/10/08
dot icon18/04/2008
Director appointed philip wilfred smith
dot icon18/04/2008
Appointment terminated director jacqueline parker
dot icon15/04/2008
Total exemption full accounts made up to 2008-03-31
dot icon26/10/2007
Annual return made up to 14/10/07
dot icon15/10/2007
New director appointed
dot icon01/10/2007
Secretary's particulars changed;director's particulars changed
dot icon19/04/2007
Total exemption full accounts made up to 2007-03-31
dot icon27/10/2006
Annual return made up to 14/10/06
dot icon27/04/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon10/01/2006
Registered office changed on 10/01/06 from: the mount 19 and 21 grove road salisbury wiltshire SP1 1JW
dot icon14/12/2005
Annual return made up to 14/10/05
dot icon23/11/2004
Annual return made up to 14/10/04
dot icon20/04/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/01/2004
Director's particulars changed
dot icon21/01/2004
Secretary's particulars changed;director's particulars changed
dot icon19/12/2003
Annual return made up to 14/10/03
dot icon16/04/2003
Total exemption full accounts made up to 2003-03-31
dot icon26/10/2002
Annual return made up to 14/10/02
dot icon29/04/2002
Total exemption full accounts made up to 2002-03-31
dot icon22/10/2001
Annual return made up to 14/10/01
dot icon22/10/2001
New director appointed
dot icon22/10/2001
Director resigned
dot icon22/10/2001
Director resigned
dot icon14/05/2001
Full accounts made up to 2001-03-31
dot icon22/11/2000
Annual return made up to 14/10/00
dot icon11/10/2000
New director appointed
dot icon15/09/2000
Director resigned
dot icon25/04/2000
Full accounts made up to 2000-03-31
dot icon22/10/1999
Full accounts made up to 1999-03-31
dot icon18/10/1999
Annual return made up to 14/10/99
dot icon18/06/1999
Director resigned
dot icon16/05/1999
New secretary appointed;new director appointed
dot icon16/05/1999
Secretary resigned
dot icon10/12/1998
Full accounts made up to 1998-03-31
dot icon12/11/1998
New director appointed
dot icon16/10/1998
Annual return made up to 14/10/98
dot icon04/09/1998
Director resigned
dot icon24/11/1997
Director resigned
dot icon29/10/1997
Annual return made up to 14/10/97
dot icon29/10/1997
New director appointed
dot icon10/09/1997
Full accounts made up to 1997-03-31
dot icon08/09/1997
New director appointed
dot icon08/09/1997
Director resigned
dot icon22/10/1996
Annual return made up to 14/10/96
dot icon08/08/1996
Full accounts made up to 1996-03-31
dot icon11/01/1996
Annual return made up to 14/10/95
dot icon11/01/1996
New director appointed
dot icon11/01/1996
New director appointed
dot icon11/01/1996
New director appointed
dot icon11/07/1995
Full accounts made up to 1995-03-31
dot icon15/02/1995
Accounts for a small company made up to 1994-03-31
dot icon09/11/1994
Secretary resigned;new secretary appointed;director resigned
dot icon09/11/1994
Annual return made up to 14/10/94
dot icon05/11/1994
Auditor's resignation
dot icon11/11/1993
Full accounts made up to 1993-03-31
dot icon11/11/1993
Annual return made up to 14/10/93
dot icon07/12/1992
Full accounts made up to 1992-03-31
dot icon01/11/1992
New director appointed
dot icon01/11/1992
Annual return made up to 14/10/92
dot icon13/01/1992
Annual return made up to 28/10/91
dot icon10/12/1991
Full accounts made up to 1991-03-31
dot icon09/09/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon09/09/1991
Director resigned;new director appointed
dot icon26/11/1990
Annual return made up to 28/10/90
dot icon30/10/1990
Secretary resigned;new secretary appointed
dot icon30/10/1990
New director appointed
dot icon30/10/1990
Full accounts made up to 1990-03-31
dot icon03/01/1990
Full accounts made up to 1989-03-31
dot icon03/01/1990
Annual return made up to 12/12/89
dot icon05/06/1989
Secretary resigned
dot icon08/03/1989
Full accounts made up to 1988-03-31
dot icon08/03/1989
Annual return made up to 16/02/89
dot icon31/10/1988
New director appointed
dot icon20/09/1988
Registered office changed on 20/09/88 from: the mount 19 and 21 elm grove road salisbury wiltshire SP1 1JW
dot icon25/08/1988
Registered office changed on 25/08/88 from: great bathampton cottage wylye warminster wiltshire
dot icon24/03/1988
Annual return made up to 08/02/88
dot icon01/03/1988
Full accounts made up to 1986-03-31
dot icon28/02/1987
Annual return made up to 03/02/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/05/1986
Accounts for a dormant company made up to 1985-03-31
dot icon20/05/1986
Annual return made up to 06/05/86
dot icon24/10/1984
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jacqueline Parker
Director
02/10/2001 - 02/04/2008
4
Davies, Hugh William
Director
20/04/1999 - 14/04/2009
25
Baines, David Kelvin
Director
07/10/1992 - 13/12/1998
-
Hibbs, Kelly Chantelle
Director
14/04/2009 - 12/04/2019
-
Scott, Ann Bernadette
Director
03/11/1998 - 01/01/2014
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19 & 21 ELM GROVE ROAD MANAGEMENT COMPANY LIMITED

19 & 21 ELM GROVE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/10/1984 with the registered office located at 35 Chequers Court, Brown Street, Salisbury, Wiltshire SP1 2AS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 19 & 21 ELM GROVE ROAD MANAGEMENT COMPANY LIMITED?

toggle

19 & 21 ELM GROVE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/10/1984 .

Where is 19 & 21 ELM GROVE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

19 & 21 ELM GROVE ROAD MANAGEMENT COMPANY LIMITED is registered at 35 Chequers Court, Brown Street, Salisbury, Wiltshire SP1 2AS.

What does 19 & 21 ELM GROVE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

19 & 21 ELM GROVE ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19 & 21 ELM GROVE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/12/2025: Accounts for a dormant company made up to 2025-03-31.