ELGIN COURT TOWER ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ELGIN COURT TOWER ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05560717

Incorporation date

12/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

62 Rumbridge Street, Totton, Southampton SO40 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2005)
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-25
dot icon11/11/2025
Appointment of Mrs Jeanette Cooksley as a director on 2025-10-29
dot icon17/09/2025
Appointment of Katrina Rebecca Mckay as a director on 2025-09-17
dot icon17/09/2025
Appointment of Carol Lynne Francis as a director on 2025-09-16
dot icon17/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon16/09/2025
Appointment of Mrs Nicole Odette Hatton as a director on 2025-09-16
dot icon16/09/2025
Termination of appointment of Gordon Scott Anderson as a director on 2025-09-16
dot icon16/10/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon17/09/2024
Accounts for a dormant company made up to 2024-03-25
dot icon09/07/2024
Termination of appointment of Leigh Howard Kogan as a director on 2024-06-30
dot icon20/11/2023
Termination of appointment of Bradley James Cooper as a director on 2023-11-20
dot icon14/11/2023
Amended micro company accounts made up to 2023-03-25
dot icon13/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon12/09/2023
Registered office address changed from Unit 8 the Old Pottery Manor Way Verwood BH31 6HF England to 62 Rumbridge Street Totton Southampton SO40 9DS on 2023-09-12
dot icon12/09/2023
Appointment of Hms Property Management Services Limited as a secretary on 2023-08-30
dot icon03/05/2023
Micro company accounts made up to 2023-03-25
dot icon06/12/2022
Micro company accounts made up to 2022-03-25
dot icon24/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon02/05/2022
Registered office address changed from 20 Fulwood Avenue Bournemouth BH11 9NJ England to Unit 8 the Old Pottery Manor Way Verwood BH31 6HF on 2022-05-02
dot icon22/11/2021
Micro company accounts made up to 2021-03-25
dot icon23/09/2021
Confirmation statement made on 2021-09-12 with updates
dot icon07/07/2021
Appointment of Bradley James Cooper as a director on 2021-07-01
dot icon25/03/2021
Micro company accounts made up to 2020-03-25
dot icon09/03/2021
Termination of appointment of Simon Martin as a director on 2020-10-16
dot icon01/10/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon29/07/2020
Registered office address changed from 1 Lowther Gardens Bournemouth BH8 8NF England to 20 Fulwood Avenue Bournemouth BH11 9NJ on 2020-07-29
dot icon29/07/2020
Termination of appointment of Jwt (South) Limited as a secretary on 2020-07-29
dot icon18/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon10/09/2019
Appointment of Mr Simon Martin as a director on 2019-08-29
dot icon04/09/2019
Registered office address changed from 1-3 Seamoor Road Westbourne Bournemouth Dorset BH4 9AA to 1 Lowther Gardens Bournemouth BH8 8NF on 2019-09-04
dot icon04/09/2019
Termination of appointment of Simon Martin as a director on 2019-08-28
dot icon23/07/2019
Total exemption full accounts made up to 2019-03-25
dot icon12/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon22/08/2018
Total exemption full accounts made up to 2018-03-25
dot icon16/04/2018
Appointment of Mr Gordon Scott Anderson as a director on 2018-04-16
dot icon21/11/2017
Appointment of Mr Leigh Howard Kogan as a director on 2017-11-20
dot icon16/11/2017
Termination of appointment of John Flashman as a director on 2017-11-16
dot icon19/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon06/08/2017
Total exemption full accounts made up to 2017-03-25
dot icon14/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2016-03-25
dot icon08/07/2016
Termination of appointment of Frank Dennis Beckingham as a director on 2015-09-21
dot icon06/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2015-03-25
dot icon27/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2014-03-25
dot icon29/07/2014
Termination of appointment of Steven Daniel Ballam as a director on 2014-07-28
dot icon30/09/2013
Appointment of Frank Dennis Beckingham as a director
dot icon20/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon15/07/2013
Accounts for a dormant company made up to 2013-03-25
dot icon12/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon21/09/2012
Termination of appointment of Richard Dinning as a director
dot icon28/08/2012
Accounts for a dormant company made up to 2012-03-25
dot icon13/07/2012
Termination of appointment of Raymond Luget as a director
dot icon07/10/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon06/10/2011
Termination of appointment of Townsends (Bournemouth) Limited as a secretary
dot icon06/10/2011
Appointment of Jwt (South) Limited as a secretary
dot icon21/07/2011
Total exemption full accounts made up to 2011-03-25
dot icon01/12/2010
Total exemption full accounts made up to 2010-03-25
dot icon15/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon15/10/2010
Termination of appointment of Timothy Townsend as a secretary
dot icon15/10/2010
Director's details changed for Simon Martin on 2010-09-12
dot icon15/10/2010
Director's details changed for Steven Daniel Ballam on 2010-09-12
dot icon15/10/2010
Director's details changed for John Flashman on 2010-09-12
dot icon15/10/2010
Appointment of Townsends (Bournemouth) Limited as a secretary
dot icon02/10/2009
Return made up to 12/09/09; full list of members
dot icon09/06/2009
Total exemption full accounts made up to 2009-03-25
dot icon22/12/2008
Director appointed richard frnacis dinning
dot icon02/12/2008
Director appointed raymond john luget
dot icon02/12/2008
Director appointed simon martin
dot icon15/09/2008
Return made up to 12/09/08; full list of members
dot icon09/09/2008
Appointment terminated director edward johnson
dot icon03/09/2008
Director appointed steven ballam
dot icon26/06/2008
Total exemption full accounts made up to 2008-03-25
dot icon04/04/2008
Appointment terminated director donald mcnaught
dot icon17/10/2007
Return made up to 12/09/07; full list of members
dot icon27/07/2007
Total exemption full accounts made up to 2007-03-25
dot icon27/09/2006
Return made up to 12/09/06; full list of members
dot icon27/09/2006
Secretary resigned
dot icon22/09/2006
Accounts for a dormant company made up to 2006-03-25
dot icon22/09/2006
Accounting reference date shortened from 30/09/06 to 25/03/06
dot icon06/03/2006
New secretary appointed
dot icon06/03/2006
Registered office changed on 06/03/06 from: 10 elgin court 20 tower road poole dorset BH13 6HN
dot icon12/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
3
-
-
0.00
-
-
2023
0
8.00
-
0.00
-
-
2023
0
8.00
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

8.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HMS PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
30/08/2023 - Present
133
J W T (SOUTH) LTD
Corporate Secretary
12/09/2011 - 29/07/2020
173
TOWNSENDS (BOURNEMOUTH) LIMITED
Corporate Secretary
12/09/2010 - 12/09/2011
40
Ballam, Steven Daniel
Director
21/07/2008 - 28/07/2014
5
Townsend, Timothy James
Secretary
20/02/2006 - 12/09/2010
28

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELGIN COURT TOWER ROAD MANAGEMENT LIMITED

ELGIN COURT TOWER ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 12/09/2005 with the registered office located at 62 Rumbridge Street, Totton, Southampton SO40 9DS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ELGIN COURT TOWER ROAD MANAGEMENT LIMITED?

toggle

ELGIN COURT TOWER ROAD MANAGEMENT LIMITED is currently Active. It was registered on 12/09/2005 .

Where is ELGIN COURT TOWER ROAD MANAGEMENT LIMITED located?

toggle

ELGIN COURT TOWER ROAD MANAGEMENT LIMITED is registered at 62 Rumbridge Street, Totton, Southampton SO40 9DS.

What does ELGIN COURT TOWER ROAD MANAGEMENT LIMITED do?

toggle

ELGIN COURT TOWER ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ELGIN COURT TOWER ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2025-03-25.