ELIZABETH PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ELIZABETH PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08602974

Incorporation date

09/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swan House, Savill Way, Marlow SL7 1UBCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2013)
dot icon15/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon15/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon21/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon17/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon05/07/2024
Termination of appointment of Julia Margaret Collis as a director on 2024-07-01
dot icon05/06/2024
Appointment of Mrs Julia Margaret Collis as a director on 2024-06-04
dot icon03/06/2024
Termination of appointment of Julia Margaret Collis as a director on 2024-06-03
dot icon13/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon12/09/2023
Termination of appointment of Guy Luke Murray as a director on 2023-09-11
dot icon12/09/2023
Appointment of Mr Arron Craig Dobbins as a director on 2023-09-11
dot icon19/07/2023
Confirmation statement made on 2023-07-09 with updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon12/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon20/10/2021
Termination of appointment of Meenu Sahgal as a director on 2021-10-20
dot icon16/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon13/07/2021
Termination of appointment of Birinder Singh Lally as a director on 2021-07-12
dot icon16/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon24/09/2020
Appointment of Mr Guy Luke Murray as a director on 2020-09-15
dot icon10/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon29/05/2020
Appointment of Ms Julia Margaret Collis as a director on 2020-04-06
dot icon14/02/2020
Micro company accounts made up to 2019-06-30
dot icon16/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon16/07/2019
Appointment of Ams Marlow Ltd T/a Alba Management Services as a secretary on 2019-07-15
dot icon16/07/2019
Registered office address changed from 5 Elizabeth Place Eton Wick Windsor Berkshire SL4 6LP to Swan House Savill Way Marlow SL7 1UB on 2019-07-16
dot icon24/06/2019
Micro company accounts made up to 2018-06-30
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon26/03/2018
Micro company accounts made up to 2017-06-30
dot icon09/08/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon19/07/2016
Register(s) moved to registered inspection location C/O Victor Kirby & Co. Ltd. Business & Technology Centre Shire Hill Saffron Walden Essex CB11 3AQ
dot icon06/05/2016
Amended total exemption full accounts made up to 2015-06-30
dot icon26/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/04/2016
Termination of appointment of Guy Luke Murray as a director on 2015-07-31
dot icon29/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon29/07/2015
Registered office address changed from Sorbon Aylesbury End Beaconsfield Bucks HP9 1LW to 5 Elizabeth Place Eton Wick Windsor Berkshire SL4 6LP on 2015-07-29
dot icon29/07/2015
Register inspection address has been changed to C/O Victor Kirby & Co. Ltd. Business & Technology Centre Shire Hill Saffron Walden Essex CB11 3AQ
dot icon29/07/2015
Register(s) moved to registered inspection location C/O Victor Kirby & Co. Ltd. Business & Technology Centre Shire Hill Saffron Walden Essex CB11 3AQ
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/09/2014
Appointment of Birinder Singh Lally as a director on 2014-08-22
dot icon08/09/2014
Appointment of Guy Luke Murray as a director on 2014-08-22
dot icon08/09/2014
Appointment of Meenu Sahgal as a director on 2014-08-22
dot icon08/09/2014
Termination of appointment of Paul Joseph Giles as a secretary on 2014-08-22
dot icon08/09/2014
Termination of appointment of Graham Ernest Lloyd as a director on 2014-08-22
dot icon08/09/2014
Termination of appointment of Nicholas Mark Trott as a director on 2014-08-22
dot icon28/08/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon22/08/2014
Statement of capital following an allotment of shares on 2014-07-08
dot icon06/11/2013
Current accounting period shortened from 2014-07-31 to 2014-06-30
dot icon09/07/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/06/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
2.19K
-
0.00
1.89K
-
2022
0
571.00
-
0.00
430.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AMS MARLOW LTD
Corporate Secretary
15/07/2019 - Present
150
Trott, Nicholas Mark
Director
09/07/2013 - 22/08/2014
218
Collis, Julia Margaret
Director
06/04/2020 - 03/06/2024
10
Collis, Julia Margaret
Director
04/06/2024 - 01/07/2024
10
Lloyd, Graham Ernest
Director
09/07/2013 - 22/08/2014
111

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 ELIZABETH PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

ELIZABETH PLACE RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/07/2013 with the registered office located at Swan House, Savill Way, Marlow SL7 1UB. There are currently 2 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 ELIZABETH PLACE RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

ELIZABETH PLACE RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/07/2013 .

Where is ELIZABETH PLACE RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

ELIZABETH PLACE RESIDENTS MANAGEMENT COMPANY LIMITED is registered at Swan House, Savill Way, Marlow SL7 1UB.

What does ELIZABETH PLACE RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

ELIZABETH PLACE RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ELIZABETH PLACE RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/09/2025: Total exemption full accounts made up to 2025-06-30.