ELMS WAY AND MEADOW LANE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ELMS WAY AND MEADOW LANE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01044903

Incorporation date

06/03/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

Demar House 14 Church Road, East Wittering, Chichester, West Sussex PO20 8PSCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1986)
dot icon27/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon27/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon02/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon12/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon11/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with updates
dot icon19/01/2022
Appointment of Mrs Kathryn Depaepe as a director on 2021-12-30
dot icon04/01/2022
Appointment of Mr Hugh Giles Nicklin as a director on 2021-12-11
dot icon04/01/2022
Appointment of Mr Robert Charles Wiggins as a director on 2021-12-11
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon10/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with updates
dot icon05/07/2021
Total exemption full accounts made up to 2021-05-31
dot icon01/03/2021
Confirmation statement made on 2021-01-17 with updates
dot icon11/08/2020
Termination of appointment of Nicholas Mark Stanhope as a director on 2020-08-11
dot icon03/08/2020
Appointment of Mr Julian Peter Francis Scott as a director on 2020-08-01
dot icon03/08/2020
Total exemption full accounts made up to 2020-05-31
dot icon13/05/2020
Termination of appointment of Graham John Capon as a director on 2020-05-13
dot icon05/02/2020
Confirmation statement made on 2020-01-17 with updates
dot icon16/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon01/02/2019
Confirmation statement made on 2019-01-17 with updates
dot icon02/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon03/04/2018
Termination of appointment of Roger Lee Stafford as a director on 2018-02-05
dot icon06/02/2018
Confirmation statement made on 2018-01-17 with updates
dot icon18/12/2017
Registered office address changed from 76 Aldwick Road Bognor Regis West Sussex PO21 2PE England to Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS on 2017-12-18
dot icon24/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon23/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon24/10/2016
Appointment of Nicholas Mark Stanhope as a director on 2016-10-03
dot icon21/10/2016
Termination of appointment of Graham Charles Allen as a director on 2016-08-20
dot icon15/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon09/03/2016
Annual return made up to 2016-01-23. List of shareholders has changed
dot icon20/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon05/03/2015
Registered office address changed from 1 Sidlaw Terrace Clarence Road Bognor Regis West Sussex PO21 1JY to 76 Aldwick Road Bognor Regis West Sussex PO21 2PE on 2015-03-05
dot icon21/02/2015
Register inspection address has been changed from 7 Elms Way West Wittering Chichester West Sussex PO20 8LS to 3 Elms Way West Wittering Chichester West Sussex PO20 8LS
dot icon20/02/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon20/02/2015
Appointment of Malcolm Francis Bransgrove as a secretary
dot icon20/02/2015
Termination of appointment of Roger Lee Stafford as a secretary on 2014-02-11
dot icon22/08/2014
Total exemption full accounts made up to 2014-05-31
dot icon14/03/2014
Termination of appointment of Roger Stafford as a secretary
dot icon14/03/2014
Appointment of Malcolm Francis Bransgrove as a secretary
dot icon29/01/2014
Annual return made up to 2014-01-17. List of shareholders has changed
dot icon31/10/2013
Total exemption full accounts made up to 2013-05-31
dot icon22/10/2013
Appointment of George Sidney Headen as a director
dot icon04/02/2013
Annual return made up to 2013-01-17. List of shareholders has changed
dot icon20/11/2012
Appointment of Malcolm Francis Bransgrove as a director
dot icon26/10/2012
Termination of appointment of Donald Game as a director
dot icon08/10/2012
Total exemption full accounts made up to 2012-05-31
dot icon23/03/2012
Termination of appointment of Kenneth Bessant as a director
dot icon29/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon10/08/2011
Total exemption full accounts made up to 2011-05-31
dot icon28/01/2011
Annual return made up to 2011-01-17
dot icon20/01/2011
Register(s) moved to registered inspection location
dot icon20/01/2011
Register inspection address has been changed
dot icon12/08/2010
Total exemption full accounts made up to 2010-05-31
dot icon11/08/2010
Registered office address changed from , 7 Elms Way, West Wittering, Chichester, West Sussex, PO20 8LS on 2010-08-11
dot icon25/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon07/08/2009
Total exemption full accounts made up to 2009-05-31
dot icon31/07/2009
Director appointed graham john capon
dot icon31/07/2009
Appointment terminate, director clive alan reader logged form
dot icon21/01/2009
Return made up to 17/01/09; full list of members
dot icon09/10/2008
Location of register of members
dot icon09/10/2008
Appointment terminated director clive reader
dot icon09/10/2008
Secretary appointed roger lee stafford
dot icon09/10/2008
Registered office changed on 09/10/2008 from, 7 elms way, west wittering, chichester, west sussex, PO20 8LS
dot icon12/09/2008
Secretary appointed roger lee stafford
dot icon12/09/2008
Appointment terminated secretary clive reader
dot icon12/09/2008
Registered office changed on 12/09/2008 from, 8 elms way, west wittering, chichester, west sussex, PO20 8LS
dot icon23/07/2008
Total exemption full accounts made up to 2008-05-31
dot icon25/01/2008
Return made up to 17/01/08; change of members
dot icon28/11/2007
Resolutions
dot icon28/11/2007
Resolutions
dot icon01/10/2007
£ ic 25/23 06/09/07 £ sr 2@1=2
dot icon01/10/2007
Resolutions
dot icon01/10/2007
Resolutions
dot icon13/09/2007
Director resigned
dot icon13/09/2007
New director appointed
dot icon26/06/2007
Total exemption full accounts made up to 2007-05-31
dot icon29/01/2007
Memorandum and Articles of Association
dot icon29/01/2007
Ad 13/06/06--------- £ si 1@1
dot icon29/01/2007
Return made up to 17/01/07; change of members
dot icon11/07/2006
Total exemption full accounts made up to 2006-05-31
dot icon28/04/2006
Ad 01/08/03--------- £ si 1@1
dot icon24/01/2006
Return made up to 17/01/06; full list of members
dot icon08/09/2005
Secretary resigned
dot icon08/09/2005
New secretary appointed
dot icon16/08/2005
Registered office changed on 16/08/05 from: 4 elms way, west wittering, chichester, west sussex PO20 8LS
dot icon05/07/2005
Total exemption full accounts made up to 2005-05-31
dot icon03/02/2005
Director resigned
dot icon26/01/2005
Return made up to 17/01/05; change of members
dot icon21/10/2004
New director appointed
dot icon29/06/2004
Total exemption full accounts made up to 2004-05-31
dot icon28/01/2004
Return made up to 17/01/04; no change of members
dot icon29/08/2003
Total exemption full accounts made up to 2003-05-31
dot icon04/02/2003
Return made up to 17/01/03; full list of members
dot icon04/02/2003
Director resigned
dot icon04/02/2003
New director appointed
dot icon07/08/2002
Total exemption full accounts made up to 2002-05-31
dot icon23/01/2002
Return made up to 17/01/02; change of members
dot icon15/08/2001
Total exemption full accounts made up to 2001-05-31
dot icon14/02/2001
New director appointed
dot icon25/01/2001
Return made up to 17/01/01; full list of members
dot icon05/09/2000
Accounts made up to 2000-05-31
dot icon09/02/2000
Return made up to 17/01/00; no change of members
dot icon07/01/2000
Director resigned
dot icon07/01/2000
New secretary appointed
dot icon07/01/2000
Registered office changed on 07/01/00 from: 3 elms way, west wittering, chichester, west sussex PO2O 8LS
dot icon02/09/1999
Accounts made up to 1999-05-31
dot icon12/02/1999
Return made up to 17/01/99; change of members
dot icon08/09/1998
Accounts made up to 1998-05-31
dot icon05/02/1998
Return made up to 17/01/98; full list of members
dot icon25/09/1997
Accounts made up to 1997-05-31
dot icon08/05/1997
New director appointed
dot icon29/01/1997
Return made up to 17/01/97; no change of members
dot icon01/10/1996
Accounts made up to 1996-05-31
dot icon29/01/1996
Return made up to 17/01/96; full list of members
dot icon03/10/1995
Accounts for a small company made up to 1995-05-31
dot icon03/02/1995
Return made up to 17/01/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Accounts made up to 1994-05-31
dot icon03/02/1994
Return made up to 17/01/94; no change of members
dot icon15/09/1993
Accounts made up to 1993-05-31
dot icon05/02/1993
Return made up to 17/01/93; full list of members
dot icon06/10/1992
Accounts made up to 1992-05-31
dot icon07/02/1992
Return made up to 17/01/92; change of members
dot icon09/09/1991
Accounts made up to 1991-05-31
dot icon05/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/07/1991
Registered office changed on 05/07/91 from: kyrenia meadow lane, west wittering, chichester, w sussex PO20 8LR
dot icon11/04/1991
Return made up to 15/01/91; change of members
dot icon20/03/1991
Accounts made up to 1990-05-31
dot icon29/01/1990
Accounts made up to 1989-05-31
dot icon29/01/1990
Return made up to 17/01/90; full list of members
dot icon16/12/1988
Accounts made up to 1988-05-31
dot icon16/12/1988
Director resigned;new director appointed
dot icon16/12/1988
Return made up to 23/11/88; full list of members
dot icon26/01/1988
Director resigned;new director appointed
dot icon07/01/1988
Accounts made up to 1987-05-31
dot icon07/01/1988
Return made up to 12/12/87; full list of members
dot icon06/01/1987
Accounts made up to 1986-05-31
dot icon06/01/1987
Return made up to 10/12/86; full list of members
dot icon15/12/1986
Director resigned;new director appointed
dot icon19/07/1986
Director resigned;new director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+9.92 % *

* during past year

Cash in Bank

£7,942.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.83K
-
0.00
7.13K
-
2022
6
7.13K
-
0.00
7.23K
-
2023
6
7.86K
-
0.00
7.94K
-
2023
6
7.86K
-
0.00
7.94K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

7.86K £Ascended10.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.94K £Ascended9.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicklin, Hugh Giles
Director
11/12/2021 - Present
2
Scott, Julian Peter Francis
Director
01/08/2020 - Present
1
Headen, George Sidney
Director
14/10/2013 - Present
1
Wiggins, Robert Charles
Director
11/12/2021 - Present
-
Bransgrove, Malcolm Francis
Director
27/10/2012 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ELMS WAY AND MEADOW LANE RESIDENTS ASSOCIATION LIMITED

ELMS WAY AND MEADOW LANE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 06/03/1972 with the registered office located at Demar House 14 Church Road, East Wittering, Chichester, West Sussex PO20 8PS. There are currently 6 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ELMS WAY AND MEADOW LANE RESIDENTS ASSOCIATION LIMITED?

toggle

ELMS WAY AND MEADOW LANE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 06/03/1972 .

Where is ELMS WAY AND MEADOW LANE RESIDENTS ASSOCIATION LIMITED located?

toggle

ELMS WAY AND MEADOW LANE RESIDENTS ASSOCIATION LIMITED is registered at Demar House 14 Church Road, East Wittering, Chichester, West Sussex PO20 8PS.

What does ELMS WAY AND MEADOW LANE RESIDENTS ASSOCIATION LIMITED do?

toggle

ELMS WAY AND MEADOW LANE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does ELMS WAY AND MEADOW LANE RESIDENTS ASSOCIATION LIMITED have?

toggle

ELMS WAY AND MEADOW LANE RESIDENTS ASSOCIATION LIMITED had 6 employees in 2023.

What is the latest filing for ELMS WAY AND MEADOW LANE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 27/10/2025: Total exemption full accounts made up to 2025-05-31.