ELMSDALE MANAGEMENT (BURTON JOYCE) LIMITED

Register to unlock more data on OkredoRegister

ELMSDALE MANAGEMENT (BURTON JOYCE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02879997

Incorporation date

13/12/1993

Size

Micro Entity

Contacts

Registered address

Registered address

17 Elmsdale Gardens, Burton Joyce, Nottingham NG14 5BFCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1993)
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon08/12/2025
Confirmation statement made on 2025-11-27 with updates
dot icon12/08/2025
Termination of appointment of Audrey Pamela Stewart as a director on 2025-08-01
dot icon12/08/2025
Registered office address changed from , 9 Elmsdale Gardens, Burton Joyce, Nottingham, NG14 5BF, England to 17 Elmsdale Gardens Burton Joyce Nottingham NG14 5BF on 2025-08-12
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/12/2024
Confirmation statement made on 2024-11-27 with updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon08/12/2022
Confirmation statement made on 2022-11-27 with updates
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/12/2021
Director's details changed for Mrs Audrey Stewart on 2021-12-01
dot icon05/12/2021
Confirmation statement made on 2021-11-27 with updates
dot icon05/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/06/2021
Registered office address changed from , 12 Elmsdale Gardens, Burton Joyce, Nottingham, NG14 5BF to 17 Elmsdale Gardens Burton Joyce Nottingham NG14 5BF on 2021-06-13
dot icon13/06/2021
Termination of appointment of Peter Wallis as a secretary on 2021-06-06
dot icon30/05/2021
Appointment of Mr Paul Geeson as a director on 2021-05-21
dot icon30/05/2021
Termination of appointment of Peter Wallis as a director on 2021-05-21
dot icon30/05/2021
Appointment of Mrs Audrey Stewart as a director on 2021-05-21
dot icon29/05/2021
Termination of appointment of Susan Marion Berridge as a director on 2021-05-21
dot icon29/05/2021
Appointment of Mr Richard John Parkinson as a director on 2021-05-21
dot icon01/12/2020
Micro company accounts made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon18/08/2020
Termination of appointment of David William Holmes as a director on 2020-08-10
dot icon02/12/2019
Confirmation statement made on 2019-11-27 with updates
dot icon27/11/2019
Micro company accounts made up to 2019-03-31
dot icon16/05/2019
Appointment of Mr David William Holmes as a director on 2019-04-26
dot icon16/05/2019
Termination of appointment of Alan David Terry as a director on 2019-04-26
dot icon18/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon30/07/2018
Micro company accounts made up to 2018-03-31
dot icon25/06/2018
Appointment of Ms Susan Marion Berridge as a director on 2018-06-25
dot icon18/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon22/06/2017
Micro company accounts made up to 2017-03-31
dot icon14/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon15/05/2015
Appointment of Mr Peter Wallis as a secretary on 2015-05-10
dot icon15/05/2015
Termination of appointment of Joan Taylor as a director on 2015-05-10
dot icon15/05/2015
Termination of appointment of Joan Taylor as a director on 2015-05-10
dot icon15/05/2015
Termination of appointment of Gillian Lorna Dale as a director on 2015-05-10
dot icon13/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/05/2015
Appointment of Finance Director Peter Wallis as a director on 2015-04-24
dot icon09/05/2015
Registered office address changed from , 25 Elmsdale Gardens, Burton Joyce, Nottingham, Nottinghamshire, NG14 5BF to 17 Elmsdale Gardens Burton Joyce Nottingham NG14 5BF on 2015-05-09
dot icon09/05/2015
Appointment of Mr Alan David Terry as a director on 2015-04-24
dot icon09/05/2015
Termination of appointment of Gillian Lorna Dale as a secretary on 2015-04-24
dot icon09/05/2015
Termination of appointment of Roy Smith as a director on 2015-04-24
dot icon02/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon11/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon14/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-13
dot icon21/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-13
dot icon07/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon31/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon10/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon09/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/02/2010
Termination of appointment of Arthur Riley as a director
dot icon19/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon21/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/01/2009
Return made up to 13/12/08; full list of members
dot icon31/12/2008
Secretary appointed gillian lorna dale
dot icon31/12/2008
Appointment terminated secretary joan taylor
dot icon06/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/01/2008
Return made up to 13/12/07; full list of members
dot icon04/01/2008
New director appointed
dot icon24/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon10/01/2007
New secretary appointed
dot icon08/01/2007
Registered office changed on 08/01/07 from: 25 elmsdale gardens, burton joyce, nottingham, NG14 5BF
dot icon02/01/2007
Return made up to 13/12/06; full list of members
dot icon02/01/2007
New secretary appointed
dot icon12/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon18/01/2006
Return made up to 13/12/05; full list of members
dot icon14/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon05/01/2005
Return made up to 13/12/04; change of members
dot icon22/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/01/2004
Return made up to 13/12/03; full list of members
dot icon29/12/2003
Ad 19/10/98-23/11/00 £ si 5@1
dot icon24/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon02/01/2003
Return made up to 13/12/02; full list of members
dot icon18/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/08/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon08/05/2002
Director resigned
dot icon08/05/2002
Secretary resigned
dot icon24/04/2002
New secretary appointed
dot icon24/04/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon24/04/2002
Registered office changed on 24/04/02 from: 46 high pavement, nottingham, nottinghamshire, NG1 1HW
dot icon08/02/2002
Return made up to 13/12/01; full list of members
dot icon28/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon19/01/2001
Return made up to 13/12/00; full list of members
dot icon19/01/2001
Ad 25/02/00--------- £ si 1@1
dot icon30/08/2000
Accounts for a small company made up to 1999-12-31
dot icon25/01/2000
Return made up to 13/12/99; full list of members
dot icon19/10/1999
Accounts for a small company made up to 1998-12-31
dot icon07/01/1999
Return made up to 13/12/98; change of members
dot icon11/05/1998
Accounts for a small company made up to 1997-12-31
dot icon31/12/1997
Return made up to 13/12/97; change of members
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon29/07/1997
Registered office changed on 29/07/97 from: 171 mansfield road, nottingham, NG1 3FP
dot icon26/02/1997
Return made up to 13/12/96; full list of members
dot icon01/11/1996
Accounts for a small company made up to 1995-12-31
dot icon27/12/1995
Return made up to 13/12/95; full list of members
dot icon01/09/1995
Resolutions
dot icon01/09/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 13/12/94; full list of members
dot icon06/01/1994
Secretary resigned;new secretary appointed
dot icon13/12/1993
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
27/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
30.05K
-
0.00
-
-
2022
0
27.89K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkinson, Richard John
Director
21/05/2021 - Present
4
Geeson, Paul
Director
21/05/2021 - Present
1
Stewart, Audrey Pamela
Director
21/05/2021 - 01/08/2025
-

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+
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 ELMSDALE MANAGEMENT (BURTON JOYCE) LIMITED

ELMSDALE MANAGEMENT (BURTON JOYCE) LIMITED is an(a) Active company incorporated on 13/12/1993 with the registered office located at 17 Elmsdale Gardens, Burton Joyce, Nottingham NG14 5BF. 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 ELMSDALE MANAGEMENT (BURTON JOYCE) LIMITED?

toggle

ELMSDALE MANAGEMENT (BURTON JOYCE) LIMITED is currently Active. It was registered on 13/12/1993 .

Where is ELMSDALE MANAGEMENT (BURTON JOYCE) LIMITED located?

toggle

ELMSDALE MANAGEMENT (BURTON JOYCE) LIMITED is registered at 17 Elmsdale Gardens, Burton Joyce, Nottingham NG14 5BF.

What does ELMSDALE MANAGEMENT (BURTON JOYCE) LIMITED do?

toggle

ELMSDALE MANAGEMENT (BURTON JOYCE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ELMSDALE MANAGEMENT (BURTON JOYCE) LIMITED?

toggle

The latest filing was on 12/12/2025: Micro company accounts made up to 2025-03-31.