ELMSETT HALL (WEDMORE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ELMSETT HALL (WEDMORE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04824764

Incorporation date

08/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Stephen & Co Block Management, 15a Waterloo Street, Weston-Super-Mare BS23 1LACopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2003)
dot icon08/12/2025
Micro company accounts made up to 2025-07-31
dot icon17/09/2025
Appointment of Mrs Freda Janet Vaughan as a director on 2025-09-17
dot icon08/07/2025
Termination of appointment of Rosalind Maude Fawcett as a director on 2024-12-17
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon15/11/2024
Micro company accounts made up to 2024-07-31
dot icon10/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon17/04/2024
Micro company accounts made up to 2023-07-31
dot icon11/03/2024
Termination of appointment of Christine Plaister as a director on 2023-12-13
dot icon11/03/2024
Appointment of Mr Peter Reginald Vaughan as a director on 2024-03-08
dot icon12/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon17/03/2023
Micro company accounts made up to 2022-07-31
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon22/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon16/11/2021
Appointment of Mrs Gillian Kenna as a director on 2021-11-16
dot icon04/11/2021
Termination of appointment of the Silver Fox Property Company Limited as a secretary on 2021-07-21
dot icon07/09/2021
Appointment of Stephen & Co Block Management Ltd as a secretary on 2021-07-21
dot icon07/09/2021
Notification of a person with significant control statement
dot icon07/09/2021
Registered office address changed from 10 Waring House Redcliffe Hill Bristol BS1 6TB to Stephen & Co Block Management 15a Waterloo Street Weston-Super-Mare BS23 1LA on 2021-09-07
dot icon16/07/2021
Termination of appointment of Debra Youl as a director on 2021-07-10
dot icon16/07/2021
Termination of appointment of Bryan Kenna Mbe as a director on 2021-07-10
dot icon16/07/2021
Termination of appointment of Nigel Harris as a director on 2021-07-10
dot icon16/07/2021
Cessation of Andrew Michael Delong as a person with significant control on 2021-07-16
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon05/02/2021
Appointment of Mrs Anne Newman as a director on 2021-02-04
dot icon05/02/2021
Termination of appointment of Phillip Webber as a director on 2021-02-01
dot icon05/02/2021
Termination of appointment of Valerie Webber as a director on 2021-02-01
dot icon21/10/2020
Micro company accounts made up to 2020-07-31
dot icon27/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon23/03/2020
Micro company accounts made up to 2019-07-31
dot icon18/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon06/02/2019
Micro company accounts made up to 2018-07-31
dot icon18/10/2018
Appointment of Mrs Pamela Duke as a director on 2018-10-13
dot icon18/10/2018
Appointment of Dr Peter Duke as a director on 2018-10-13
dot icon14/09/2018
Termination of appointment of Thelma Winifred Jenkin-Jones as a director on 2018-09-10
dot icon18/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon16/04/2018
Micro company accounts made up to 2017-07-31
dot icon12/03/2018
Appointment of Mr Phillip Webber as a director on 2018-03-12
dot icon12/03/2018
Appointment of Mrs Valerie Webber as a director on 2018-03-12
dot icon12/03/2018
Termination of appointment of June Winifred Regan as a director on 2018-03-10
dot icon12/03/2018
Termination of appointment of Peter John Andrew as a director on 2018-03-10
dot icon12/03/2018
Termination of appointment of Michaela Andrew as a director on 2018-03-10
dot icon01/09/2017
Appointment of Mr Richard Binning as a director on 2017-09-01
dot icon01/09/2017
Appointment of Mrs Margaret Binning as a director on 2017-09-01
dot icon25/08/2017
Appointment of Mrs Christine Plaister as a director on 2017-08-25
dot icon14/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon09/05/2017
Appointment of Mrs Mary Parsons as a director on 2017-05-07
dot icon25/04/2017
Appointment of Mr Bryan Kenna Mbe as a director on 2017-04-24
dot icon03/11/2016
Termination of appointment of Gladys May Rogers as a director on 2016-11-01
dot icon03/11/2016
Termination of appointment of Elizabeth Ruby Phillimore as a director on 2016-11-01
dot icon03/11/2016
Appointment of Mr Richard Palette as a director on 2016-11-03
dot icon20/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon14/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon04/03/2016
Appointment of Mr Nigel Harris as a director on 2016-01-01
dot icon04/03/2016
Appointment of Miss Debra Youl as a director on 2016-01-01
dot icon04/03/2016
Appointment of Mrs Anne Donnan as a director on 2016-01-01
dot icon04/03/2016
Termination of appointment of Aileen Wyness Rossiter as a director on 2016-01-01
dot icon04/03/2016
Termination of appointment of Don Paul Rossiter as a director on 2016-01-01
dot icon27/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon30/07/2015
Annual return made up to 2015-07-08 no member list
dot icon30/07/2015
Termination of appointment of Elizabeth Jean Williams as a director on 2015-04-01
dot icon28/05/2015
Termination of appointment of Alan William Orchard as a director on 2015-04-28
dot icon28/05/2015
Termination of appointment of Margaret Ellen Orchard as a director on 2015-04-28
dot icon03/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/12/2014
Appointment of Ms Kate Ashton as a director on 2014-11-18
dot icon15/12/2014
Appointment of Dr Michael Comerford as a director on 2014-11-18
dot icon07/08/2014
Annual return made up to 2014-07-08 no member list
dot icon07/08/2014
Termination of appointment of Pamela Margaret Holbrook as a director on 2014-06-15
dot icon07/08/2014
Termination of appointment of Graham Holbrook as a director on 2014-06-15
dot icon16/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/08/2013
Annual return made up to 2013-07-08 no member list
dot icon01/02/2013
Appointment of Mrs Rosalind Maude Fawcett as a director
dot icon26/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon18/07/2012
Annual return made up to 2012-07-08 no member list
dot icon17/07/2012
Termination of appointment of Nancy Poole as a director
dot icon17/07/2012
Termination of appointment of Graham Poole as a director
dot icon17/07/2012
Termination of appointment of Andrew Delong as a secretary
dot icon17/07/2012
Appointment of Silver Fox Property Co Ltd as a secretary
dot icon23/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon14/07/2011
Annual return made up to 2011-07-08 no member list
dot icon22/06/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/06/2011
Registered office address changed from 33 High Street Keynsham Bristol BS31 1DP on 2011-06-14
dot icon14/08/2010
Annual return made up to 2010-07-08 no member list
dot icon14/08/2010
Director's details changed for Aileen Wyness Rossiter on 2010-06-01
dot icon14/08/2010
Director's details changed for Nancy Poole on 2010-06-01
dot icon14/08/2010
Director's details changed for Margaret Ellen Orchard on 2010-06-01
dot icon14/08/2010
Director's details changed for Don Paul Rossiter on 2010-06-01
dot icon14/08/2010
Director's details changed for June Winifred Regan on 2010-06-01
dot icon14/08/2010
Director's details changed for Elizabeth Jean Williams on 2010-06-01
dot icon14/08/2010
Director's details changed for Elizabeth Ruby Phillimore on 2010-06-01
dot icon14/08/2010
Director's details changed for Gladys May Rogers on 2010-06-01
dot icon14/08/2010
Director's details changed for Pamela Margaret Holbrook on 2010-06-01
dot icon14/08/2010
Director's details changed for Alan William Orchard on 2010-06-01
dot icon14/08/2010
Termination of appointment of Deborah Griffiths as a director
dot icon14/08/2010
Director's details changed for Thelma Winifred Jenkin-Jones on 2010-06-01
dot icon14/08/2010
Director's details changed for Graham Holbrook on 2010-06-01
dot icon14/08/2010
Secretary's details changed for Andrew Michael Delong on 2010-06-01
dot icon01/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon22/02/2010
Appointment of Mr Graham Bryan Poole as a director
dot icon14/11/2009
Termination of appointment of Charles Jenkin-Jones as a director
dot icon19/08/2009
Annual return made up to 08/07/09
dot icon19/08/2009
Appointment terminated director james bragg
dot icon18/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon12/06/2009
Director and secretary appointed don paul rossiter logged form
dot icon19/05/2009
Director appointed peter john andrew
dot icon13/05/2009
Director appointed alan william orchard
dot icon13/05/2009
Director appointed margaret ellen orchard
dot icon11/05/2009
Director appointed michaela jane andrew
dot icon28/04/2009
Director appointed elizabeth ruby phillimore
dot icon27/04/2009
Director appointed aileen wyness rossiter
dot icon27/04/2009
Director appointed don paul rossiter
dot icon27/04/2009
Director appointed deborah jane griffiths
dot icon23/04/2009
Director appointed elizabeth jean williams
dot icon23/04/2009
Director appointed june winifred regan
dot icon23/04/2009
Director appointed nancy poole
dot icon23/04/2009
Director appointed gladys may rogers
dot icon23/04/2009
Director appointed thelma winifred jenkin-jones
dot icon23/04/2009
Director appointed charles oliver jenkin-jones
dot icon17/04/2009
Director appointed pamela margaret holbrook
dot icon17/04/2009
Director appointed graham holbrook
dot icon26/11/2008
Appointment terminated secretary anthony forster
dot icon02/09/2008
Secretary appointed andrew delong
dot icon02/09/2008
Registered office changed on 02/09/2008 from 46-48 queen square bristol BS1 4LY
dot icon28/07/2008
Annual return made up to 08/07/08
dot icon07/11/2007
Accounts for a dormant company made up to 2007-07-31
dot icon13/09/2007
Annual return made up to 08/07/07
dot icon30/11/2006
Accounts for a dormant company made up to 2006-07-31
dot icon09/08/2006
Annual return made up to 08/07/06
dot icon20/01/2006
Accounts for a dormant company made up to 2005-07-31
dot icon18/07/2005
Annual return made up to 08/07/05
dot icon27/01/2005
Accounts for a dormant company made up to 2004-07-31
dot icon22/07/2004
Annual return made up to 08/07/04
dot icon08/07/2003
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
31/07/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plaister, Christine
Director
25/08/2017 - 13/12/2023
-
Ashton, Kate
Director
18/11/2014 - Present
1
Vaughan, Peter Reginald
Director
08/03/2024 - Present
-
Fawcett, Rosalind Maude
Director
01/02/2013 - 17/12/2024
-
Vaughan, Freda Janet
Director
17/09/2025 - Present
-

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 ELMSETT HALL (WEDMORE) MANAGEMENT COMPANY LIMITED

ELMSETT HALL (WEDMORE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/07/2003 with the registered office located at Stephen & Co Block Management, 15a Waterloo Street, Weston-Super-Mare BS23 1LA. There are currently 13 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 ELMSETT HALL (WEDMORE) MANAGEMENT COMPANY LIMITED?

toggle

ELMSETT HALL (WEDMORE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/07/2003 .

Where is ELMSETT HALL (WEDMORE) MANAGEMENT COMPANY LIMITED located?

toggle

ELMSETT HALL (WEDMORE) MANAGEMENT COMPANY LIMITED is registered at Stephen & Co Block Management, 15a Waterloo Street, Weston-Super-Mare BS23 1LA.

What does ELMSETT HALL (WEDMORE) MANAGEMENT COMPANY LIMITED do?

toggle

ELMSETT HALL (WEDMORE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ELMSETT HALL (WEDMORE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/12/2025: Micro company accounts made up to 2025-07-31.