ELMSWAY MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ELMSWAY MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10408559

Incorporation date

04/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eden Point, Cheadle Hulme, Greater Manchester SK8 6RLCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2016)
dot icon10/10/2025
Director's details changed for Mr Cameron Joseph Varley on 2017-08-15
dot icon09/10/2025
Change of details for Mr Cameron Joseph Varley as a person with significant control on 2017-08-15
dot icon06/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon03/06/2025
Total exemption full accounts made up to 2025-02-28
dot icon03/06/2025
Cessation of Wojtkiw Ventures Limited as a person with significant control on 2024-10-04
dot icon03/06/2025
Change of details for a person with significant control
dot icon26/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon16/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon07/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon09/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon08/03/2022
Termination of appointment of Lee Michael Wojtkiw as a director on 2022-03-08
dot icon11/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon07/10/2021
Change of details for Bizarre Holdings Limited as a person with significant control on 2020-02-10
dot icon06/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon05/10/2020
Confirmation statement made on 2020-10-03 with updates
dot icon05/10/2020
Change of details for Bizarre Holdings Limited as a person with significant control on 2020-02-10
dot icon15/07/2020
Total exemption full accounts made up to 2020-02-28
dot icon24/06/2020
Change of details for Wojtkiw Ventures Limited as a person with significant control on 2020-06-17
dot icon24/06/2020
Change of details for a person with significant control
dot icon23/06/2020
Director's details changed for Mr Lee Michael Wojtkiw on 2020-06-17
dot icon23/06/2020
Registered office address changed from 4 Brooklands Place Brooklands Road Sale M33 3SD United Kingdom to Eden Point Cheadle Hulme Greater Manchester SK8 6RL on 2020-06-23
dot icon23/06/2020
Director's details changed for Mr Cameron Joseph Varley on 2020-06-17
dot icon20/02/2020
Notification of Bizarre Holdings Limited as a person with significant control on 2020-02-10
dot icon20/02/2020
Cessation of Cameron Joseph Varley as a person with significant control on 2020-02-10
dot icon09/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon29/07/2019
Accounts for a dormant company made up to 2019-02-28
dot icon07/03/2019
Notification of Wojtkiw Ventures Limited as a person with significant control on 2018-12-20
dot icon07/03/2019
Cessation of Lee Michael Wojtkiw as a person with significant control on 2018-12-20
dot icon01/11/2018
Resolutions
dot icon31/10/2018
Statement of capital following an allotment of shares on 2018-10-08
dot icon31/10/2018
Statement of capital following an allotment of shares on 2018-10-08
dot icon31/10/2018
Change of share class name or designation
dot icon11/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon04/07/2018
Accounts for a dormant company made up to 2018-02-28
dot icon18/06/2018
Previous accounting period extended from 2017-10-31 to 2018-02-28
dot icon19/10/2017
Change of details for Mr Lee Michael Wojtkiw as a person with significant control on 2016-10-04
dot icon19/10/2017
Change of details for Mr Cameron Joseph Varley as a person with significant control on 2016-10-04
dot icon19/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon17/07/2017
Director's details changed for Mr Lee Michael Wojtkiw on 2017-06-22
dot icon17/07/2017
Director's details changed for Mr Cameron Joseph Varley on 2017-06-22
dot icon17/07/2017
Registered office address changed from 6 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom to 4 Brooklands Place Brooklands Road Sale M33 3SD on 2017-07-17
dot icon04/10/2016
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
310.61K
-
0.00
101.00
-
2022
0
225.45K
-
0.00
101.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Varley, Cameron Joseph
Director
04/10/2016 - Present
17

Persons with Significant Control

3
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 ELMSWAY MANAGEMENT SERVICES LIMITED

ELMSWAY MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 04/10/2016 with the registered office located at Eden Point, Cheadle Hulme, Greater Manchester SK8 6RL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELMSWAY MANAGEMENT SERVICES LIMITED?

toggle

ELMSWAY MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 04/10/2016 .

Where is ELMSWAY MANAGEMENT SERVICES LIMITED located?

toggle

ELMSWAY MANAGEMENT SERVICES LIMITED is registered at Eden Point, Cheadle Hulme, Greater Manchester SK8 6RL.

What does ELMSWAY MANAGEMENT SERVICES LIMITED do?

toggle

ELMSWAY MANAGEMENT SERVICES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ELMSWAY MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 10/10/2025: Director's details changed for Mr Cameron Joseph Varley on 2017-08-15.