ELSTREE COTTAGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ELSTREE COTTAGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00878611

Incorporation date

05/05/1966

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Nagler Simmons, 5 Beaumont, Gate, Shenley Hill, Radlett, Hertfordshire WD7 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1966)
dot icon23/12/2025
Micro company accounts made up to 2024-12-31
dot icon22/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon04/04/2025
Termination of appointment of Diana Ucko as a director on 2025-04-04
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon07/08/2023
Confirmation statement made on 2023-08-07 with updates
dot icon28/07/2023
Micro company accounts made up to 2022-12-31
dot icon09/02/2023
Termination of appointment of Hitesh Patel as a director on 2023-01-18
dot icon09/02/2023
Appointment of Mrs Diana Ucko as a director on 2023-01-18
dot icon29/12/2022
Micro company accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon09/08/2021
Confirmation statement made on 2021-08-07 with updates
dot icon09/08/2021
Micro company accounts made up to 2020-12-31
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon14/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon11/02/2020
Termination of appointment of Shelley Shah as a director on 2019-11-27
dot icon06/01/2020
Confirmation statement made on 2019-08-07 with updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/09/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon01/06/2016
Termination of appointment of Sonal Dodhia as a director on 2016-05-14
dot icon18/11/2015
Appointment of Mr Hiteshbhai Patel as a director on 2015-07-28
dot icon19/10/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon21/09/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon21/09/2012
Director's details changed for Mrs Shelley Shah on 2012-08-06
dot icon21/09/2012
Secretary's details changed for Mrs Shelley Shah on 2012-08-06
dot icon17/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/09/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/09/2010
Appointment of Mrs Shelley Shah as a director
dot icon03/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon03/09/2010
Director's details changed for Sonal Dodhia on 2010-08-06
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/09/2009
Return made up to 07/08/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/10/2008
Return made up to 07/08/08; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/10/2007
Return made up to 07/08/07; full list of members
dot icon22/08/2007
Return made up to 07/08/06; full list of members
dot icon22/08/2007
Location of register of members
dot icon19/04/2007
New director appointed
dot icon10/04/2007
Registered office changed on 10/04/07 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon04/04/2007
Director resigned
dot icon16/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/01/2006
Director resigned
dot icon12/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/08/2005
Return made up to 07/08/05; full list of members
dot icon18/10/2004
Return made up to 07/08/04; full list of members
dot icon03/09/2004
New secretary appointed
dot icon03/09/2004
Secretary resigned
dot icon10/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon19/11/2003
Return made up to 07/08/03; full list of members
dot icon27/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon03/09/2002
Return made up to 07/08/02; full list of members
dot icon02/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon06/09/2001
Return made up to 07/08/01; full list of members
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon23/08/2000
Return made up to 07/08/00; full list of members
dot icon23/08/2000
Director resigned
dot icon23/08/2000
New director appointed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon26/10/1999
Secretary resigned
dot icon26/10/1999
Return made up to 07/08/99; no change of members
dot icon20/06/1999
New secretary appointed
dot icon18/06/1999
Registered office changed on 18/06/99 from: 62 new cavendish street london W1M 7LD
dot icon30/09/1998
Return made up to 07/08/98; no change of members
dot icon27/02/1998
Full accounts made up to 1997-12-31
dot icon15/09/1997
Return made up to 07/08/97; full list of members
dot icon13/03/1997
Full accounts made up to 1996-12-31
dot icon31/07/1996
Return made up to 07/08/96; change of members
dot icon03/05/1996
Registered office changed on 03/05/96 from: 3 mandeville place london W1M 5LB
dot icon06/03/1996
Full accounts made up to 1995-12-31
dot icon25/09/1995
Return made up to 07/08/95; change of members
dot icon18/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Return made up to 07/08/94; full list of members
dot icon25/03/1994
Full accounts made up to 1993-12-31
dot icon08/01/1994
Return made up to 07/08/93; full list of members
dot icon02/12/1993
Secretary resigned;new secretary appointed
dot icon09/07/1993
Full accounts made up to 1992-12-31
dot icon08/12/1992
Return made up to 07/08/92; full list of members
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon10/03/1992
Full accounts made up to 1990-12-31
dot icon10/03/1992
Full accounts made up to 1989-12-31
dot icon14/01/1992
New director appointed
dot icon14/01/1992
New director appointed
dot icon14/01/1992
New director appointed
dot icon24/10/1991
Return made up to 07/08/91; no change of members
dot icon12/09/1991
Full accounts made up to 1988-12-31
dot icon04/12/1990
Return made up to 07/08/90; full list of members
dot icon20/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/04/1990
Registered office changed on 05/04/90 from: telford house 1 claremont bank shrewsbury shropshire SY1 1RW
dot icon05/04/1990
Return made up to 07/08/89; full list of members
dot icon05/04/1990
Return made up to 25/08/88; full list of members
dot icon02/06/1989
First gazette
dot icon27/01/1988
Full accounts made up to 1986-12-31
dot icon27/01/1988
Return made up to 12/07/87; full list of members
dot icon05/03/1987
Return made up to 04/07/86; full list of members
dot icon19/02/1987
Accounts for a small company made up to 1985-12-31
dot icon05/05/1966
Incorporation
dot icon05/05/1966
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.00 £Ascended0.00 % *

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
Dodhia, Sonal
Director
07/02/2025 - Present
2
Patel, Hitesh
Director
27/07/2015 - 17/01/2023
1
Ucko, Diana
Director
18/01/2023 - 04/04/2025
-

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+
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 ELSTREE COTTAGE MANAGEMENT COMPANY LIMITED

ELSTREE COTTAGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/05/1966 with the registered office located at C/O Nagler Simmons, 5 Beaumont, Gate, Shenley Hill, Radlett, Hertfordshire WD7 7AR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ELSTREE COTTAGE MANAGEMENT COMPANY LIMITED?

toggle

ELSTREE COTTAGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/05/1966 .

Where is ELSTREE COTTAGE MANAGEMENT COMPANY LIMITED located?

toggle

ELSTREE COTTAGE MANAGEMENT COMPANY LIMITED is registered at C/O Nagler Simmons, 5 Beaumont, Gate, Shenley Hill, Radlett, Hertfordshire WD7 7AR.

What does ELSTREE COTTAGE MANAGEMENT COMPANY LIMITED do?

toggle

ELSTREE COTTAGE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ELSTREE COTTAGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2024-12-31.