ELVESTONE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ELVESTONE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04532164

Incorporation date

11/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

10 Southernhay West, Exeter EX1 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2002)
dot icon09/03/2026
Appointment of Mrs Deborah Reardon Smith as a director on 2026-03-06
dot icon04/03/2026
Appointment of Mrs Gillian Ruth Speare as a director on 2026-02-23
dot icon17/10/2025
Appointment of Mr Jeffrey Paul Bartlett as a director on 2025-10-02
dot icon17/10/2025
Termination of appointment of Nicholas Andrew Speare as a director on 2025-10-02
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon01/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/02/2025
Termination of appointment of Jeffrey Paul Bartlett as a director on 2025-01-30
dot icon05/12/2024
Registered office address changed from Queensway House Queensway New Milton Hampshire BH25 5NR England to 10 Southernhay West Exeter EX1 1JG on 2024-12-05
dot icon05/12/2024
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-11-05
dot icon05/12/2024
Appointment of Smart Estate Agent Limited as a secretary on 2024-11-05
dot icon03/10/2024
Registered office address changed from 20 Queen Street Exeter EX4 3SN England to Queensway House Queensway New Milton Hampshire BH25 5NR on 2024-10-03
dot icon18/09/2024
Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-08-31
dot icon18/09/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-08-31
dot icon18/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/01/2023
Termination of appointment of Linda Jean Hicks as a director on 2022-11-24
dot icon24/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon24/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon04/08/2020
Appointment of Mr Jeffrey Paul Bartlett as a director on 2019-11-12
dot icon08/07/2020
Appointment of Mr Nicholas Andrew Speare as a director on 2019-11-15
dot icon30/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon11/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon23/07/2018
Notification of a person with significant control statement
dot icon12/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/02/2018
Termination of appointment of Alan John Bishop as a director on 2018-02-05
dot icon06/12/2017
Termination of appointment of David Rous Hicks as a director on 2017-12-02
dot icon28/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon27/09/2017
Cessation of Peter Maby as a person with significant control on 2017-01-01
dot icon23/05/2017
Termination of appointment of John Charles Harvey as a director on 2017-05-23
dot icon22/05/2017
Appointment of Mr David Rous Hicks as a director on 2017-05-10
dot icon22/05/2017
Appointment of Mrs Linda Jean Hicks as a director on 2017-05-10
dot icon10/05/2017
Appointment of Mr John Christopher Charles Washington as a director on 2017-04-28
dot icon10/05/2017
Appointment of Mr Alan John Bishop as a director on 2017-04-28
dot icon03/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/01/2017
Appointment of Whitton & Laing (South West) Llp as a secretary on 2017-01-01
dot icon23/01/2017
Termination of appointment of Martin Henry Woodhead as a secretary on 2017-01-01
dot icon23/01/2017
Registered office address changed from C/O Drew Pearce 1748 Ltd 14 Cathedral Close Exeter EX1 1HA to 20 Queen Street Exeter EX4 3SN on 2017-01-23
dot icon13/12/2016
Termination of appointment of Peter Maby as a director on 2016-12-09
dot icon01/11/2016
Appointment of Mr John Charles Harvey as a director on 2016-10-05
dot icon15/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon06/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon31/08/2016
Termination of appointment of Veronica Pauline White as a director on 2016-08-25
dot icon31/08/2016
Termination of appointment of Veronica Pauline White as a director on 2016-08-25
dot icon31/08/2016
Termination of appointment of Andrew John Fielding as a director on 2016-08-20
dot icon31/08/2016
Termination of appointment of Alan John Bishop as a director on 2016-08-20
dot icon31/08/2016
Termination of appointment of David Rous Hicks as a director on 2016-08-20
dot icon08/08/2016
Termination of appointment of Allan Brian Conway as a director on 2016-08-08
dot icon03/08/2016
Termination of appointment of John Charles Harvey as a director on 2016-07-26
dot icon03/08/2016
Termination of appointment of Thomas Albert Pyne as a director on 2016-08-03
dot icon25/04/2016
Appointment of Mr Alan John Bishop as a director on 2016-03-18
dot icon25/04/2016
Appointment of Dr Andrew John Fielding as a director on 2016-03-18
dot icon25/04/2016
Appointment of Mrs Veronica Pauline White as a director on 2016-03-18
dot icon25/04/2016
Appointment of Mr Peter Maby as a director on 2016-03-18
dot icon25/04/2016
Appointment of Mr Thomas Albert Pyne as a director on 2016-03-18
dot icon25/04/2016
Appointment of Mr Allan Brian Conway as a director on 2016-03-18
dot icon25/04/2016
Appointment of Mr David Rous Hicks as a director on 2016-03-18
dot icon30/09/2015
Annual return made up to 2015-09-11 no member list
dot icon24/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/11/2014
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon16/09/2014
Annual return made up to 2014-09-11 no member list
dot icon16/09/2014
Appointment of Mr Martin Henry Woodhead as a secretary on 2014-09-01
dot icon16/09/2014
Termination of appointment of Jenny Anne Clark as a secretary on 2014-08-31
dot icon16/09/2014
Registered office address changed from 41 Rolle Street Exmouth Devon EX8 2SN to C/O Drew Pearce 1748 Ltd 14 Cathedral Close Exeter EX1 1HA on 2014-09-16
dot icon18/10/2013
Total exemption small company accounts made up to 2013-09-30
dot icon17/09/2013
Annual return made up to 2013-09-11 no member list
dot icon11/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/03/2013
Termination of appointment of Peter Maby as a director
dot icon08/03/2013
Termination of appointment of Alan Bishop as a director
dot icon08/03/2013
Appointment of Mr John Charles Harvey as a director
dot icon25/09/2012
Annual return made up to 2012-09-11 no member list
dot icon09/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon04/10/2011
Annual return made up to 2011-09-11 no member list
dot icon08/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon06/10/2010
Annual return made up to 2010-09-11 no member list
dot icon06/10/2010
Director's details changed for Alan Bishop on 2010-08-01
dot icon06/10/2010
Director's details changed for Peter Maby on 2010-08-01
dot icon28/09/2010
Termination of appointment of Thomas Pyne as a director
dot icon26/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon16/09/2009
Annual return made up to 11/09/09
dot icon19/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon04/11/2008
Annual return made up to 11/09/08
dot icon18/09/2008
Secretary appointed mrs jenny anne clark
dot icon06/06/2008
Appointment terminated director and secretary brian garnett
dot icon15/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/02/2008
Annual return made up to 11/09/07
dot icon22/01/2008
New director appointed
dot icon20/11/2007
Amended accounts made up to 2006-09-30
dot icon22/10/2007
Secretary resigned;director resigned
dot icon22/10/2007
Director resigned
dot icon12/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/01/2007
New secretary appointed;new director appointed
dot icon26/01/2007
New director appointed
dot icon26/01/2007
New director appointed
dot icon19/09/2006
Annual return made up to 11/09/06
dot icon01/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon14/09/2005
Annual return made up to 11/09/05
dot icon08/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon12/11/2004
Annual return made up to 11/09/04
dot icon19/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon06/10/2003
Annual return made up to 11/09/03
dot icon01/10/2002
Director resigned
dot icon24/09/2002
Secretary resigned
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New secretary appointed;new director appointed
dot icon23/09/2002
Registered office changed on 23/09/02 from: 16 churchill way cardiff CF10 2DX
dot icon11/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/09/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
31/08/2024 - 05/11/2024
2975
SMART ESTATE AGENT LIMITED
Corporate Secretary
05/11/2024 - Present
62
WHITTON & LAING (SOUTH WEST) LLP
Corporate Secretary
01/01/2017 - 31/08/2024
2
Mr John Christopher Charles Washington
Director
28/04/2017 - Present
4
Speare, Nicholas Andrew
Director
15/11/2019 - 02/10/2025
3

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 ELVESTONE MANAGEMENT COMPANY LIMITED

ELVESTONE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/09/2002 with the registered office located at 10 Southernhay West, Exeter EX1 1JG. There are currently 5 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 ELVESTONE MANAGEMENT COMPANY LIMITED?

toggle

ELVESTONE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/09/2002 .

Where is ELVESTONE MANAGEMENT COMPANY LIMITED located?

toggle

ELVESTONE MANAGEMENT COMPANY LIMITED is registered at 10 Southernhay West, Exeter EX1 1JG.

What does ELVESTONE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ELVESTONE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Appointment of Mrs Deborah Reardon Smith as a director on 2026-03-06.