Company Name1A Elthorne Court Tenants Management Limited
Company StatusActive
Company Number08179033
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 August 2012(11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Zoe Maria Dixon
Date of BirthDecember 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed20 February 2013(6 months, 1 week after company formation)
Appointment Duration11 years, 2 months
RoleCouncillor
Country of ResidenceEngland
Correspondence Address55 Pendragon Crescent
Newquay
Cornwall
TR7 2SS
Director NameMiss Bindiya Pankhania
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2013(6 months, 1 week after company formation)
Appointment Duration11 years, 2 months
RoleHr Project Officer
Country of ResidenceEngland
Correspondence AddressFlat 2 Holly House 1a Elthorne Court
Boundaries Road
Feltham
Middlesex
TW13 5DX
Director NameMs Komal Patel
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIndian
StatusCurrent
Appointed23 February 2013(6 months, 1 week after company formation)
Appointment Duration11 years, 2 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressFlat 3 Holly House 1a Elthorne Court
Boundaries Road
Feltham
Middlesex
TW13 5DX
Director NameMrs Snezhana Nedyalkova Romanova-Piri
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2015(3 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleCustomer Service Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Holly House 1a Elthorne Court
Feltham
Middlesex
TW13 5DX
Director NameResonance Rlpf2 Gp Ltd (Corporation)
StatusCurrent
Appointed02 October 2017(5 years, 1 month after company formation)
Appointment Duration6 years, 6 months
Correspondence Address3rd Floor Eagle Building 62-68 Cross Street
Manchester
Greater Manchester
M2 4JQ
Secretary NameGleeson Management Limited (Corporation)
StatusCurrent
Appointed23 January 2018(5 years, 5 months after company formation)
Appointment Duration6 years, 3 months
Correspondence Address8 Glebe Road
Staines-Upon-Thames
TW18 1BX
Director NameNigel Ian Methven
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleBuilder Developer
Country of ResidenceEngland
Correspondence Address1a Elthorne Court
Boundaries Road
Feltham
Middlesex
TW13 5DX
Director NameMrs Diana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Elms Staines Road
Laleham
Middlesex
TW18 2TA
Secretary NameJill Methven
NationalityBritish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressOld Elms Staines Road
Laleham
Middlesex
TW18 2TA
Director NameMiss Charlotte Methven
Date of BirthAugust 1989 (Born 34 years ago)
NationalityEnglish
StatusResigned
Appointed20 February 2013(6 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 29 October 2015)
RoleHair Stylist
Country of ResidenceEngland
Correspondence AddressFlat 1 Holly House
1a Elthorne Court
Feltham
Middlesex
TW13 5DX
Director NameMr Leslie Michael Baldock
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed20 February 2013(6 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 02 October 2017)
RoleFood Retailer
Country of ResidenceEngland
Correspondence Address69 Wishing Tree Road North
St. Leonards-On-Sea
East Sussex
TN38 9LJ
Secretary NameMr Leslie Michael Baldock
StatusResigned
Appointed20 February 2013(6 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 23 January 2018)
RoleCompany Director
Correspondence Address69 Wishing Tree Road North
St. Leonards-On-Sea
TN38 9LJ
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed14 August 2012(same day as company formation)
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ

Location

Registered Address8 Glebe Road
Staines-Upon-Thames
Middlesex
TW18 1BX
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£138
Cash£272
Current Liabilities£3,134

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

27 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
5 June 2023Termination of appointment of Gleeson Management Limited as a secretary on 5 June 2023 (1 page)
5 June 2023Appointment of Mrs Michelle Elaine Marshall as a director on 5 June 2023 (2 pages)
22 November 2022Micro company accounts made up to 31 August 2022 (3 pages)
17 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
23 January 2022Micro company accounts made up to 31 August 2021 (3 pages)
1 September 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
7 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
14 October 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
10 August 2020Notification of a person with significant control statement (2 pages)
16 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
28 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
25 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
23 January 2018Registered office address changed from 69 Wishing Tree Road North St. Leonards-on-Sea TN38 9LJ to 8 Glebe Road Staines-upon-Thames Middlesex TW18 1BX on 23 January 2018 (1 page)
23 January 2018Cessation of Leslie Michael Baldock as a person with significant control on 23 January 2018 (1 page)
23 January 2018Termination of appointment of Leslie Michael Baldock as a director on 2 October 2017 (1 page)
23 January 2018Appointment of Resonance Rlpf2 Gp Ltd as a director on 2 October 2017 (2 pages)
23 January 2018Termination of appointment of Leslie Michael Baldock as a secretary on 23 January 2018 (1 page)
23 January 2018Appointment of Gleeson Management Limited as a secretary on 23 January 2018 (2 pages)
16 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
15 August 2016Director's details changed for Mrs Zoe Maria Dixon on 15 August 2016 (2 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
15 August 2016Director's details changed for Mrs Zoe Maria Dixon on 15 August 2016 (2 pages)
8 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 November 2015Appointment of Mrs Snezhana Nedyalkova Romanova-Piri as a director on 29 October 2015 (2 pages)
17 November 2015Appointment of Mrs Snezhana Nedyalkova Romanova-Piri as a director on 29 October 2015 (2 pages)
9 November 2015Termination of appointment of Charlotte Methven as a director on 29 October 2015 (1 page)
9 November 2015Termination of appointment of Charlotte Methven as a director on 29 October 2015 (1 page)
24 August 2015Director's details changed for Mr Leslie Michael Baldock on 2 March 2015 (2 pages)
24 August 2015Director's details changed for Mrs Zoe Maria Dixon on 2 November 2014 (2 pages)
24 August 2015Director's details changed for Mrs Zoe Maria Dixon on 2 November 2014 (2 pages)
24 August 2015Annual return made up to 14 August 2015 no member list (6 pages)
24 August 2015Director's details changed for Mrs Zoe Maria Dixon on 2 November 2014 (2 pages)
24 August 2015Director's details changed for Mr Leslie Michael Baldock on 2 March 2015 (2 pages)
24 August 2015Annual return made up to 14 August 2015 no member list (6 pages)
24 August 2015Director's details changed for Mr Leslie Michael Baldock on 2 March 2015 (2 pages)
21 July 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 July 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 July 2015Registered office address changed from , C/O Leslie Baldock Flat 5, 1a Elthorne Court, Boundaries Road, Feltham, Middlesex, TW13 5DX to 69 Wishing Tree Road North St. Leonards-on-Sea TN38 9LJ on 20 July 2015 (1 page)
20 July 2015Registered office address changed from , C/O Leslie Baldock Flat 5, 1a Elthorne Court, Boundaries Road, Feltham, Middlesex, TW13 5DX to 69 Wishing Tree Road North St. Leonards-on-Sea TN38 9LJ on 20 July 2015 (1 page)
20 August 2014Annual return made up to 14 August 2014 no member list (6 pages)
20 August 2014Annual return made up to 14 August 2014 no member list (6 pages)
20 May 2014Appointment of Ms Komal Patel as a director (2 pages)
20 May 2014Appointment of Ms Komal Patel as a director (2 pages)
6 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 March 2014Director's details changed for Miss Bindiya Pankhania on 23 February 2013 (2 pages)
20 March 2014Director's details changed for Miss Bindiya Pankhania on 23 February 2013 (2 pages)
19 March 2014Appointment of Miss Bindiya Pankhania as a director (2 pages)
19 March 2014Appointment of Miss Bindiya Pankhania as a director (2 pages)
13 March 2014Appointment of Miss Charlotte Methven as a director (2 pages)
13 March 2014Appointment of Mr Leslie Michael Baldock as a director (2 pages)
13 March 2014Appointment of Mr Leslie Michael Baldock as a director (2 pages)
13 March 2014Appointment of Miss Charlotte Methven as a director (2 pages)
12 March 2014Appointment of Mr Leslie Michael Baldock as a secretary (2 pages)
12 March 2014Appointment of Mrs Zoe Dixon as a director (2 pages)
12 March 2014Termination of appointment of Nigel Methven as a director (1 page)
12 March 2014Appointment of Mrs Zoe Dixon as a director (2 pages)
12 March 2014Appointment of Mr Leslie Michael Baldock as a secretary (2 pages)
12 March 2014Termination of appointment of Jill Methven as a secretary (1 page)
12 March 2014Termination of appointment of Jill Methven as a secretary (1 page)
12 March 2014Termination of appointment of Nigel Methven as a director (1 page)
26 August 2013Annual return made up to 14 August 2013 no member list (3 pages)
26 August 2013Registered office address changed from , Old Elms Staines Road, Laleham, Middlesex, TW18 2TA on 26 August 2013 (1 page)
26 August 2013Registered office address changed from , Old Elms Staines Road, Laleham, Middlesex, TW18 2TA on 26 August 2013 (1 page)
26 August 2013Annual return made up to 14 August 2013 no member list (3 pages)
30 August 2012Termination of appointment of Reddings Company Secretary Limited as a secretary (2 pages)
30 August 2012Registered office address changed from , Reddings Oakridge Lane, Sidcot, Winscombe, North Somerset, BS25 1LZ on 30 August 2012 (2 pages)
30 August 2012Appointment of Jill Methven as a secretary (3 pages)
30 August 2012Termination of appointment of Diana Redding as a director (2 pages)
30 August 2012Appointment of Nigel Ian Methven as a director (3 pages)
30 August 2012Termination of appointment of Diana Redding as a director (2 pages)
30 August 2012Appointment of Nigel Ian Methven as a director (3 pages)
30 August 2012Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 30 August 2012 (2 pages)
30 August 2012Appointment of Jill Methven as a secretary (3 pages)
30 August 2012Registered office address changed from , Reddings Oakridge Lane, Sidcot, Winscombe, North Somerset, BS25 1LZ on 30 August 2012 (2 pages)
30 August 2012Termination of appointment of Reddings Company Secretary Limited as a secretary (2 pages)
14 August 2012Incorporation (35 pages)
14 August 2012Incorporation (35 pages)