Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELGAR COURT MANAGEMENT COMPANY LIMITED
Company Information for

ELGAR COURT MANAGEMENT COMPANY LIMITED

1 BRIDGE STREET, EVESHAM, WORCESTERSHIRE, WR11 4SQ,
Company Registration Number
01202595
Private Limited Company
Active

Company Overview

About Elgar Court Management Company Ltd
ELGAR COURT MANAGEMENT COMPANY LIMITED was founded on 1975-03-05 and has its registered office in Evesham. The organisation's status is listed as "Active". Elgar Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ELGAR COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
1 BRIDGE STREET
EVESHAM
WORCESTERSHIRE
WR11 4SQ
Other companies in WR1
 
Filing Information
Company Number 01202595
Company ID Number 01202595
Date formed 1975-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-12-05 12:57:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELGAR COURT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELGAR COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARTIN EDWARD RHODES
Company Secretary 2008-09-12
LUCINDA CLARKE
Director 2010-09-23
PAUL RICHARD COLMAN
Director 2015-07-24
SUSAN DEL MAR
Director 2009-07-01
ALEXIS CLAIRE HUMPHRIS
Director 2016-03-30
TREVOR THOMAS JAMES
Director 2013-04-03
SARAH ALICE LEWIS
Director 2014-10-03
ANDREEA-MARIA LUPU
Director 2017-02-28
CONNOR MAHER
Director 2011-10-28
RACHEL PATRICIA RAINSFORD
Director 2017-03-17
PATRICIA MARY SALISBURY
Director 2013-01-07
JOHN ANDREW SUMNER
Director 2009-07-01
DAVID FRANK VERNON
Director 2009-07-01
EMMA LOUISE WALKER
Director 2018-03-14
RITA MAY WILLIAMSON
Director 1991-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL DRAKELEY
Director 1991-10-05 2017-03-01
STEPHANIE WARREN
Director 2011-03-14 2017-02-17
JOHN ROYSTON WALFORD
Director 2013-02-18 2017-01-31
CYRIL JOHN CANDLIN
Director 2009-10-12 2016-03-31
PAUL ALAN DIPPLE
Director 2009-11-23 2015-09-04
ROGER JOHN NASH
Director 2009-07-16 2014-10-03
DERRICK BLISSETT
Director 2011-07-07 2013-03-01
SCOTT HANNAFORD
Director 2009-07-01 2013-01-11
GRAHAM WILFRED CREEK
Director 2001-10-12 2012-02-19
PAUL ADRIAN WALSH
Director 2009-07-01 2010-09-23
JULIE ELIZABETH ELLIOT
Director 2006-08-08 2008-10-15
JANE PRATLEY
Director 1991-10-05 2008-10-13
RITA MAY WILLIAMSON
Company Secretary 1991-10-05 2008-08-12
RICHARD MARTIN JOHN HORTON
Director 1998-10-09 2006-10-17
BARRY AUSTIN MEAKINS
Director 1991-10-05 2006-08-08
ROGER JOHN NASH
Director 1991-10-05 2001-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN EDWARD RHODES WOODGATE MANAGEMENT LIMITED Company Secretary 2009-09-24 CURRENT 2006-09-27 Active
MARTIN EDWARD RHODES ORCHARD GRANGE (MALVERN) RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-01-25 CURRENT 2003-04-23 Active
MARTIN EDWARD RHODES HOP WAREHOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-15 CURRENT 2005-03-07 Liquidation
MARTIN EDWARD RHODES RAVENSCREST MANAGEMENT LIMITED Company Secretary 2006-09-13 CURRENT 1988-03-09 Active
PAUL RICHARD COLMAN WIMACO LIMITED Director 2013-11-18 CURRENT 2013-11-05 Dissolved 2016-12-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-22Director's details changed for Miss Lucinda Clarke on 2024-10-01
2024-11-21Director's details changed for Mrs Andreea-Maria Lupu on 2024-10-01
2024-11-21Director's details changed for Mrs Alexis Claire Humphris on 2024-10-01
2024-11-21SECRETARY'S DETAILS CHNAGED FOR MR DAVID HADRILL on 2024-10-01
2024-11-21Director's details changed for Mrs Emma Louise Walker on 2024-10-01
2024-11-21REGISTERED OFFICE CHANGED ON 21/11/24 FROM Celixir House Stratford Business & Technology Park Innovation Way Stratford-upon-Avon CV37 7GZ England
2024-09-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-07-04CONFIRMATION STATEMENT MADE ON 04/07/24, WITH UPDATES
2023-09-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-31CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES
2022-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD COLMAN
2021-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ALICE LEWIS
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY SALISBURY
2020-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES
2020-08-05AP03Appointment of Mr David Hadrill as company secretary on 2020-04-01
2020-08-05TM02Termination of appointment of Martin Edward Rhodes on 2020-03-31
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL PATRICIA RAINSFORD
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM 19 Sunnyside Road Worcester WR1 1RL
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR THOMAS JAMES
2018-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-03-14AP01DIRECTOR APPOINTED MRS EMMA LOUISE WALKER
2017-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2017-03-20AP01DIRECTOR APPOINTED MISS RACHEL PATRICIA RAINSFORD
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DRAKELEY
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WARREN
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALFORD
2017-03-01AP01DIRECTOR APPOINTED MRS ANDREEA-MARIA LUPU
2016-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 24
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL JOHN CANDLIN
2016-05-16AP01DIRECTOR APPOINTED MRS ALEXIS CLAIRE HUMPHRIS
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 24
2015-10-22AR0105/10/15 ANNUAL RETURN FULL LIST
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN DIPPLE
2015-08-19AP01DIRECTOR APPOINTED MR PAUL RICHARD COLMAN
2015-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-09AP01DIRECTOR APPOINTED MISS SARAH ALICE LEWIS
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN NASH
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 24
2014-10-30AR0105/10/14 ANNUAL RETURN FULL LIST
2014-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 24
2013-10-07AR0105/10/13 FULL LIST
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT HANNAFORD
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK BLISSETT
2013-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-03AP01DIRECTOR APPOINTED MR TREVOR THOMAS JAMES
2013-02-18AP01DIRECTOR APPOINTED MR JOHN ROYSTON WALFORD
2013-01-07AP01DIRECTOR APPOINTED MRS PATRICIA MARY SALISBURY
2012-10-09AR0105/10/12 FULL LIST
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CREEK
2012-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-28AP01DIRECTOR APPOINTED MR CONNOR MAHER
2011-10-06AR0105/10/11 FULL LIST
2011-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-07AP01DIRECTOR APPOINTED MR DERRICK BLISSETT
2011-03-14AP01DIRECTOR APPOINTED MISS STEPHANIE WARREN
2010-11-02AP01DIRECTOR APPOINTED MISS LUCINDA CLARKE
2010-10-06AR0105/10/10 FULL LIST
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WALSH
2010-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-24AP01DIRECTOR APPOINTED MR PAUL ALAN DIPPLE
2009-11-16AR0105/10/09 FULL LIST
2009-11-06AP01DIRECTOR APPOINTED MR CYRIL JOHN CANDLIN
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS RITA MAY WILLIAMSON / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN WALSH / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANK VERNON / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW SUMNER / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN NASH / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT HANNAFORD / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL DRAKELEY / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN DEL MAR / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILFRED CREEK / 07/10/2009
2009-09-07AA31/12/08 TOTAL EXEMPTION FULL
2009-08-17288aDIRECTOR APPOINTED MRS SUSAN CAROLINE DEL MAR
2009-08-17288aDIRECTOR APPOINTED MR SCOTT HANNAFORD
2009-08-17288aDIRECTOR APPOINTED MR DAVID FRANK VERNON
2009-08-14288aDIRECTOR APPOINTED MR JOHN ANDREW SUMNER
2009-08-14288aDIRECTOR APPOINTED MR PAUL ADRIAN WALSH
2009-08-14288aDIRECTOR APPOINTED MR ROGER JOHN NASH
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR JANE PRATLEY
2008-11-03363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR JULIE ELLIOT
2008-09-26288aSECRETARY APPOINTED MARTIN RHODES
2008-09-26287REGISTERED OFFICE CHANGED ON 26/09/2008 FROM 35 ELGAR COURT RAINBOW HILL WORCESTER WR3 8NF
2008-09-26288bAPPOINTMENT TERMINATED SECRETARY RITA WILLIAMSON
2008-09-22AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-21363sRETURN MADE UP TO 05/10/07; CHANGE OF MEMBERS
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-14288bDIRECTOR RESIGNED
2006-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-31363sRETURN MADE UP TO 05/10/06; CHANGE OF MEMBERS
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16288bDIRECTOR RESIGNED
2005-11-16363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-09363sRETURN MADE UP TO 05/10/04; CHANGE OF MEMBERS
2004-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-24363sRETURN MADE UP TO 05/10/03; CHANGE OF MEMBERS
2002-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-04363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ELGAR COURT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELGAR COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELGAR COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELGAR COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 24

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELGAR COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELGAR COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ELGAR COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELGAR COURT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ELGAR COURT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ELGAR COURT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELGAR COURT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELGAR COURT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.