Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELM COURT (UK) LIMITED
Company Information for

ELM COURT (UK) LIMITED

55-57 SEA LANE, RUSTINGTON, LITTLEHAMPTON, BN16 2RQ,
Company Registration Number
03524178
Private Limited Company
Active

Company Overview

About Elm Court (uk) Ltd
ELM COURT (UK) LIMITED was founded on 1998-03-10 and has its registered office in Littlehampton. The organisation's status is listed as "Active". Elm Court (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ELM COURT (UK) LIMITED
 
Legal Registered Office
55-57 SEA LANE
RUSTINGTON
LITTLEHAMPTON
BN16 2RQ
Other companies in BN11
 
Filing Information
Company Number 03524178
Company ID Number 03524178
Date formed 1998-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 18:42:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELM COURT (UK) 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 ELM COURT (UK) LIMITED

Current Directors
Officer Role Date Appointed
TRACEY DOWN
Company Secretary 2018-08-02
JOHN MARTIN BALDWIN
Director 2016-07-20
BEVERLEY BYRNE-LEGG
Director 2017-03-02
CHRISTOPHER DANCE
Director 2004-06-02
HEATHER LAKE
Director 2004-06-02
JOANNA O'DELL
Director 2016-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
GLORIA MARCHANT
Company Secretary 2017-04-26 2018-08-02
DEIRDRE JUNE POUPARD
Director 2008-10-16 2018-03-13
DOROTHY MAY WEAVER
Director 2004-06-02 2017-03-02
JOHN WILLIAM BRADLEY
Company Secretary 2002-10-30 2016-11-01
NICHOLE SCANLON
Director 2016-03-25 2016-07-20
THOMAS STEPHEN JOSEPH SCANLON
Director 2016-03-25 2016-07-20
JUDY CHRISTINA STUTCHBURY
Director 2003-05-29 2016-03-25
HELENA BARBARA SMITH
Director 2007-01-05 2015-11-27
JULIAN SMITH
Director 2000-12-01 2008-10-16
BENJAMIN HOLLIS
Director 2004-06-02 2007-01-05
PETER WILLIAM BRADLEY
Company Secretary 2001-07-14 2002-10-30
PETER WILLIAM BRADLEY
Director 2001-07-14 2002-10-30
GENEVIEVE HAYNES
Company Secretary 1998-03-10 2001-06-01
DAVID PAUL HARRIS
Director 1998-03-10 2001-01-09
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-03-10 1998-03-10
WATERLOW NOMINEES LIMITED
Nominated Director 1998-03-10 1998-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA O'DELL VICTORIA COURT MANAGEMENT (BURNHAM-ON-SEA) COMPANY LIMITED Director 2007-08-24 CURRENT 2007-08-24 Active

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
2024-04-02CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-03-07CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2022-12-09AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER SCOTT
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN BALDWIN
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2020-03-04AP01DIRECTOR APPOINTED MR MARK LESLIE JONES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-14AP01DIRECTOR APPOINTED MRS LYN O'DELL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY BYRNE-LEGG
2018-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-02AP03Appointment of Mrs Tracey Down as company secretary on 2018-08-02
2018-08-02TM02Termination of appointment of Gloria Marchant on 2018-08-02
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE JUNE POUPARD
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-03AP03Appointment of Mrs Gloria Marchant as company secretary on 2017-04-26
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/17 FROM Amelia House Crescent Road Worthing West Sussex BN11 1QR
2017-05-03CH01Director's details changed for Kristopher Dance on 2017-05-03
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLY LEGG / 21/04/2017
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DEIDRE JUNE POUPARD / 21/04/2017
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DANCE / 21/04/2017
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 6
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY WEAVER
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLE SCANLON
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SCANLON
2017-04-07AP01DIRECTOR APPOINTED MR JOHN MARTIN BALDWIN
2017-04-07AP01DIRECTOR APPOINTED MRS BEVERLY LEGG
2016-11-04TM02Termination of appointment of John William Bradley on 2016-11-01
2016-06-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02AP01DIRECTOR APPOINTED MR THOMAS STEPHEN JOSEPH SCANLON
2016-06-02AP01DIRECTOR APPOINTED MRS NICHOLE SCANLON
2016-06-02AP01DIRECTOR APPOINTED MISS JOANNA O'DELL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 6
2016-04-26AR0110/03/16 ANNUAL RETURN FULL LIST
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JUDY CHRISTINA STUTCHBURY
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR HELENA SMITH
2015-06-17AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MAY WEAVER / 09/04/2014
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 6
2015-03-31AR0110/03/15 FULL LIST
2014-05-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 7
2014-04-09AR0110/03/14 FULL LIST
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MAY WEAVER / 09/04/2014
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DANCE / 09/04/2014
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDY CHRISTINA STUTCHBURY / 09/04/2014
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENA BARBARA SMITH / 09/04/2014
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DEIDRE JUNE POUPARD / 09/04/2014
2014-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM BRADLEY / 09/04/2014
2013-06-26AA31/03/13 TOTAL EXEMPTION FULL
2013-03-27AR0110/03/13 FULL LIST
2012-06-14AA31/03/12 TOTAL EXEMPTION FULL
2012-06-06AR0110/03/12 FULL LIST
2012-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2012 FROM GRAFTON LODGE 15 GRAFTON LODGE WORTHING WEST SUSSEX BN11 1QR
2011-12-01AA31/03/11 TOTAL EXEMPTION FULL
2011-04-04AR0110/03/11 FULL LIST
2010-06-15AA31/03/10 TOTAL EXEMPTION FULL
2010-03-16AR0110/03/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MAY WEAVER / 10/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDY CHRISTINA STUTCHBURY / 10/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENA BARBARA SMITH / 10/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEIDRE JUNE POUPARD / 10/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER LAKE / 10/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DANCE / 10/03/2010
2009-06-24AA31/03/09 TOTAL EXEMPTION FULL
2009-06-09288aDIRECTOR APPOINTED DEIDRE JUNE POUPARD
2009-04-29363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR JULIAN SMITH
2008-07-29AA31/03/08 TOTAL EXEMPTION FULL
2008-05-27363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN SMITH / 09/03/2008
2008-05-23288cDIRECTOR'S CHANGE OF PARTICULARS / JUDY STUTCHBURY / 09/03/2008
2008-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-11287REGISTERED OFFICE CHANGED ON 11/08/07 FROM: APRIL COTTAGE 13 HOLLY CLOSE STORRINGTON PULBOROUGH WEST SUSSEX RH20 4PD
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-13363(287)REGISTERED OFFICE CHANGED ON 13/04/07
2007-04-13363sRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-17363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-15363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-06-14288aNEW DIRECTOR APPOINTED
2004-06-14288aNEW DIRECTOR APPOINTED
2004-06-14288aNEW DIRECTOR APPOINTED
2004-06-14288aNEW DIRECTOR APPOINTED
2004-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-17363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-14363(287)REGISTERED OFFICE CHANGED ON 14/03/03
2003-03-14363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2002-11-07288aNEW SECRETARY APPOINTED
2002-11-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-15363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2002-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-01288bSECRETARY RESIGNED
2001-07-24287REGISTERED OFFICE CHANGED ON 24/07/01 FROM: THE OLD STONEHOUSE 25 MAIN STREET SPROXTON MELTON MOWBRAY LEICESTERSHIRE LE14 4QS
2001-03-16363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-16363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2001-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-19288bDIRECTOR RESIGNED
2000-12-13288aNEW DIRECTOR APPOINTED
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 ELM COURT (UK) 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 ELM COURT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELM COURT (UK) 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
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ELM COURT (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ELM COURT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELM COURT (UK) LIMITED
Trademarks
We have not found any records of ELM COURT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELM COURT (UK) 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 ELM COURT (UK) 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 ELM COURT (UK) 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 ELM COURT (UK) 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 ELM COURT (UK) 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.