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

ELMFIELD PLACE MANAGEMENT COMPANY LIMITED

SANDERSONS 26A, CASTLE STREET, CANTERBURY, KENT, CT1 2PU,
Company Registration Number
05402949
Private Limited Company
Active

Company Overview

About Elmfield Place Management Company Ltd
ELMFIELD PLACE MANAGEMENT COMPANY LIMITED was founded on 2005-03-24 and has its registered office in Canterbury. The organisation's status is listed as "Active". Elmfield Place Management Company 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
ELMFIELD PLACE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
SANDERSONS 26A
CASTLE STREET
CANTERBURY
KENT
CT1 2PU
Other companies in TN30
 
Filing Information
Company Number 05402949
Company ID Number 05402949
Date formed 2005-03-24
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 24/03/2016
Return next due 21/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 18:44:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELMFIELD PLACE 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 ELMFIELD PLACE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN ARTHUR LESLIE SMITH
Director 2016-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR ALAN PHILO
Director 2008-12-17 2016-01-19
WILLIAM DAVID EVANS
Director 2008-12-17 2016-01-17
ANTHONY MARFLEET
Company Secretary 2008-12-17 2013-12-31
ANTHONY MARFLEET
Director 2008-12-17 2013-12-31
CAROL ELIZABETH WEBB
Director 2008-12-17 2013-12-31
YVETTE JANE BROTHORTON
Company Secretary 2005-03-24 2008-12-17
PATRICK FRANCIS CONVEY
Director 2005-03-24 2008-12-17
SDG SECRETARIES LIMITED
Nominated Secretary 2005-03-24 2005-03-24
SDG REGISTRARS LIMITED
Nominated Director 2005-03-24 2005-03-24

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
2024-03-25CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2023-08-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-26SECRETARY'S DETAILS CHNAGED FOR ICONN PROPERTY MANAGEMENT LTD on 2023-04-26
2023-03-28CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-11-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-09Appointment of Iconn Property Management Ltd as company secretary on 2022-11-09
2022-11-09AP04Appointment of Iconn Property Management Ltd as company secretary on 2022-11-09
2022-09-30Director's details changed for Mrs Irene Olive Dibben on 2022-09-30
2022-09-30REGISTERED OFFICE CHANGED ON 30/09/22 FROM 26a Castle Street Canterbury Kent CT1 2PU England
2022-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/22 FROM 26a Castle Street Canterbury Kent CT1 2PU England
2022-09-30CH01Director's details changed for Mrs Irene Olive Dibben on 2022-09-30
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-02-15REGISTERED OFFICE CHANGED ON 15/02/22 FROM 2 Lakeview Stables St. Clere Kemsing Sevenoaks Kent TN15 6NL England
2022-02-15Director's details changed for Mrs Irene Olive Dibben on 2022-02-14
2022-02-15CH01Director's details changed for Mrs Irene Olive Dibben on 2022-02-14
2022-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/22 FROM 2 Lakeview Stables St. Clere Kemsing Sevenoaks Kent TN15 6NL England
2021-12-23Director's details changed for Mrs Irene Olive Dibben on 2021-12-22
2021-12-23Director's details changed for on
2021-12-23CH01Director's details changed for Mrs Irene Olive Dibben on 2021-12-22
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22DIRECTOR APPOINTED MRS IRENE OLIVE DIBBEN
2021-12-22DIRECTOR APPOINTED MRS IRENE OLIVE DIBBEN
2021-12-22AP01DIRECTOR APPOINTED MRS IRENE OLIVE DIBBEN
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID EVANS
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES
2020-01-20AP01DIRECTOR APPOINTED NR NEIL VAUGHAN THOMAS
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR LESLIE SMITH
2020-01-17AP01DIRECTOR APPOINTED MR WILLIAM DAVID EVANS
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 10
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-08-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 10
2016-05-20AR0124/03/16 ANNUAL RETURN FULL LIST
2016-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/16 FROM 5 Elmfield Place Elmfield Tenterden Kent TN30 6RE
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR PHILO
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EVANS
2016-01-19AP01DIRECTOR APPOINTED MR JOHN ARTHUR LESLIE SMITH
2015-10-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 10
2015-04-01AR0124/03/15 ANNUAL RETURN FULL LIST
2014-10-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 10
2014-03-26AR0124/03/14 ANNUAL RETURN FULL LIST
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/14 FROM 1 Elmfield Place 1 Elmfield Tenterden Kent TN30 6RE
2014-02-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANTHONY MARFLEET
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARFLEET
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WEBB
2013-08-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0124/03/13 ANNUAL RETURN FULL LIST
2012-12-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-28AR0124/03/12 ANNUAL RETURN FULL LIST
2012-03-28CH01Director's details changed for Carol Elizabeth Webb on 2012-03-23
2011-11-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-20AR0124/03/11 ANNUAL RETURN FULL LIST
2010-11-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-08AR0124/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ALAN PHILO / 02/10/2009
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARFLEET / 02/10/2009
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID EVANS / 02/10/2009
2009-09-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR PHILO / 01/01/2009
2009-02-10288aDIRECTOR APPOINTED TREVOR ALAN PHILO
2008-12-22288aDIRECTOR AND SECRETARY APPOINTED ANTHONY MARFLEET
2008-12-22288aDIRECTOR APPOINTED WILLIAM DAVID EVANS
2008-12-22288aDIRECTOR APPOINTED CAROL ELIZABETH WEBB
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 21 DECIMUS PARK KINGSTANDING WAY TUNBRIDGE WELLS KENT TN2 3GP
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR PATRICK CONVEY
2008-12-22288bAPPOINTMENT TERMINATED SECRETARY YVETTE BROTHORTON
2008-12-1788(2)AD 17/12/08 GBP SI 8@1=8 GBP IC 2/10
2008-11-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-21363sRETURN MADE UP TO 24/03/08; NO CHANGE OF MEMBERS
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-01363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-06-01288cDIRECTOR'S PARTICULARS CHANGED
2007-03-01287REGISTERED OFFICE CHANGED ON 01/03/07 FROM: C/O APPLEDORE DEVELOPMENTS LTD SWISS LIFE HOUSE 24-26 SOUTH PARK SEVENOAKS KENT TN13 1DU
2007-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-10363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-08-05287REGISTERED OFFICE CHANGED ON 05/08/05 FROM: APPLEDORE HOUSE, 116 LONDON ROAD SEVENOAKS KENT TN13 1BA
2005-04-19288bDIRECTOR RESIGNED
2005-04-19288bSECRETARY RESIGNED
2005-04-19288aNEW DIRECTOR APPOINTED
2005-04-19288aNEW SECRETARY APPOINTED
2005-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ELMFIELD PLACE 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 ELMFIELD PLACE 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
ELMFIELD PLACE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
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 ELMFIELD PLACE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ELMFIELD PLACE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELMFIELD PLACE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ELMFIELD PLACE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELMFIELD PLACE 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 (68320 - Management of real estate on a fee or contract basis) as ELMFIELD PLACE MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ELMFIELD PLACE 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 ELMFIELD PLACE 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 ELMFIELD PLACE 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3