Company NameElm Court Residents Association Limited(The)
DirectorPauline Crompton
Company StatusActive
Company Number01986370
CategoryPrivate Limited Company
Incorporation Date5 February 1986(38 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePauline Crompton
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1998(12 years, 9 months after company formation)
Appointment Duration25 years, 5 months
RoleHousewife
Country of ResidenceEEA
Correspondence AddressFlat 5 Elm Court 5-7 Bath Street
Southport
Merseyside
PR9 0DP
Secretary NamePauline Crompton
NationalityBritish
StatusCurrent
Appointed01 September 2010(24 years, 7 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressFlat 5 Elm Court Bath Street
Southport
Merseyside
PR9 0DP
Director NameDoreen Blease
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 02 October 2000)
RoleNurse
Correspondence AddressFlat 7 Elm Court
57 Bath Street
Southport
Merseyside
PR9 0DP
Director NameMary Currie
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 1 month after company formation)
Appointment Duration19 years, 5 months (resigned 01 September 2010)
RoleRetired
Correspondence AddressFlat 6 Elm Court 5-7 Bath Street
Southport
Merseyside
PR9 0DP
Director NameMr Ernest Gordon Higgins
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1994)
RoleRetired
Correspondence AddressFlat 2 Elm Court
5 Bath Street
Southport
Merseyside
PR9 0DP
Secretary NameDoreen Blease
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 02 October 2000)
RoleCompany Director
Correspondence AddressFlat 7 Elm Court
57 Bath Street
Southport
Merseyside
PR9 0DP
Secretary NameMary Currie
NationalityBritish
StatusResigned
Appointed01 April 2001(15 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 01 September 2010)
RoleRetired
Correspondence Address89 Warrington Road
Prescot
Merseyside
L34 5ST
Director NameDavid Ian Fraser
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(17 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 10 June 2016)
RoleSecurity Guard
Country of ResidenceEngland
Correspondence AddressFlat 7
7 Bath Street
Southport
Merseyside
PR9 0DP
Director NameBrian Charles Pedder
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2003(17 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 21 June 2014)
RoleShipping Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Elm Court
5-7 Bath Street
Southport
Merseyside
PR9 0DP
Director NameMr Brian Barker
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(30 years, 4 months after company formation)
Appointment Duration10 months (resigned 08 April 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Mount Street
Southport
Merseyside
PR9 0RG

Location

Registered Address211 Manchester New Road
Middleton
Manchester
M24 1JT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardSouth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £10Andrew Mark Cunningham
12.50%
Ordinary
1 at £10Angela Booth
12.50%
Ordinary
1 at £10Ann Victoria Woodley
12.50%
Ordinary
1 at £10David Ian Fraser
12.50%
Ordinary
1 at £10Gp Cbs Limited
12.50%
Ordinary
1 at £10Leann Stofforth
12.50%
Ordinary
1 at £10Mary Brugnol
12.50%
Ordinary
1 at £10Pauline Crompton
12.50%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Filing History

11 April 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
5 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
3 April 2020Total exemption full accounts made up to 31 March 2020 (3 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
9 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
4 October 2017Registered office address changed from Flat 6 Elm Court 5-7 Bath Street Southport Merseyside PR9 0DP to 211 Manchester New Road Middleton Manchester M24 1JT on 4 October 2017 (1 page)
4 October 2017Registered office address changed from Flat 6 Elm Court 5-7 Bath Street Southport Merseyside PR9 0DP to 211 Manchester New Road Middleton Manchester M24 1JT on 4 October 2017 (1 page)
19 April 2017Termination of appointment of Brian Barker as a director on 8 April 2017 (2 pages)
19 April 2017Termination of appointment of Brian Barker as a director on 8 April 2017 (2 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 February 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
3 February 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
22 June 2016Appointment of Mr Brian Barker as a director on 10 June 2016 (2 pages)
22 June 2016Appointment of Mr Brian Barker as a director on 10 June 2016 (2 pages)
22 June 2016Termination of appointment of David Ian Fraser as a director on 10 June 2016 (1 page)
22 June 2016Termination of appointment of David Ian Fraser as a director on 10 June 2016 (1 page)
10 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 80
(6 pages)
10 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 80
(6 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 80
(7 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 80
(7 pages)
1 April 2015Termination of appointment of Brian Charles Pedder as a director on 21 June 2014 (1 page)
1 April 2015Termination of appointment of Brian Charles Pedder as a director on 21 June 2014 (1 page)
22 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
22 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
1 May 2014Director's details changed for David Ian Fraser on 1 January 2014 (2 pages)
1 May 2014Director's details changed for David Ian Fraser on 1 January 2014 (2 pages)
1 May 2014Director's details changed for David Ian Fraser on 1 January 2014 (2 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 80
(7 pages)
28 April 2014Director's details changed for Brian Charles Pedder on 1 January 2014 (2 pages)
28 April 2014Director's details changed for Brian Charles Pedder on 1 January 2014 (2 pages)
28 April 2014Director's details changed for Brian Charles Pedder on 1 January 2014 (2 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 80
(7 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
10 April 2013Director's details changed for Pauline Crompton on 31 March 2013 (2 pages)
10 April 2013Director's details changed for Pauline Crompton on 31 March 2013 (2 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
14 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (15 pages)
14 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (15 pages)
23 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
23 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
20 April 2011Termination of appointment of Mary Currie as a secretary (2 pages)
20 April 2011Annual return made up to 31 March 2011 (14 pages)
20 April 2011Appointment of Pauline Crompton as a secretary (3 pages)
20 April 2011Termination of appointment of Mary Currie as a director (2 pages)
20 April 2011Appointment of Pauline Crompton as a secretary (3 pages)
20 April 2011Annual return made up to 31 March 2011 (14 pages)
20 April 2011Termination of appointment of Mary Currie as a director (2 pages)
20 April 2011Termination of appointment of Mary Currie as a secretary (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
16 April 2010Annual return made up to 31 March 2010 (16 pages)
16 April 2010Annual return made up to 31 March 2010 (16 pages)
21 September 2009Return made up to 31/03/09; full list of members (8 pages)
21 September 2009Return made up to 31/03/09; full list of members (8 pages)
13 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 May 2008Return made up to 31/03/08; change of members (8 pages)
2 May 2008Return made up to 31/03/08; change of members (8 pages)
4 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
4 May 2007Return made up to 31/03/07; full list of members (9 pages)
4 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
4 May 2007Return made up to 31/03/07; full list of members (9 pages)
6 July 2006Return made up to 31/03/06; full list of members (9 pages)
6 July 2006Return made up to 31/03/06; full list of members (9 pages)
14 June 2006New secretary appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
24 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
19 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 May 2004Return made up to 31/03/04; change of members (8 pages)
18 May 2004Return made up to 31/03/04; change of members (8 pages)
4 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
4 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
1 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
1 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 May 2003Return made up to 31/03/03; change of members (7 pages)
27 May 2003Return made up to 31/03/03; change of members (7 pages)
26 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
25 April 2002Return made up to 31/03/02; full list of members (10 pages)
25 April 2002Return made up to 31/03/02; full list of members (10 pages)
18 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
30 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 October 2000Secretary resigned;director resigned (1 page)
30 October 2000Secretary resigned;director resigned (1 page)
14 April 2000Return made up to 31/03/00; full list of members (10 pages)
14 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 April 2000Return made up to 31/03/00; full list of members (10 pages)
12 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
12 April 1999Return made up to 31/03/99; full list of members (6 pages)
12 April 1999Return made up to 31/03/99; full list of members (6 pages)
12 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
18 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
18 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
23 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
23 June 1997Return made up to 31/03/97; no change of members (4 pages)
23 June 1997Return made up to 31/03/97; no change of members (4 pages)
23 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
17 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
17 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
25 April 1996Return made up to 31/03/96; full list of members (6 pages)
25 April 1996Return made up to 31/03/96; full list of members (6 pages)
15 May 1995Return made up to 31/03/95; no change of members (4 pages)
15 May 1995Return made up to 31/03/95; no change of members (4 pages)
15 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
15 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)