Background WavePink WaveYellow Wave

ELMS COURT MANAGEMENT LIMITED (02983491)

ELMS COURT MANAGEMENT LIMITED (02983491) is an active UK company. incorporated on 26 October 1994. with registered office in Kidderminster. The company operates in the Real Estate Activities sector, engaged in residents property management. ELMS COURT MANAGEMENT LIMITED has been registered for 31 years. Current directors include LOVEDAY, Richard, WAREHAM, Kendrick James Calvin.

Company Number
02983491
Status
active
Type
ltd
Incorporated
26 October 1994
Age
31 years
Address
Bayton Cottage, Kidderminster, DY14 9LW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LOVEDAY, Richard, WAREHAM, Kendrick James Calvin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMS COURT MANAGEMENT LIMITED

ELMS COURT MANAGEMENT LIMITED is an active company incorporated on 26 October 1994 with the registered office located in Kidderminster. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELMS COURT MANAGEMENT LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02983491

LTD Company

Age

31 Years

Incorporated 26 October 1994

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Bayton Cottage Bayton Kidderminster, DY14 9LW,

Timeline

5 key events • 1994 - 2017

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
May 11
Director Left
Nov 15
Director Left
Jun 17
Owner Exit
Nov 17
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

WILLIAMS, Christopher Ian

Active
Bayton Cottage, BaytonDY14 9LW
Secretary
Appointed 01 Nov 1997

LOVEDAY, Richard

Active
Willow Barn, Little WymondleySG4 7HP
Born January 1952
Director
Appointed 12 Nov 2004

WAREHAM, Kendrick James Calvin

Active
Elms Court, Little WymondleySG4 7HP
Born April 1964
Director
Appointed 01 Nov 2008

SELBY, Harvey

Resigned
5 Grantham Close, EdgwareHA8 8DL
Secretary
Appointed 26 Oct 1995
Resigned 01 Nov 1997

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 26 Oct 1994
Resigned 26 Oct 1994

BOTTOMLEY, Mark Elliot

Resigned
Mulberry Cottage, HitchinSG4 7HP
Born December 1971
Director
Appointed 04 Sept 2003
Resigned 26 Mar 2009

BOURKE, Dean Senan

Resigned
Chstnut Cottage, Little WymondleySG4 7HP
Born October 1955
Director
Appointed 30 Aug 2004
Resigned 30 Dec 2006

BRATMAN, Ingeborg Ruth

Resigned
Yew Tree Cottage, Little WymondleySG4 7HP
Born December 1935
Director
Appointed 01 Nov 1997
Resigned 04 Apr 2015

FERRIES, Mandy

Resigned
Elms Close, HitchinSG4 7HP
Born July 1974
Director
Appointed 23 May 2011
Resigned 21 Jun 2017

LIDDELL, Christopher John

Resigned
Bramble Barn, AlfrickWR6 5HD
Born November 1947
Director
Appointed 26 Oct 1995
Resigned 01 Nov 1997

MARSHALL, Michael Alexander

Resigned
Walnut Cottage Elms Court, HitchinSG4 7HP
Born March 1956
Director
Appointed 01 Nov 1997
Resigned 26 Jun 2008

SELBY, Harvey

Resigned
5 Grantham Close, EdgwareHA8 8DL
Born April 1939
Director
Appointed 26 Oct 1995
Resigned 01 Nov 1997

SIDDAWAY, Sara-Jayne

Resigned
Mulberry Cottage Elms Court, HitchinSG4 7HP
Born August 1966
Director
Appointed 01 Nov 1997
Resigned 08 Nov 2004

SMITH, Paul Richard

Resigned
Chestnut Cottage Elms Court, HitchinSG4 7HP
Born February 1963
Director
Appointed 01 Nov 1997
Resigned 25 Oct 2002

WILLIAMS, Christopher Ian

Resigned
Willow Barn Elms Court, HitchinSG4 7HP
Born September 1966
Director
Appointed 15 Nov 1999
Resigned 23 Aug 2004

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 26 Oct 1994
Resigned 26 Oct 1994

Persons with significant control

4

3 Active
1 Ceased

Miss Mandy Ferries

Ceased
Bayton Cottage, KidderminsterDY14 9LW
Born July 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Oct 2017

Mr Christopher Ian Williams

Active
Bayton Cottage, KidderminsterDY14 9LW
Born September 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Kendrick James Calvin Wareham

Active
Bayton Cottage, KidderminsterDY14 9LW
Born April 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Richard Loveday

Active
Bayton Cottage, KidderminsterDY14 9LW
Born January 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts Amended With Made Up Date
1 October 2013
AAMDAAMD
Accounts Amended With Made Up Date
1 October 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
7 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2007
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Legacy
28 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 November 2006
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 December 2005
AAAnnual Accounts
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 December 2004
AAAnnual Accounts
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 November 2003
AAAnnual Accounts
Legacy
22 November 2003
363sAnnual Return (shuttle)
Legacy
22 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 November 2002
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 2000
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Legacy
21 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 1999
AAAnnual Accounts
Legacy
17 November 1999
287Change of Registered Office
Gazette Filings Brought Up To Date
27 April 1999
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
26 April 1999
288aAppointment of Director or Secretary
Gazette Notice Compulsary
13 April 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 January 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
363sAnnual Return (shuttle)
Resolution
30 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 May 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Legacy
22 April 1996
363b363b
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Accounts With Accounts Type Dormant
5 March 1996
AAAnnual Accounts
Resolution
5 March 1996
RESOLUTIONSResolutions
Resolution
24 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
30 November 1994
RESOLUTIONSResolutions
Legacy
22 November 1994
288288
Legacy
22 November 1994
288288
Incorporation Company
26 October 1994
NEWINCIncorporation