Background WavePink WaveYellow Wave

ELLIOT HOUSE (MANAGEMENT) LIMITED (03421822)

ELLIOT HOUSE (MANAGEMENT) LIMITED (03421822) is an active UK company. incorporated on 19 August 1997. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ELLIOT HOUSE (MANAGEMENT) LIMITED has been registered for 28 years. Current directors include BRIDGES, Valerie Linda.

Company Number
03421822
Status
active
Type
ltd
Incorporated
19 August 1997
Age
28 years
Address
3 Melchbourne Park, Bedford, MK44 1BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRIDGES, Valerie Linda
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLIOT HOUSE (MANAGEMENT) LIMITED

ELLIOT HOUSE (MANAGEMENT) LIMITED is an active company incorporated on 19 August 1997 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ELLIOT HOUSE (MANAGEMENT) LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03421822

LTD Company

Age

28 Years

Incorporated 19 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

ELLIOT CHARLES MANAGEMENT (RUSHDEN) LIMITED
From: 19 August 1997To: 25 January 2000
Contact
Address

3 Melchbourne Park Melchbourne Bedford, MK44 1BD,

Previous Addresses

155 Wellingborough Road Rushden Northamptonshire NN10 9TB
From: 19 August 1997To: 1 August 2023
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Aug 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

BRIDGES, Valerie Linda

Active
Melchbourne Park, BedfordMK44 1BD
Born February 1953
Director
Appointed 09 Apr 2004

BRIDGES, Valerie Linda

Resigned
3 Melchbourne Park, MelchbourneMK44 1BD
Secretary
Appointed 09 Apr 2004
Resigned 08 Sept 2004

INCHBALD, Anthony Charles Elliot

Resigned
The Stables 6 Lodge Farm Court, CastlethorpeMK19 7HA
Secretary
Appointed 19 Aug 1997
Resigned 21 Mar 2002

KNIGHT, Peter Albert

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Secretary
Appointed 08 Sept 2004
Resigned 31 Aug 2020

RIVETT, Ellen Charlotte

Resigned
59 London Road, RaundsNN9 6EH
Secretary
Appointed 08 Mar 2002
Resigned 08 Sept 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Aug 1997
Resigned 19 Aug 1997

AINGE, Kelly

Resigned
Flat 5, RushdenNN10 9SZ
Born April 1978
Director
Appointed 02 Sept 1998
Resigned 20 Aug 2002

BIFFA, Robert

Resigned
Flat 2, RushdenNN10 9TA
Born October 1946
Director
Appointed 02 Sept 1998
Resigned 10 May 2001

INCHBALD, Anthony Charles Elliot

Resigned
The Stables 6 Lodge Farm Court, CastlethorpeMK19 7HA
Born December 1964
Director
Appointed 19 Aug 1997
Resigned 21 Mar 2002

LEWIS, Claire Louise

Resigned
Flat 3 167 Wellingborough Road, RushdenNN10 9TA
Born April 1974
Director
Appointed 02 Sept 1998
Resigned 09 Apr 2004

MODI, Hasmukh

Resigned
The Lake House Wavendon House Drive, WavendonMK17 8AJ
Born May 1950
Director
Appointed 19 Aug 1997
Resigned 21 Mar 2002

RIVETT, Ellen Charlotte

Resigned
59 London Road, RaundsNN9 6EH
Born September 1937
Director
Appointed 08 Mar 2002
Resigned 08 Sept 2004

WILLIAMS, Jason Christopher

Resigned
Flat 9, WellingboroughNN10
Born May 1969
Director
Appointed 02 Sept 1998
Resigned 08 Sept 2004

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Aug 1997
Resigned 19 Aug 1997

Persons with significant control

1

Mrs Valerie Linda Bridges

Active
Melchbourne Park, BedfordMK44 1BD
Born February 1953

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 September 2021
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
14 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
3 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2005
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 March 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2003
AAAnnual Accounts
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2002
AAAnnual Accounts
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
20 March 2000
287Change of Registered Office
Certificate Change Of Name Company
24 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
17 May 1999
225Change of Accounting Reference Date
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
14 August 1998
287Change of Registered Office
Legacy
31 May 1998
225Change of Accounting Reference Date
Legacy
10 March 1998
88(2)R88(2)R
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Incorporation Company
19 August 1997
NEWINCIncorporation