Background WavePink WaveYellow Wave

ELY STREET MANAGEMENT COMPANY LIMITED (03603022)

ELY STREET MANAGEMENT COMPANY LIMITED (03603022) is an active UK company. incorporated on 23 July 1998. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. ELY STREET MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include HORLEY, Brian John, LANGMAN, Anne-Louise, Dr, LANGMAN, David James, Dr and 2 others.

Company Number
03603022
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 July 1998
Age
27 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HORLEY, Brian John, LANGMAN, Anne-Louise, Dr, LANGMAN, David James, Dr, STEVENS, Roy Cyril, ZAGO, Rita
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELY STREET MANAGEMENT COMPANY LIMITED

ELY STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 July 1998 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELY STREET MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03603022

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 23 July 1998

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 21 November 2022To: 4 January 2024
C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
From: 4 February 2016To: 21 November 2022
C/O Om Property Management Limited Marlborough House Wigmore Lane Luton LU2 9EX
From: 16 June 2011To: 4 February 2016
Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR
From: 23 July 1998To: 16 June 2011
Timeline

5 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Jul 15
Director Joined
Nov 16
Director Left
Jun 21
Director Joined
Oct 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

HORLEY, Brian John

Active
50 The Knoll, BromleyBR2 7DH
Born December 1945
Director
Appointed 01 Jun 2000

LANGMAN, Anne-Louise, Dr

Active
11 Queensway, New MiltonBH25 5NR
Born September 1958
Director
Appointed 25 Sept 2024

LANGMAN, David James, Dr

Active
2 Ely Gardens, Stratford Upon AvonCV37 6FB
Born September 1958
Director
Appointed 06 Jan 2000

STEVENS, Roy Cyril

Active
6 Ely Gardens, Stratford Upon AvonCV37 6FB
Born September 1936
Director
Appointed 01 Jun 2000

ZAGO, Rita

Active
Ely Gardens, Ely Street, Stratford-Upon-AvonCV37 6FB
Born July 1960
Director
Appointed 21 Nov 2016

ADAMS, Julia Louise

Resigned
22 Lutterworth Road, NorthamptonNN1 5JW
Secretary
Appointed 24 Aug 1998
Resigned 16 Sept 1999

CAUNT, Robert Andrew

Resigned
123 Ashburnham Road, NorthamptonNN1 4RB
Secretary
Appointed 23 Jul 1998
Resigned 24 Aug 1998

HEATH, Christopher Philip

Resigned
49 Sandringham Road, NorthamptonNN1 5NA
Secretary
Appointed 16 Sept 1999
Resigned 01 Jun 2000

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 24 Jul 2012
Resigned 07 Dec 2023

OM PROPERTY MANAGEMENT

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 22 Jul 2011
Resigned 23 Jul 2012

PEVEREL OM LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 01 Jun 2000
Resigned 22 Jul 2011

ADAMS, Julia Louise

Resigned
22 Lutterworth Road, NorthamptonNN1 5JW
Born May 1972
Director
Appointed 24 Aug 1998
Resigned 16 Sept 1999

BENSON, Trevor Walker

Resigned
The Samlings, Stratford Upon AvonCV37 6LW
Born May 1944
Director
Appointed 15 Feb 2001
Resigned 30 Jul 2015

CAUNT, Robert Andrew

Resigned
123 Ashburnham Road, NorthamptonNN1 4RB
Born February 1970
Director
Appointed 23 Jul 1998
Resigned 24 Aug 1998

HAGUE, Andrew John

Resigned
5 Ely Gardens, Stratford Upon AvonCV37 6FB
Born October 1969
Director
Appointed 01 Jun 2000
Resigned 23 Jun 2021

HEATH, Christopher Philip

Resigned
49 Sandringham Road, NorthamptonNN1 5NA
Born July 1969
Director
Appointed 16 Sept 1999
Resigned 01 Jun 2000

PARKER, Stephen

Resigned
7 Ely Gardens, Stratford Upon AvonCV37 6FB
Born April 1953
Director
Appointed 01 Jun 2000
Resigned 17 Sept 2004

PEET, John Hamilton

Resigned
Old Rectory, NorthamptonNN7 3JD
Born May 1953
Director
Appointed 23 Jul 1998
Resigned 01 Jun 2000
Fundings
Financials
Latest Activities

Filing History

99

Change Corporate Secretary Company With Change Date
2 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 July 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
27 July 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 February 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 July 2015
AR01AR01
Accounts With Accounts Type Dormant
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2014
AR01AR01
Accounts With Accounts Type Dormant
7 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2012
AR01AR01
Appoint Corporate Secretary Company With Name
24 July 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 August 2011
AR01AR01
Appoint Corporate Secretary Company With Name
17 August 2011
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Termination Secretary Company With Name
17 August 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 August 2008
AAAnnual Accounts
Legacy
11 August 2008
287Change of Registered Office
Legacy
29 July 2008
363aAnnual Return
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 July 2006
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 August 2005
AAAnnual Accounts
Legacy
8 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 December 2003
AAAnnual Accounts
Legacy
6 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 August 2002
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2001
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 September 2000
AAAnnual Accounts
Legacy
6 September 2000
288cChange of Particulars
Legacy
4 September 2000
288cChange of Particulars
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
287Change of Registered Office
Legacy
25 May 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 May 2000
AAAnnual Accounts
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Resolution
29 July 1998
RESOLUTIONSResolutions
Resolution
29 July 1998
RESOLUTIONSResolutions
Legacy
29 July 1998
225Change of Accounting Reference Date
Incorporation Company
23 July 1998
NEWINCIncorporation