Background WavePink WaveYellow Wave

THE ELMS (REIGATE) NO 1 MANAGEMENT COMPANY LIMITED (03704212)

THE ELMS (REIGATE) NO 1 MANAGEMENT COMPANY LIMITED (03704212) is an active UK company. incorporated on 28 January 1999. with registered office in Reigate. The company operates in the Real Estate Activities sector, engaged in residents property management. THE ELMS (REIGATE) NO 1 MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include BAILLACHE, Stephanie Cecilia, MEARS, Margaret Joan, SHELDRICK, Mark St John, Mr. and 2 others.

Company Number
03704212
Status
active
Type
ltd
Incorporated
28 January 1999
Age
27 years
Address
Flat 3 23 - 25 London Road, Reigate, RH2 9PY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAILLACHE, Stephanie Cecilia, MEARS, Margaret Joan, SHELDRICK, Mark St John, Mr., WAINWRIGHT, Jane Anne, THE ELMS (REIGATE) MANAGEMENT COMPANY LTD.
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ELMS (REIGATE) NO 1 MANAGEMENT COMPANY LIMITED

THE ELMS (REIGATE) NO 1 MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 January 1999 with the registered office located in Reigate. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE ELMS (REIGATE) NO 1 MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03704212

LTD Company

Age

27 Years

Incorporated 28 January 1999

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 3 April 2026 (Just now)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 18 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Flat 3 23 - 25 London Road Reigate, RH2 9PY,

Previous Addresses

Flat 3 23 - 25 London Road Reigate Surrey RH2 9PY United Kingdom
From: 31 October 2011To: 31 October 2011
23 London Road Reigate Surrey RH2 9PY
From: 28 January 1999To: 31 October 2011
Timeline

12 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Sept 12
Director Joined
Dec 17
Director Left
Feb 18
Director Joined
Feb 22
Director Left
Feb 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

BAILLACHE, Stephanie Cecilia

Active
23 - 25 London Road, ReigateRH2 9PY
Secretary
Appointed 31 Oct 2011

BAILLACHE, Stephanie Cecilia

Active
25 London Road, ReigateRH2 9PY
Born April 1965
Director
Appointed 16 Nov 2010

MEARS, Margaret Joan

Active
Flat 1 23 London Road, ReigateRH2 9PY
Born February 1938
Director
Appointed 16 May 2003

SHELDRICK, Mark St John, Mr.

Active
Flat 4 The Elms, ReigateRH2 9PY
Born November 1965
Director
Appointed 16 May 2003

WAINWRIGHT, Jane Anne

Active
The Elms, ReigateRH2 9PY
Born March 1979
Director
Appointed 26 Feb 2022

THE ELMS (REIGATE) MANAGEMENT COMPANY LTD.

Active
23 - 25 London Road, ReigateRH2 9PY
Corporate director
Appointed 02 Nov 2010

LYONS, Derek Kingsmill

Resigned
Flat 2 The Elms 23 London Road, ReigateRH2 9PY
Secretary
Appointed 16 May 2003
Resigned 31 Oct 2011

SELBY, Andrew Dean

Resigned
37 Harman Drive, LondonNW2 2ED
Secretary
Appointed 28 Jan 1999
Resigned 26 May 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Jan 1999
Resigned 28 Jan 1999

BAILLACHE, Stephanie Cecilia

Resigned
23-25 London Road, ReigateRH2 9PY
Born April 1965
Director
Appointed 16 Nov 2010
Resigned 31 Oct 2011

DORRICOTT, Malcolm

Resigned
23 London Road, ReigateRH2 9PY
Born March 1938
Director
Appointed 16 May 2003
Resigned 06 Oct 2003

LYONS, Derek Kingsmill

Resigned
Flat 2 The Elms 23 London Road, ReigateRH2 9PY
Born November 1932
Director
Appointed 16 May 2003
Resigned 20 Oct 2011

RAGASA, Cyrille Anthony

Resigned
23-25 London Road, ReigateRH2 9PY
Born July 1989
Director
Appointed 03 Dec 2017
Resigned 26 Feb 2022

RIEPLER, Alexandra

Resigned
Flat 3 25 London Road, ReigateRH2 9PY
Born December 1971
Director
Appointed 18 Mar 2003
Resigned 02 Nov 2010

SELBY, Andrew Dean

Resigned
37 Harman Drive, LondonNW2 2ED
Born May 1966
Director
Appointed 28 Jan 1999
Resigned 16 May 2003

SELBY, Harvey

Resigned
5 Grantham Close, EdgwareHA8 8DL
Born April 1939
Director
Appointed 28 Jan 1999
Resigned 16 May 2003

SELBY, Richard Grant

Resigned
15 Ardwick Road, LondonNW2 2BX
Born June 1969
Director
Appointed 28 Jan 1999
Resigned 16 May 2003

WILLMAN, Andrew Graeme

Resigned
23-25 London Road, ReigateRH2 9PY
Born March 1968
Director
Appointed 07 Nov 2011
Resigned 01 Feb 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Jan 1999
Resigned 28 Jan 1999

Persons with significant control

1

Ms Stephanie Cecilia Baillache

Active
23 - 25 London Road, ReigateRH2 9PY
Born April 1965

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Micro Entity
3 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2015
AR01AR01
Accounts With Accounts Type Micro Entity
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Micro Entity
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
31 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
31 October 2011
TM02Termination of Secretary
Change Corporate Director Company With Change Date
31 October 2011
CH02Change of Corporate Director Details
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
31 October 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Secretary Company With Name
26 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Appoint Corporate Director Company With Name
2 November 2010
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
8 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 February 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 November 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Incorporation Company
28 January 1999
NEWINCIncorporation