Background WavePink WaveYellow Wave

ELANE HOUSE MANAGEMENT COMPANY LIMITED (03843673)

ELANE HOUSE MANAGEMENT COMPANY LIMITED (03843673) is an active UK company. incorporated on 17 September 1999. with registered office in Andover. The company operates in the Real Estate Activities sector, engaged in residents property management. ELANE HOUSE MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include HEWICK, Christopher Ashley.

Company Number
03843673
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 September 1999
Age
26 years
Address
6 Elane House Andover Road, Andover, SP11 9NB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HEWICK, Christopher Ashley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELANE HOUSE MANAGEMENT COMPANY LIMITED

ELANE HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 September 1999 with the registered office located in Andover. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELANE HOUSE MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03843673

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 17 September 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

6 Elane House Andover Road Ludgershall Andover, SP11 9NB,

Previous Addresses

16 the Frances Thatcham Berkshire RG18 4LT England
From: 10 October 2016To: 4 October 2024
2 Elane House Andover Road Ludgershall Hampshire SP11 9NB
From: 17 September 1999To: 10 October 2016
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Sept 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

LORD, Rachel Emily

Active
Andover Road, AndoverSP11 9NB
Secretary
Appointed 02 Apr 2024

HEWICK, Christopher Ashley

Active
Leigh Road, SouthamptonSO50 9PD
Born July 1961
Director
Appointed 22 Jul 2006

BINHAM, Robin Barry

Resigned
2 Elane House, AndoverSP11 9NB
Secretary
Appointed 22 Jul 2006
Resigned 20 Nov 2015

BOHL, Robert

Resigned
6 Elane House, AndoverSP11 9NB
Secretary
Appointed 27 Mar 2004
Resigned 01 Nov 2006

BOWDEN, William James

Resigned
2 Elane Houses, LudgershallSP11 9NB
Secretary
Appointed 12 Sept 2002
Resigned 28 Mar 2004

DAVIS, Cheryl

Resigned
3 Elane House, LudgershallSP11 9NB
Secretary
Appointed 12 Oct 2000
Resigned 02 Nov 2001

JOHNSON, James Martin

Resigned
Farmleigh, ScarboroughYO13 0RP
Secretary
Appointed 17 Sept 1999
Resigned 24 Jan 2000

PAYNE, Michael James Christopher

Resigned
ThatchamRG18 4LT
Secretary
Appointed 21 Nov 2015
Resigned 02 Apr 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Sept 1999
Resigned 17 Sept 1999

BOHL, Robert

Resigned
6 Elane House, AndoverSP11 9NB
Born June 1971
Director
Appointed 27 Mar 2004
Resigned 01 Nov 2006

BOWDEN, William James

Resigned
2 Elane Houses, LudgershallSP11 9NB
Born November 1937
Director
Appointed 12 Oct 2000
Resigned 28 Mar 2004

CHAPELL, Sara Louise

Resigned
4 Elane House, AndoverSP11 9NB
Born July 1978
Director
Appointed 27 Mar 2004
Resigned 01 Feb 2005

DAVIS, Richard

Resigned
3 Elane House, LudgershallSP11 9NB
Born January 1969
Director
Appointed 12 Oct 2000
Resigned 02 Nov 2001

GUTHRIE, John

Resigned
., ScarboroughYO13 0BS
Born October 1936
Director
Appointed 17 Sept 1999
Resigned 24 Jan 2000

JOHNSON, James Martin

Resigned
Farmleigh, ScarboroughYO13 0RP
Born July 1942
Director
Appointed 17 Sept 1999
Resigned 24 Jan 2000

ROUND, Caroline Louise

Resigned
11 The Close, SalisburySP4 6DB
Born May 1978
Director
Appointed 12 Sept 2002
Resigned 28 Mar 2004

Persons with significant control

1

Mr Christopher Ashley Hewick

Active
Leigh Road, SouthamptonSO50 9PD
Born July 1961

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 October 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2014
AR01AR01
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
4 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 February 2009
AAAnnual Accounts
Legacy
22 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
25 October 2007
363sAnnual Return (shuttle)
Legacy
25 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 March 2007
AAAnnual Accounts
Legacy
22 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 July 2006
AAAnnual Accounts
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 September 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 July 2004
AAAnnual Accounts
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2003
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2002
AAAnnual Accounts
Legacy
12 August 2002
287Change of Registered Office
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2001
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
2 November 2000
363sAnnual Return (shuttle)
Legacy
2 November 2000
288aAppointment of Director or Secretary
Legacy
2 November 2000
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
17 October 2000
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
17 October 2000
288aAppointment of Director or Secretary
Gazette Notice Compulsary
19 September 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
287Change of Registered Office
Legacy
21 September 1999
288bResignation of Director or Secretary
Incorporation Company
17 September 1999
NEWINCIncorporation