Background WavePink WaveYellow Wave

ELM GRANGE MANAGEMENT LIMITED (04298829)

ELM GRANGE MANAGEMENT LIMITED (04298829) is an active UK company. incorporated on 4 October 2001. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. ELM GRANGE MANAGEMENT LIMITED has been registered for 24 years. Current directors include MOSS, Beverly Ruth, MOSS, Michael Anthony.

Company Number
04298829
Status
active
Type
ltd
Incorporated
4 October 2001
Age
24 years
Address
1 Trinity 161 Old Christchurch Road, Bournemouth, BH1 1JU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MOSS, Beverly Ruth, MOSS, Michael Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELM GRANGE MANAGEMENT LIMITED

ELM GRANGE MANAGEMENT LIMITED is an active company incorporated on 4 October 2001 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELM GRANGE MANAGEMENT LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04298829

LTD Company

Age

24 Years

Incorporated 4 October 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

1 Trinity 161 Old Christchurch Road Bournemouth, BH1 1JU,

Previous Addresses

27 Sea Road Boscombe Bournemouth Dorset BH5 1DH
From: 4 October 2001To: 11 October 2017
Timeline

6 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Aug 12
Director Left
Oct 13
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Aug 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

PROFESSIONAL PROPERTY MANAGEMENT LIMITED

Active
161 Old Christchurch Road, BournemouthBH1 1JU
Corporate secretary
Appointed 01 Oct 2020

MOSS, Beverly Ruth

Active
Fairacres, LondonSW15 5LX
Born July 1947
Director
Appointed 07 Apr 2005

MOSS, Michael Anthony

Active
Fairacres, LondonSW15 5LX
Born March 1943
Director
Appointed 07 Apr 2005

CLIFF, Neil

Resigned
161 Old Christchurch Road, BournemouthBH1 1JU
Secretary
Appointed 14 Jul 2017
Resigned 01 Oct 2020

KIRSCH, Jean

Resigned
3 Oldfield Close, StanmoreHA7 3AS
Secretary
Appointed 23 Sept 2002
Resigned 24 Aug 2004

MCCANN, Paul Thomas

Resigned
1 Dryden Mansions, LondonW14 9RG
Secretary
Appointed 24 Aug 2004
Resigned 07 Apr 2005

MOSS, Michael Anthony

Resigned
Flat 3 The Watergardens, Kingston Upon ThamesKT2 7LF
Secretary
Appointed 07 Apr 2005
Resigned 07 Apr 2005

TARCHETTI, Margaret

Resigned
27 Sea Road, BournemouthBH5 1DH
Secretary
Appointed 07 Apr 2005
Resigned 13 Jul 2017

WINGFIELD, Clive Ashley

Resigned
34 Glenferness Avenue, BournemouthBH4 9NQ
Secretary
Appointed 04 Oct 2001
Resigned 23 Sept 2002

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 04 Oct 2001
Resigned 04 Oct 2001

BOON, Michael John

Resigned
Crow Hill House, RingwoodBH24 3DE
Born June 1963
Director
Appointed 04 Oct 2001
Resigned 23 Sept 2002

BYRNE, Andy James

Resigned
Flat 7, LondonEC1V 0DE
Born January 1975
Director
Appointed 24 Aug 2004
Resigned 07 Apr 2005

EGERTON, Peter John

Resigned
Beacon House, BournemouthBH1 3LB
Born May 1961
Director
Appointed 04 Oct 2001
Resigned 23 Sept 2002

FRY, David

Resigned
4 Elm Grange, PooleBH15 3LX
Born March 1935
Director
Appointed 22 May 2006
Resigned 20 Dec 2012

KIRSCH, Brian

Resigned
3 Oldfield Close, StanmoreHA7 3AS
Born January 1946
Director
Appointed 23 Sept 2002
Resigned 24 Aug 2004

MYERS, John Richard, Captain

Resigned
161 Old Christchurch Road, BournemouthBH1 1JU
Born May 1945
Director
Appointed 03 Jul 2015
Resigned 27 Aug 2020

VARLOW, Adam James

Resigned
27 Sea Road, BournemouthBH5 1DH
Born December 1981
Director
Appointed 15 Aug 2012
Resigned 03 Jul 2015

WINGFIELD, Clive Ashley

Resigned
34 Glenferness Avenue, BournemouthBH4 9NQ
Born December 1962
Director
Appointed 04 Oct 2001
Resigned 23 Sept 2002

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 04 Oct 2001
Resigned 04 Oct 2001

Persons with significant control

1

Mr Michael Anthony Moss

Active
Roehampton Lane, LondonSW15 5LX
Born March 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Oct 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 December 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Change Person Secretary Company With Change Date
4 October 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 August 2008
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2007
AAAnnual Accounts
Legacy
16 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2006
AAAnnual Accounts
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 2005
AAAnnual Accounts
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
287Change of Registered Office
Legacy
10 May 2005
287Change of Registered Office
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
4 November 2004
363sAnnual Return (shuttle)
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
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
19 April 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
88(2)R88(2)R
Legacy
26 February 2003
88(2)R88(2)R
Legacy
26 February 2003
88(2)R88(2)R
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2003
AAAnnual Accounts
Legacy
4 December 2002
287Change of Registered Office
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
287Change of Registered Office
Incorporation Company
4 October 2001
NEWINCIncorporation