Background WavePink WaveYellow Wave

ELFORD PARK RESIDENTS LIMITED (04789247)

ELFORD PARK RESIDENTS LIMITED (04789247) is an active UK company. incorporated on 5 June 2003. with registered office in Tamworth. The company operates in the Real Estate Activities sector, engaged in residents property management. ELFORD PARK RESIDENTS LIMITED has been registered for 22 years. Current directors include CARR, Warren Gerard, CLARKE, Stevan Ronald, JENKINS, Ivor Duncan and 3 others.

Company Number
04789247
Status
active
Type
ltd
Incorporated
5 June 2003
Age
22 years
Address
Craven Barn, Tamworth, B79 9DF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARR, Warren Gerard, CLARKE, Stevan Ronald, JENKINS, Ivor Duncan, JEYNES, John Philip, LEA, Anthony, MIDDLEMORE, Ursula Catherine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELFORD PARK RESIDENTS LIMITED

ELFORD PARK RESIDENTS LIMITED is an active company incorporated on 5 June 2003 with the registered office located in Tamworth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELFORD PARK RESIDENTS LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04789247

LTD Company

Age

22 Years

Incorporated 5 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Craven Barn Brickhouse Lane, Elford Tamworth, B79 9DF,

Previous Addresses

Howard Cottage Elford Park Elford Tamworth B79 9DF England
From: 11 September 2017To: 11 February 2026
Manor Cottage Elford Park Elford Tamworth Staffordshire B79 9DF
From: 25 March 2014To: 11 September 2017
High Elms Barn Port Lane Abbots Bromley Rugeley Staffordshire WS15 3DT England
From: 22 November 2013To: 25 March 2014
Craven Barn, Elford Park Elford Staffordshire B79 9DF
From: 5 June 2003To: 22 November 2013
Timeline

13 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Mar 11
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Mar 14
Director Joined
Mar 14
Owner Exit
Jan 18
Director Left
Aug 21
Director Left
Oct 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

MIDDLEMORE, Ursula Catherine

Active
Brickhouse Lane, Elford, TamworthB79 9DF
Secretary
Appointed 10 Feb 2026

CARR, Warren Gerard

Active
Manor Cottage, ElfordB79 9DF
Born June 1971
Director
Appointed 20 Dec 2013

CLARKE, Stevan Ronald

Active
Brickhouse Lane, TamworthB79 9DF
Born March 1953
Director
Appointed 07 Dec 2025

JENKINS, Ivor Duncan

Active
Elford Park, TamworthB79 9DF
Born July 1943
Director
Appointed 15 Apr 2008

JEYNES, John Philip

Active
Elford Park, TamworthB79 9DE
Born March 1951
Director
Appointed 14 Apr 2008

LEA, Anthony

Active
Elford Park, TamworthB79 9DF
Born June 1956
Director
Appointed 04 Mar 2011

MIDDLEMORE, Ursula Catherine

Active
Brickhouse Lane, Elford, TamworthB79 9DF
Born September 1979
Director
Appointed 10 Feb 2026

CARR, Kim

Resigned
Elford Park, TamworthB79 9DF
Secretary
Appointed 12 May 2014
Resigned 09 Feb 2019

MILLEDGE, Adrian Ronald Charles

Resigned
Craven Barn, TamworthB79 9DF
Secretary
Appointed 01 Sept 2006
Resigned 24 Mar 2014

OVERTON, Christina Anne

Resigned
Moat Cottage, ElfordB79 9DE
Secretary
Appointed 12 Jun 2003
Resigned 01 Sept 2006

SMITH, Nigel John, Mr.

Resigned
Elford Park, TamworthB79 9DF
Secretary
Appointed 15 Jan 2018
Resigned 14 Oct 2025

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 05 Jun 2003
Resigned 09 Jun 2003

BURNS, Luke

Resigned
Cottage, TamworthB79 9DF
Born October 1973
Director
Appointed 12 Oct 2007
Resigned 20 Dec 2013

CLARKE, Susan

Resigned
Columbine Cottage, ElfordB79 9DE
Born September 1956
Director
Appointed 01 Sept 2004
Resigned 07 Dec 2025

DIXON, Jill

Resigned
The Forge, TamworthB79 9DE
Born March 1973
Director
Appointed 12 Jun 2003
Resigned 14 Dec 2007

MIDDLEMORE, Colin Richard John

Resigned
Elford, TamworthB79 9DF
Born July 1975
Director
Appointed 12 Nov 2013
Resigned 10 Jan 2026

MILLEDGE, Adrian Ronald Charles

Resigned
Craven Barn, TamworthB79 9DF
Born October 1950
Director
Appointed 12 Jun 2003
Resigned 12 Nov 2013

OVERTON, Stephen John

Resigned
Moat Cottage, ElfordB79 9DE
Born December 1954
Director
Appointed 12 Jun 2003
Resigned 01 Sept 2006

PICKETT, Gavin Bruce

Resigned
The Granary, ElfordB79 9DF
Born January 1964
Director
Appointed 04 Aug 2003
Resigned 05 May 2007

PIERCE, John

Resigned
Steps D'Arderne, TamworthB79 9DF
Born May 1933
Director
Appointed 12 Jun 2003
Resigned 01 Aug 2021

SMITH, Nigel John

Resigned
Howard Cottage, TamworthB79 9DF
Born May 1943
Director
Appointed 12 Jun 2003
Resigned 14 Oct 2025

WOODS, Mark

Resigned
Manor Cottage, ElfordB79 9DF
Born May 1968
Director
Appointed 12 Jun 2003
Resigned 12 Oct 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Jun 2003
Resigned 09 Jun 2003

Persons with significant control

1

0 Active
1 Ceased

Mrs Kim Carr

Ceased
Elford Park, TamworthB79 9DF
Born September 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Secretary Company With Name Date
11 February 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 June 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
18 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2010
AR01AR01
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
4 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
21 March 2008
288aAppointment of Director or Secretary
Legacy
21 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
27 June 2007
363aAnnual Return
Legacy
27 June 2007
353353
Legacy
25 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
7 September 2006
287Change of Registered Office
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Legacy
9 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2005
AAAnnual Accounts
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
17 September 2003
88(2)R88(2)R
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
88(2)R88(2)R
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Incorporation Company
5 June 2003
NEWINCIncorporation