Background WavePink WaveYellow Wave

16-17 AVENUE ELMERS MANAGEMENT COMPANY LIMITED (09960861)

16-17 AVENUE ELMERS MANAGEMENT COMPANY LIMITED (09960861) is an active UK company. incorporated on 20 January 2016. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in residents property management. 16-17 AVENUE ELMERS MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include SUNLEY, James Bernard.

Company Number
09960861
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 January 2016
Age
10 years
Address
45 St Leonards Road, Windsor, SL4 3BP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SUNLEY, James Bernard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

16-17 AVENUE ELMERS MANAGEMENT COMPANY LIMITED

16-17 AVENUE ELMERS MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 January 2016 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 16-17 AVENUE ELMERS MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09960861

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 20 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

45 St Leonards Road Windsor, SL4 3BP,

Previous Addresses

C/O Alexander Faulkner Partnership Ltd 11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 5 May 2020To: 24 May 2022
20 Berkeley Square London W1J 6LH United Kingdom
From: 20 January 2016To: 5 May 2020
Timeline

3 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Owner Exit
Jan 24
Director Left
Jan 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MARSHALLS SECRETARIES LTD

Active
St Leonards Road, WindsorSL4 3BP
Corporate secretary
Appointed 08 Jun 2022

SUNLEY, James Bernard

Active
WindsorSL4 3BP
Born October 1962
Director
Appointed 20 Jan 2016

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 05 May 2020
Resigned 20 May 2022

GLEESON, Rory William Michael

Resigned
WindsorSL4 3BP
Born September 1965
Director
Appointed 20 Jan 2016
Resigned 04 Jan 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Rory William Michael Gleeson

Ceased
Berkeley Square, LondonW1J 6LH
Born September 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jan 2024

Mr James Bernard Sunley

Active
St Leonards Road, WindsorSL4 3BP
Born October 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 June 2022
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
8 June 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 May 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Incorporation Company
20 January 2016
NEWINCIncorporation