Background WavePink WaveYellow Wave

HELENA COURT (ELSTOW) MANAGEMENT COMPANY LIMITED (10205451)

HELENA COURT (ELSTOW) MANAGEMENT COMPANY LIMITED (10205451) is an active UK company. incorporated on 28 May 2016. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. HELENA COURT (ELSTOW) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include JAROSZ, Andrzej Roman, TEMS, Christopher Alan, Dr.

Company Number
10205451
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 May 2016
Age
9 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JAROSZ, Andrzej Roman, TEMS, Christopher Alan, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELENA COURT (ELSTOW) MANAGEMENT COMPANY LIMITED

HELENA COURT (ELSTOW) MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 May 2016 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HELENA COURT (ELSTOW) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10205451

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 28 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Carey House Great Central Way Wembley Middlesex HA9 0HR England
From: 2 June 2016To: 16 June 2016
Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 28 May 2016To: 2 June 2016
Timeline

19 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
May 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jan 18
Owner Exit
Jan 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Jul 19
Director Left
Aug 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Oct 21
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 21 Nov 2024

JAROSZ, Andrzej Roman

Active
84 Fisherton Street, SalisburySP2 7QY
Born October 1968
Director
Appointed 02 Nov 2020

TEMS, Christopher Alan, Dr

Active
84 Fisherton Street, SalisburySP2 7QY
Born June 1981
Director
Appointed 04 Dec 2020

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 28 May 2016
Resigned 28 May 2016

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 28 May 2016
Resigned 21 Nov 2024

CAREY, John Anthony

Resigned
Great Central Way, WembleyHA9 0HR
Born October 1964
Director
Appointed 09 Jul 2019
Resigned 02 Nov 2020

DEACY, Denis Patrick

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born May 1965
Director
Appointed 30 Jan 2019
Resigned 16 Aug 2019

KETTERIDGE, Gregory Charles

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1958
Director
Appointed 16 Jun 2016
Resigned 31 Jan 2019

O'DONNELL, Fiona Mary

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born April 1975
Director
Appointed 30 Jan 2019
Resigned 02 Nov 2020

REDDING, Diana Elizabeth

Resigned
Great Central Way, WembleyHA9 0HR
Born June 1952
Director
Appointed 28 May 2016
Resigned 28 May 2016

ROBSON, Geoffrey

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1954
Director
Appointed 28 May 2016
Resigned 09 Jan 2018

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 28 May 2016
Resigned 28 May 2016

REMUS SERVICES

Resigned
Galena Road, LondonW6 0LT
Corporate director
Appointed 02 Nov 2020
Resigned 04 Dec 2020

Persons with significant control

2

0 Active
2 Ceased
Great Central Way, WembleyHA9 0HR

Nature of Control

Right to appoint and remove directors
Notified 28 May 2017
Ceased 02 Nov 2020
Dudley Lane, Newcastle Upon TyneNE13 6HB

Nature of Control

Right to appoint and remove directors
Notified 28 May 2016
Ceased 28 May 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
13 October 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
2 November 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Incorporation Company
28 May 2016
NEWINCIncorporation