Background WavePink WaveYellow Wave

ELM GREEN MANAGEMENT COMPANY (WATERLOOVILLE) LIMITED (12002256)

ELM GREEN MANAGEMENT COMPANY (WATERLOOVILLE) LIMITED (12002256) is an active UK company. incorporated on 17 May 2019. with registered office in Flintshire. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ELM GREEN MANAGEMENT COMPANY (WATERLOOVILLE) LIMITED has been registered for 6 years. Current directors include QUINN, Colin Francis, SHERRIFF, Thomas Andrew, VANSON, Mark Lee.

Company Number
12002256
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 May 2019
Age
6 years
Address
Redrow House, Flintshire, CH5 3RX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
QUINN, Colin Francis, SHERRIFF, Thomas Andrew, VANSON, Mark Lee
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELM GREEN MANAGEMENT COMPANY (WATERLOOVILLE) LIMITED

ELM GREEN MANAGEMENT COMPANY (WATERLOOVILLE) LIMITED is an active company incorporated on 17 May 2019 with the registered office located in Flintshire. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ELM GREEN MANAGEMENT COMPANY (WATERLOOVILLE) LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12002256

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 17 May 2019

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 15 October 2025 (5 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

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Redrow House St. Davids Park Flintshire, CH5 3RX,

Timeline

21 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Left
Jan 20
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Left
Feb 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Oct 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 17 May 2019

QUINN, Colin Francis

Active
The Guildway, GuildfordGU3 1LR
Born March 1966
Director
Appointed 01 Jul 2025

SHERRIFF, Thomas Andrew

Active
The Guildway, GuildfordGU3 1LR
Born January 1973
Director
Appointed 01 Jul 2025

VANSON, Mark Lee

Active
Old Portsmouth Road, GuildfordGU3 1LR
Born April 1968
Director
Appointed 17 May 2019

ALLAN, Jack

Resigned
St. Davids Park, DeesideCH5 3RX
Born March 1991
Director
Appointed 24 Aug 2022
Resigned 12 Aug 2025

COOPER, Sarah

Resigned
St. Davids Park, FlintshireCH5 3RX
Born October 1978
Director
Appointed 30 Apr 2024
Resigned 01 Aug 2025

DODDS, Michael

Resigned
St. Davids Park, DeesideCH5 3RX
Born May 1978
Director
Appointed 24 Aug 2022
Resigned 14 Aug 2023

FLETCHER, Jonathan

Resigned
St. Davids Park, FlintshireCH5 3RX
Born August 1967
Director
Appointed 17 May 2019
Resigned 10 Jan 2020

HOARE, Daniel Thomas

Resigned
St David's Park, EwloeCH5 3RX
Born January 1988
Director
Appointed 17 Oct 2023
Resigned 03 Jul 2024

JONES, Geraint Rhys

Resigned
St. Davids Park, DeesideCH5 3RX
Born May 1990
Director
Appointed 14 Aug 2023
Resigned 30 Apr 2024

MARTIN, Rod Adrian

Resigned
St. Davids Park, DeesideCH5 3RX
Born July 1974
Director
Appointed 01 Nov 2022
Resigned 28 Feb 2023

O'BRIEN, Christian Alexander

Resigned
St. Davids Park, DeesideCH5 3RX
Born December 1992
Director
Appointed 03 Jul 2024
Resigned 31 Jul 2025

PAINE, Matthew James

Resigned
St. Davids Park, DeesideCH5 3RX
Born March 1974
Director
Appointed 20 Jan 2023
Resigned 12 Aug 2025

SNEDDON, Ian Michael

Resigned
St. Davids Park, FlintshireCH5 3RX
Born March 1973
Director
Appointed 17 May 2019
Resigned 01 Nov 2022

Persons with significant control

1

St. Davids Park, FlintshireCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2019
Fundings
Financials
Latest Activities

Filing History

37

Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Incorporation Company
17 May 2019
NEWINCIncorporation