Company NameElite Apartments Management Company Limited
DirectorsOlive Ann Calvert and Karen Ann Newsam
Company StatusActive
Company Number08790833
CategoryPrivate Limited Company
Incorporation Date26 November 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Olive Ann Calvert
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(2 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Secretary Of Ar Calvert (Leyburn) Ltd
Country of ResidenceEngland
Correspondence AddressThornton House Leyburn Business Park
Harmby Road
Leyburn
North Yorkshire
DL8 5QA
Director NameMiss Karen Ann Newsam
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCommunity Volunteer
Country of ResidenceEngland
Correspondence AddressFlat 1 Harmby Road
Leyburn
DL8 5FE
Director NameMr Geoffrey Boyd Simpson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(same day as company formation)
RoleRetired Engineer
Country of ResidenceEngland
Correspondence AddressMill Tower 16 Weavers Court
Skipton
North Yorkshire
BD23 2UU
Director NameKaren Lambert
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(2 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA R Calvert (Leyburn) Ltd Smithy Lane
Grove Square
Leyburn
North Yorkshire
DL8 5DZ

Location

Registered AddressYork House
Market Place
Leyburn
North Yorkshire
DL8 5AT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLeyburn
WardLeyburn
Built Up AreaLeyburn
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ann Calvert
16.67%
Ordinary
1 at £1John Morton
16.67%
Ordinary
1 at £1Karen Lambert
16.67%
Ordinary
1 at £1Marilyn Jensen
16.67%
Ordinary
1 at £1Richard Sadler
16.67%
Ordinary
1 at £1Yorkshire Dales Building Consultancy LTD
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Cash£643
Current Liabilities£637

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

20 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
28 February 2023Micro company accounts made up to 30 November 2022 (5 pages)
12 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
1 March 2022Micro company accounts made up to 30 November 2021 (5 pages)
14 October 2021Notification of Karen Ann Newsam as a person with significant control on 11 October 2021 (2 pages)
14 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
14 October 2021Notification of John Frederick Morton as a person with significant control on 4 August 2020 (2 pages)
14 October 2021Cessation of Olive Ann Calvert as a person with significant control on 11 October 2021 (1 page)
12 August 2021Termination of appointment of Karen Lambert as a director on 12 August 2021 (1 page)
12 August 2021Registered office address changed from Thornton House Leyburn Business Park Harmby Road Leyburn North Yorkshire DL8 5QA England to York House Market Place Leyburn North Yorkshire DL8 5AT on 12 August 2021 (1 page)
12 August 2021Appointment of Miss Karen Ann Newsam as a director on 12 August 2021 (2 pages)
23 February 2021Micro company accounts made up to 30 November 2020 (5 pages)
15 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
24 January 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
10 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
25 January 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
21 March 2018Registered office address changed from A R Calvert (Leyburn) Ltd Smithy Lane Grove Square Leyburn North Yorkshire DL8 5DZ to Thornton House Leyburn Business Park Harmby Road Leyburn North Yorkshire DL8 5QA on 21 March 2018 (1 page)
20 March 2018Director's details changed for Mrs Olive Ann Calvert on 20 March 2018 (2 pages)
29 January 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
21 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
5 April 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
3 March 2016Registered office address changed from Mill Tower 16 Weavers Court Skipton North Yorkshire BD23 2UU to A R Calvert (Leyburn) Ltd Smithy Lane Grove Square Leyburn North Yorkshire DL8 5DZ on 3 March 2016 (2 pages)
3 March 2016Appointment of Mrs Olive Ann Calvert as a director on 25 February 2016 (3 pages)
3 March 2016Registered office address changed from Mill Tower 16 Weavers Court Skipton North Yorkshire BD23 2UU to A R Calvert (Leyburn) Ltd Smithy Lane Grove Square Leyburn North Yorkshire DL8 5DZ on 3 March 2016 (2 pages)
3 March 2016Termination of appointment of Geoffrey Boyd Simpson as a director on 25 February 2016 (2 pages)
3 March 2016Appointment of Karen Lambert as a director on 25 February 2016 (3 pages)
3 March 2016Termination of appointment of Geoffrey Boyd Simpson as a director on 25 February 2016 (2 pages)
3 March 2016Appointment of Mrs Olive Ann Calvert as a director on 25 February 2016 (3 pages)
3 March 2016Appointment of Karen Lambert as a director on 25 February 2016 (3 pages)
8 February 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 6
(4 pages)
30 November 2015Director's details changed for Mr. Geoffrey Boyd Simpson on 8 October 2015 (2 pages)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 6
(4 pages)
30 November 2015Director's details changed for Mr. Geoffrey Boyd Simpson on 8 October 2015 (2 pages)
29 March 2015Registered office address changed from The Old Smithy Preston Under Scar Leyburn North Yorkshire DL8 4AQ to Mill Tower 16 Weavers Court Skipton North Yorkshire BD23 2UU on 29 March 2015 (1 page)
29 March 2015Registered office address changed from The Old Smithy Preston Under Scar Leyburn North Yorkshire DL8 4AQ to Mill Tower 16 Weavers Court Skipton North Yorkshire BD23 2UU on 29 March 2015 (1 page)
6 February 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
6 February 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
10 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 6
(4 pages)
10 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 6
(4 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 1
(25 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 1
(25 pages)