UKBizDB.co.uk

EARLSCLIFFE COURT (BOWDON) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Earlscliffe Court (bowdon) Management Company Limited. The company was founded 38 years ago and was given the registration number 02025502. The firm's registered office is in LEEDS. You can find them at Whitehall Waterfront, 2 Riverside Way, Leeds, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:EARLSCLIFFE COURT (BOWDON) MANAGEMENT COMPANY LIMITED
Company Number:02025502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
176, Washway Road, Sale, United Kingdom, M33 6RH

Corporate Secretary20 May 2022Active
7, Earlscliffe Court, Bowdon, Altrincham, England, WA14 2BX

Director24 March 2021Active
Code Property Management Ltd, 176 Washway Road, Sale, United Kingdom, M33 6RH

Director23 May 2017Active
Code Property Management Ltd, 176 Washway Road, Sale, United Kingdom, M33 6RH

Director01 November 2022Active
Code Property Management Ltd, 176 Washway Road, Sale, United Kingdom, M33 6RH

Secretary01 January 2022Active
7 Earlscliffe Court, Devisdale Road Bowdon, Altrincham, WA14 2BX

Secretary30 January 1994Active
7 Earlscliffe Court, Devisdale Road Bowdon, Altrincham, WA14 2BX

Secretary-Active
16 Old Market Place, Altrincham, WA14 4DD

Secretary31 December 2005Active
69 Broad Walk, Wilmslow, SK9 5PN

Secretary31 October 2001Active
Liv Group, Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH

Secretary01 December 2014Active
3 Earlscliffe Court, Devisdale Road Bowdon, Altrincham, WA14 2BX

Secretary07 February 1993Active
Carwood 5 Chester Avenue, Hale, Altrincham, WA15 9DB

Secretary01 April 1995Active
Code Property Management Ltd, 176 Washway Road, Sale, United Kingdom, M33 6RH

Secretary08 December 2020Active
Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH

Secretary19 December 2017Active
140 Chapel Lane, Hal Barns, Altrincham, WA15 0SS

Secretary15 January 2001Active
9 Earlscliffe Court, Devisdale Road Bowdon, Altrincham, WA14 2BX

Director-Active
2 Earlscliffe Court, Bowdon, Altrincham, WA14 2BX

Director-Active
8 Earlscliffe Court, Bowdon, Altrincham, WA14 2BX

Director25 March 2006Active
8 Earlscliffe Court, Bowdon, Altrincham, WA14 2BX

Director12 December 2001Active
4 Earlscliffe Court, Bowdon, WA14 2BX

Director12 December 2000Active
4, Earlscliffe Court, Bowdon, Altrincham, England, WA14 2BX

Director20 July 2017Active
6 Earlscliffe Court, Devisdale Road Bowdon, Altrincham, WA14 2BX

Director30 January 1994Active
6 Earlscliffe Court, Devisdale Road Bowdon, Altrincham, WA14 2BX

Director-Active
1 Earlscliffe Court, Bowdon, Altrincham, WA14 2BX

Director22 January 2005Active
7 Earlscliffe Court, Devisdale Road Bowdon, Altrincham, WA14 2BX

Director-Active
Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH

Director13 October 2011Active
7 Earlscliffe Court, Devisdale Road, Bowden, WA14 2BX

Director28 October 1997Active
Aston Rise, Aston, Henley On Thames, RG9 3DE

Director04 September 1996Active
3 Earlscliffe Court, Devisdale Road Bowdon, Altrincham, WA14 2BX

Director07 February 1993Active
8 Earlscliffe Court, Bowdon, Altrincham, WA14 2BX

Director12 December 2000Active
3 Earlscliffe Court, Devisdale Road, Bowdon, WA14 2BX

Director12 December 2001Active
3 Earlscliffe Court, Devisdale Road, Bowdon, WA14 2BX

Director04 September 1996Active
2, Earlscliffe Court, Bowdon, Altrincham, England, WA14 2BX

Director19 October 2013Active
2 Earlscliffe Court, Devisdale Road, Bowdon, WA14 2BX

Director18 September 1997Active
Holly Bank, Macclesfield Road, Alderley Edge, SK9 7BW

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type dormant.

Download
2023-01-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-06-02Accounts

Accounts with accounts type dormant.

Download
2022-05-20Officers

Appoint corporate secretary company with name date.

Download
2022-05-20Officers

Termination secretary company with name termination date.

Download
2022-01-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-01Officers

Appoint person secretary company with name date.

Download
2022-01-01Officers

Termination secretary company with name termination date.

Download
2022-01-01Address

Change registered office address company with date old address new address.

Download
2021-09-11Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-05-04Accounts

Accounts with accounts type dormant.

Download
2021-03-01Address

Change registered office address company with date old address new address.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Officers

Appoint person secretary company with name date.

Download
2020-12-08Address

Change registered office address company with date old address new address.

Download
2020-01-17Officers

Termination secretary company with name termination date.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type dormant.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.