This company is commonly known as Eastwood Court (maintenance) Limited. The company was founded 52 years ago and was given the registration number 01027475. The firm's registered office is in HALIFAX. You can find them at West House, Kings Cross Road, Halifax, . This company's SIC code is 98000 - Residents property management.
Name | : | EASTWOOD COURT (MAINTENANCE) LIMITED |
---|---|---|
Company Number | : | 01027475 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West House, Kings Cross Road, Halifax, HX1 1EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Second Avenue, Manor Drive, Halifax, HX3 0DR | Secretary | 01 January 2009 | Active |
West House, King Cross Road, Halifax, United Kingdom, HX1 1EB | Director | 10 December 2015 | Active |
West House, King Cross Road, Halifax, United Kingdom, HX1 1EB | Director | 24 October 2023 | Active |
West House, King Cross Road, Halifax, England, HX1 1EB | Director | 04 October 2021 | Active |
West House, King Cross Road, Halifax, United Kingdom, HX1 1EB | Director | 07 February 2019 | Active |
West House, King Cross Road, Halifax, United Kingdom, HX1 1EB | Director | 23 January 2020 | Active |
39 Springwood Drive, Copley, Halifax, HX3 0TQ | Secretary | 26 November 1995 | Active |
1 Stony Butts Lane, Barkisland, Halifax, HX4 0EX | Secretary | 03 March 2006 | Active |
8 Eastwood Court, Albert Promenade, Halifax, HX3 0HP | Secretary | 04 May 1994 | Active |
Carandon, Victoria Road, Elland, HX5 0QF | Secretary | - | Active |
4 Eastwood Court, Albert Promenade, Halifax, HX3 0HP | Director | 21 June 2002 | Active |
14 Eastwood Court, Albert Promenade, Halifax, HX3 0HP | Director | 20 September 1993 | Active |
17 Eastwood Court, Halifax, HX3 0HP | Director | - | Active |
Stoneleigh, Manor Close Manor Heath Road, Halifax, HX3 0EF | Director | 22 June 2001 | Active |
West House, King Cross Road, Halifax, England, HX1 1EB | Director | 19 February 2013 | Active |
16 Eastwood Court, Halifax, HX3 0HP | Director | - | Active |
4 Eastwood Court, Albert Promenade, Halifax, HX3 0HP | Director | 04 July 1997 | Active |
4 Eastwood Court, Albert Promenade, Halifax, HX3 0HP | Director | 12 December 1994 | Active |
West House, Kings Cross Road, Halifax, HX1 1EB | Director | 01 August 2018 | Active |
5 Eastwood Court, Albert Promenade, Halifax, HX3 0HP | Director | 04 July 1997 | Active |
5 Eastwood Court, Albert Promenade, Halifax, HX3 0HP | Director | - | Active |
West House, Kings Cross Road, Halifax, HX1 1EB | Director | 01 August 2018 | Active |
Eastwood Court, Albert Promenade, Halifax, HX3 0HP | Director | 01 January 2010 | Active |
15 Eastwood Court, Halifax, HX3 0HP | Director | - | Active |
9, Eastwood Court, Albert Promenade, Halifax, HX3 0HP | Director | 19 October 2017 | Active |
9 Eastwood Court, Albert Promenade, Halifax, HX3 0HP | Director | 23 April 1996 | Active |
8 Eastwood Court, Albert Promenade, Halifax, HX3 0HP | Director | 04 July 1997 | Active |
1 Eastwood Court, Halifax, HX3 0HP | Director | - | Active |
9 Eastwood Court, Albert Promenade, Halifax, HX3 0HP | Director | 20 September 1993 | Active |
10 Eastwood Court, Albert Promenade, Halifax, HX3 0HP | Director | 23 June 2000 | Active |
8 Eastwood Court, Albert Promenade, Halifax, HX3 0HP | Director | 20 September 1993 | Active |
18 Eastwood Court, Halifax, HX3 0HP | Director | - | Active |
7 Eastwood Court, Halifax, HX3 0HP | Director | - | Active |
12 Eastwood Court, Halifax, HX3 0HP | Director | - | Active |
13 Eastwood Court, Halifax, HX3 0HP | Director | - | Active |
Mr John Broadhead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1931 |
Nationality | : | British |
Address | : | West House, Halifax, HX1 1EB |
Nature of control | : |
|
Mr Edward Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1929 |
Nationality | : | British |
Address | : | West House, Halifax, HX1 1EB |
Nature of control | : |
|
Mrs Barbara Ramsden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1928 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | West House, King Cross Road, Halifax, United Kingdom, HX1 1EB |
Nature of control | : |
|
Mr Philip Cocker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | West House, King Cross Road, Halifax, United Kingdom, HX1 1EB |
Nature of control | : |
|
Mr Keith Maxwell Rushworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1937 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | West House, King Cross Road, Halifax, United Kingdom, HX1 1EB |
Nature of control | : |
|
Mr Richard Ian Titley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | West House, King Cross Road, Halifax, United Kingdom, HX1 1EB |
Nature of control | : |
|
Mrs Wendy Barton Sugden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1925 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | West House, King Cross Road, Halifax, United Kingdom, HX1 1EB |
Nature of control | : |
|
Joyce Margaret Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1931 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | West House, King Cross Road, Halifax, United Kingdom, HX1 1EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-10-18 | Address | Change registered office address company with date old address new address. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-08-21 | Officers | Termination director company with name termination date. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Officers | Change person director company with change date. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2019-09-12 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Officers | Appoint person director company with name date. | Download |
2019-02-28 | Officers | Appoint person director company with name date. | Download |
2019-02-28 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.