UKBizDB.co.uk

EASTWOOD COURT (MAINTENANCE) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:West House, Kings Cross Road, Halifax, HX1 1EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Second Avenue, Manor Drive, Halifax, HX3 0DR

Secretary01 January 2009Active
West House, King Cross Road, Halifax, United Kingdom, HX1 1EB

Director10 December 2015Active
West House, King Cross Road, Halifax, United Kingdom, HX1 1EB

Director24 October 2023Active
West House, King Cross Road, Halifax, England, HX1 1EB

Director04 October 2021Active
West House, King Cross Road, Halifax, United Kingdom, HX1 1EB

Director07 February 2019Active
West House, King Cross Road, Halifax, United Kingdom, HX1 1EB

Director23 January 2020Active
39 Springwood Drive, Copley, Halifax, HX3 0TQ

Secretary26 November 1995Active
1 Stony Butts Lane, Barkisland, Halifax, HX4 0EX

Secretary03 March 2006Active
8 Eastwood Court, Albert Promenade, Halifax, HX3 0HP

Secretary04 May 1994Active
Carandon, Victoria Road, Elland, HX5 0QF

Secretary-Active
4 Eastwood Court, Albert Promenade, Halifax, HX3 0HP

Director21 June 2002Active
14 Eastwood Court, Albert Promenade, Halifax, HX3 0HP

Director20 September 1993Active
17 Eastwood Court, Halifax, HX3 0HP

Director-Active
Stoneleigh, Manor Close Manor Heath Road, Halifax, HX3 0EF

Director22 June 2001Active
West House, King Cross Road, Halifax, England, HX1 1EB

Director19 February 2013Active
16 Eastwood Court, Halifax, HX3 0HP

Director-Active
4 Eastwood Court, Albert Promenade, Halifax, HX3 0HP

Director04 July 1997Active
4 Eastwood Court, Albert Promenade, Halifax, HX3 0HP

Director12 December 1994Active
West House, Kings Cross Road, Halifax, HX1 1EB

Director01 August 2018Active
5 Eastwood Court, Albert Promenade, Halifax, HX3 0HP

Director04 July 1997Active
5 Eastwood Court, Albert Promenade, Halifax, HX3 0HP

Director-Active
West House, Kings Cross Road, Halifax, HX1 1EB

Director01 August 2018Active
Eastwood Court, Albert Promenade, Halifax, HX3 0HP

Director01 January 2010Active
15 Eastwood Court, Halifax, HX3 0HP

Director-Active
9, Eastwood Court, Albert Promenade, Halifax, HX3 0HP

Director19 October 2017Active
9 Eastwood Court, Albert Promenade, Halifax, HX3 0HP

Director23 April 1996Active
8 Eastwood Court, Albert Promenade, Halifax, HX3 0HP

Director04 July 1997Active
1 Eastwood Court, Halifax, HX3 0HP

Director-Active
9 Eastwood Court, Albert Promenade, Halifax, HX3 0HP

Director20 September 1993Active
10 Eastwood Court, Albert Promenade, Halifax, HX3 0HP

Director23 June 2000Active
8 Eastwood Court, Albert Promenade, Halifax, HX3 0HP

Director20 September 1993Active
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

People with Significant Control

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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Officers

Appoint person director company with name date.

Download
2023-10-18Address

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

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-08-21Officers

Termination director company with name termination date.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Officers

Change person director company with change date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.