This company is commonly known as Eathorpe Park Management Company Limited. The company was founded 20 years ago and was given the registration number 04875983. The firm's registered office is in WARWICK. You can find them at 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | EATHORPE PARK MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04875983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 2003 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom, CV34 5LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB | Director | 27 November 2006 | Active |
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB | Director | 12 October 2011 | Active |
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB | Director | 26 September 2011 | Active |
2 The Stables, Eathorpe Park The Fosseway, Eathorpe, CV33 9DF | Secretary | 22 August 2003 | Active |
10 The Wyvern, Grafham, PE28 0GG | Secretary | 27 November 2006 | Active |
2 Eathorpe Park, Fosse Way, Eathorpe, Leamington Spa, CV33 9DX | Secretary | 01 October 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 August 2003 | Active |
Little Trugo Farm, Whitecross, TR8 4LX | Director | 22 August 2003 | Active |
2 The Stables, Eathorpe Park The Fosseway, Eathorpe, CV33 9DF | Director | 22 August 2003 | Active |
Apartment 6, Fosse Way, Eathorpe, Leamington Spa, United Kingdom, CV33 9DX | Director | 26 September 2011 | Active |
7, Fosse Way, Eathorpe, Leamington Spa, England, CV33 9DX | Director | 26 September 2011 | Active |
2 Eathorpe Park, Fosse Way, Eathorpe, Leamington Spa, CV33 9DX | Director | 22 November 2006 | Active |
Apt 5, Fosse Way, Eathorpe, Leamington Spa, England, CV33 9DX | Director | 26 September 2011 | Active |
10, Fosse Way, Eathorpe, Leamington Spa, England, CV33 9DX | Director | 26 September 2011 | Active |
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB | Director | 25 May 2016 | Active |
1 Eathorpe Park, Fosse Way, Eathorpe, CV33 9DX | Director | 27 November 2006 | Active |
Apartment 7 Eathorpe Park, Fosse Way Eathorpe, Leamington Spa, CV33 9DX | Director | 27 November 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 22 August 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-16 | Address | Change registered office address company with date old address new address. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2018-10-16 | Officers | Change person director company with change date. | Download |
2018-10-16 | Officers | Change person director company with change date. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-10 | Officers | Termination director company with name termination date. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-30 | Address | Change registered office address company with date old address new address. | Download |
2016-11-28 | Officers | Termination director company with name termination date. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Officers | Termination director company with name termination date. | Download |
2016-06-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.