This company is commonly known as Eden Court Management Company Limited. The company was founded 42 years ago and was given the registration number 01644672. The firm's registered office is in HAWKHURST. You can find them at 7 Eden Court, Vale Road, Hawkhurst, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | EDEN COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01644672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 1982 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Eden Court, Vale Road, Hawkhurst, Kent, TN18 4DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Eden Court, Vale Road Hawkhurst, Cranbrook, TN18 4DH | Secretary | 21 October 2001 | Active |
7 Eden Court, Vale Road Hawkhurst, Cranbrook, TN18 4DH | Director | 02 September 1994 | Active |
Wesley Cottage, Highgate Hill, Hawkhurst, Cranbrook, England, TN18 4LP | Director | 01 March 2017 | Active |
The Conifers, 2 Hobbs Lane Beckley, Rye, TN31 6TN | Secretary | 14 January 1996 | Active |
Roughfield Farm, Hurst Green, TN19 7QY | Secretary | - | Active |
Backbrae Premnay, Insch, AB52 6PP | Director | 22 July 1992 | Active |
4 Eden Court, Vale Road, Hawkhurst, TN18 4DH | Director | 14 December 2004 | Active |
Flat 6, Eden Court Vale Road, Hawkhurst, TN18 4DH | Director | 02 August 1993 | Active |
9 Eden Court, Vale Road, Hawkhurst, Cranbrook, TN18 4DH | Director | 01 January 2001 | Active |
9 Eden Court, Vale Road, Hawkhurst, TN18 4DH | Director | - | Active |
6 Eden Court, Vale Road, Hawkhurst, Cranbrook, TN18 4DH | Director | 01 January 2000 | Active |
Potters Farm, Potters Lane, Hawkhurst, Cranbrook, TN18 5BB | Director | 15 September 2001 | Active |
Flat 4 Eden Court, Vale Road, Hawkhurst, TN18 4DH | Director | 18 March 1994 | Active |
5 Eden Court, Vale Road, Hawkhurst, TN18 4DH | Director | - | Active |
The Conifers, 2 Hobbs Lane Beckley, Rye, TN31 6TN | Director | 06 August 1992 | Active |
6 Eden Court, Vale Road Hawkhurst, Cranbrook, TN18 4DH | Director | 26 January 1996 | Active |
6 Eden Court, Vale Road, Hawkhurst, TN18 4DH | Director | - | Active |
4 Eden Court, Vale Road, Hawkhurst, TN18 4DH | Director | - | Active |
1 Eden Court, Vale Road Hawkhurst, Cranbrook, TN18 4DH | Director | 25 January 1998 | Active |
6 Eden Court, Vale Road, Cranbrook, TN18 4DH | Director | 02 May 2007 | Active |
The Bank House, Lower Green, Sandhurst, TN18 5JS | Director | 01 January 2001 | Active |
Flat 4 Eden Court, Vale Road, Hawkhurst, TN18 4DH | Director | 09 May 2008 | Active |
5 Eden Court, Vale Road, Hawkhurst, TN18 4DH | Director | 01 February 2008 | Active |
1 Eden Court, Vale Road Hawkhurst, Cranbrook, TN18 4DH | Director | 26 January 1996 | Active |
8 Eden Court, Vale Road, Hawkhurst, TN18 4DH | Director | - | Active |
3 Eden Court, Vale Road, Hawkhurst, TN18 4DH | Director | - | Active |
9 Eden Court, Vale Road, Hawkhurst, TN18 4DH | Director | 16 August 2004 | Active |
8 Eden Court, Vale Road, Hawkhurst, Cranbrook, United Kingdom, TN18 4DH | Director | 01 February 2018 | Active |
Field Cottage, Bodiam, TN32 5UY | Director | - | Active |
4 Eden Court, Vale Road, Hawkhurst, Cranbrook, TN18 4DH | Director | 01 January 2001 | Active |
Mr Simon David Osbourne Dobell | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Address | : | 7 Eden Court, Hawkhurst, TN18 4DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-21 | Officers | Change person director company with change date. | Download |
2018-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-06 | Officers | Appoint person director company with name date. | Download |
2017-07-01 | Gazette | Gazette filings brought up to date. | Download |
2017-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-30 | Gazette | Gazette notice compulsory. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-02 | Officers | Appoint person director company with name date. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-30 | Officers | Termination director company with name termination date. | Download |
2016-03-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.