UKBizDB.co.uk

EDWARD COURT (NUNEATON) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Edward Court (nuneaton) Management Company Limited. The company was founded 20 years ago and was given the registration number 04940930. The firm's registered office is in COVENTRY. You can find them at Loveitts, 29 Warwick Row, Coventry, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:EDWARD COURT (NUNEATON) MANAGEMENT COMPANY LIMITED
Company Number:04940930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Loveitts, 29 Warwick Row, Coventry, CV1 1DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Loveitts, 29 Warwick Row, Coventry, CV1 1DY

Secretary06 July 2017Active
221 Weddington Road, Nuneaton, CV10 0HE

Director20 July 2004Active
Loveitts, 29 Warwick Row, Coventry, CV1 1DY

Director01 September 2018Active
Loveitts, 29 Warwick Row, Coventry, CV1 1DY

Director01 September 2018Active
8 Weston Lane, Bulkington, Bedworth, CV12 9RS

Director24 January 2008Active
Loveitts, 29 Warwick Row, Coventry, CV1 1DY

Director13 July 2018Active
Cracknells Farm, Long Lane, Hullbridge, SS5 6BA

Director20 July 2004Active
192 Streets Brook Road, Shirley, Solihull, B90 3PQ

Secretary01 April 2004Active
Loveitts, 29 Warwick Row, Coventry, CV1 1DY

Secretary28 June 2011Active
5 Stewart Street, Nuneaton, CV11 5SA

Secretary20 July 2004Active
30 West End, Welford, Northampton, NN6 6HJ

Secretary22 October 2003Active
Moonrakers 14a Spring Close, Lutterworth, LE17 4DD

Secretary19 May 2005Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary22 October 2003Active
15 Edward Court, Edward Street, Nuneaton, CV11 5RU

Director09 July 2005Active
43 Winchester Avenue, Nuneaton, CV10 0DW

Director20 July 2004Active
11 Edward Court, Edward Street, Nuneaton, CV11 5RU

Director24 January 2008Active
Ireleth, Balsall Street, Balsall Common, Coventry, CV7 7AP

Director22 October 2003Active
57a Burnard Road, London, NW6 1DA

Director20 July 2004Active
Sunny Bank, 18 Main Street, Barton In The Beans, Leicestershire, CV13 0DJ

Director20 July 2004Active
Loveitts, 29 Warwick Row, Coventry, CV1 1DY

Director04 July 2011Active
49 Tiverton Drive, Nuneaton, CV11 6YJ

Director20 July 2004Active
116 Merlin Avenue, Nuneaton, CV10 9JZ

Director20 July 2004Active
Threeways Cottage, 8 Weston Lane Bulkington, Bedworth, CV12 9RS

Director24 January 2008Active
Loveitts, 29 Warwick Row, Coventry, CV1 1DY

Director06 July 2017Active
6 Glendale Avenue, Glenfield, Leicester, LE3 8GF

Director20 July 2004Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director22 October 2003Active

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
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Officers

Appoint person director company with name date.

Download
2018-09-07Officers

Appoint person director company with name date.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Officers

Appoint person director company with name date.

Download
2017-07-06Officers

Termination director company with name termination date.

Download
2017-07-06Officers

Appoint person secretary company with name date.

Download
2017-07-06Officers

Termination director company with name termination date.

Download
2017-07-06Officers

Termination secretary company with name termination date.

Download
2017-05-15Accounts

Accounts with accounts type total exemption full.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.