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.
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 | : |
|
Registered Address | : | Loveitts, 29 Warwick Row, Coventry, CV1 1DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Loveitts, 29 Warwick Row, Coventry, CV1 1DY | Secretary | 06 July 2017 | Active |
221 Weddington Road, Nuneaton, CV10 0HE | Director | 20 July 2004 | Active |
Loveitts, 29 Warwick Row, Coventry, CV1 1DY | Director | 01 September 2018 | Active |
Loveitts, 29 Warwick Row, Coventry, CV1 1DY | Director | 01 September 2018 | Active |
8 Weston Lane, Bulkington, Bedworth, CV12 9RS | Director | 24 January 2008 | Active |
Loveitts, 29 Warwick Row, Coventry, CV1 1DY | Director | 13 July 2018 | Active |
Cracknells Farm, Long Lane, Hullbridge, SS5 6BA | Director | 20 July 2004 | Active |
192 Streets Brook Road, Shirley, Solihull, B90 3PQ | Secretary | 01 April 2004 | Active |
Loveitts, 29 Warwick Row, Coventry, CV1 1DY | Secretary | 28 June 2011 | Active |
5 Stewart Street, Nuneaton, CV11 5SA | Secretary | 20 July 2004 | Active |
30 West End, Welford, Northampton, NN6 6HJ | Secretary | 22 October 2003 | Active |
Moonrakers 14a Spring Close, Lutterworth, LE17 4DD | Secretary | 19 May 2005 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 22 October 2003 | Active |
15 Edward Court, Edward Street, Nuneaton, CV11 5RU | Director | 09 July 2005 | Active |
43 Winchester Avenue, Nuneaton, CV10 0DW | Director | 20 July 2004 | Active |
11 Edward Court, Edward Street, Nuneaton, CV11 5RU | Director | 24 January 2008 | Active |
Ireleth, Balsall Street, Balsall Common, Coventry, CV7 7AP | Director | 22 October 2003 | Active |
57a Burnard Road, London, NW6 1DA | Director | 20 July 2004 | Active |
Sunny Bank, 18 Main Street, Barton In The Beans, Leicestershire, CV13 0DJ | Director | 20 July 2004 | Active |
Loveitts, 29 Warwick Row, Coventry, CV1 1DY | Director | 04 July 2011 | Active |
49 Tiverton Drive, Nuneaton, CV11 6YJ | Director | 20 July 2004 | Active |
116 Merlin Avenue, Nuneaton, CV10 9JZ | Director | 20 July 2004 | Active |
Threeways Cottage, 8 Weston Lane Bulkington, Bedworth, CV12 9RS | Director | 24 January 2008 | Active |
Loveitts, 29 Warwick Row, Coventry, CV1 1DY | Director | 06 July 2017 | Active |
6 Glendale Avenue, Glenfield, Leicester, LE3 8GF | Director | 20 July 2004 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 22 October 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-07 | Officers | Appoint person director company with name date. | Download |
2018-09-07 | Officers | Appoint person director company with name date. | Download |
2018-07-13 | Officers | Appoint person director company with name date. | Download |
2018-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Officers | Appoint person director company with name date. | Download |
2017-07-06 | Officers | Termination director company with name termination date. | Download |
2017-07-06 | Officers | Appoint person secretary company with name date. | Download |
2017-07-06 | Officers | Termination director company with name termination date. | Download |
2017-07-06 | Officers | Termination secretary company with name termination date. | Download |
2017-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.