This company is commonly known as Elizabeth Court And Florence House Management Limited. The company was founded 27 years ago and was given the registration number 03289073. The firm's registered office is in COLCHESTER. You can find them at 20-22 Broomfield House Broomfield Road, Elmstead, Colchester, Essex. This company's SIC code is 70100 - Activities of head offices.
Name | : | ELIZABETH COURT AND FLORENCE HOUSE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03289073 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1996 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20-22 Broomfield House Broomfield Road, Elmstead, Colchester, Essex, England, CO7 7FD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Elizabeth Court, Louise Close, Walton On The Naze, England, CO14 8LH | Director | 21 December 2021 | Active |
Flat 8 Elizabeth Court, Louise Close, Walton On The Naze, England, CO14 8LH | Director | 10 April 2019 | Active |
9, Elizabeth Court, Louise Close, Walton On The Naze, England, CO14 8LH | Director | 20 March 2013 | Active |
11 East Hill, Colchester, CO1 2QX | Secretary | 31 July 2005 | Active |
2 Florence House, Louise Close, Walton On The Naze, CO14 8LL | Secretary | 09 December 1996 | Active |
11 Hadleigh Road, Frinton On Sea, CO13 9HG | Secretary | 19 May 1997 | Active |
11 East Hill, Colchester, CO1 2QX | Corporate Secretary | 17 September 2007 | Active |
11 Elizabeth Court, Louise Close, Walton On The Naze, CO14 8LH | Director | 09 December 1996 | Active |
4 Elizabeth Court, Louise Close, Walton On The Naze, CO14 8LH | Director | 09 December 1996 | Active |
Flat 12 Elizabeth Court, Louise Close, Walton On The Naze, England, CO14 8LH | Director | 01 August 2018 | Active |
1 Elizabeth Court, Louise Close, Walton On The Naze, CO14 8LH | Director | 23 February 1999 | Active |
7 Elizabeth Court, Louise Close, Walton On The Naze, CO14 8LH | Director | 23 February 1999 | Active |
2 Florence House, Louise Close, Walton On The Naze, CO14 8LL | Director | 19 May 1997 | Active |
11, Elizabeth Court, Louise Close, Walton On The Naze, CO14 8LH | Director | 07 April 2009 | Active |
3 Elizabeth Court, Louise Close, Walton On The Naze, CO14 8LH | Director | 26 February 2002 | Active |
3, Elizabeth Court, Louise Close, Walton On The Naze, England, CO14 8LH | Director | 20 March 2013 | Active |
1 Florence House, Louise Close, Walton On The Naze, CO14 8LH | Director | 23 February 1999 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 09 December 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-24 | Address | Change registered office address company with date old address new address. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Officers | Termination director company with name termination date. | Download |
2019-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Address | Change registered office address company with date old address new address. | Download |
2018-08-01 | Officers | Appoint person director company with name date. | Download |
2018-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.