UKBizDB.co.uk

ELIZABETH COURT AND FLORENCE HOUSE MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3 Elizabeth Court, Louise Close, Walton On The Naze, England, CO14 8LH

Director21 December 2021Active
Flat 8 Elizabeth Court, Louise Close, Walton On The Naze, England, CO14 8LH

Director10 April 2019Active
9, Elizabeth Court, Louise Close, Walton On The Naze, England, CO14 8LH

Director20 March 2013Active
11 East Hill, Colchester, CO1 2QX

Secretary31 July 2005Active
2 Florence House, Louise Close, Walton On The Naze, CO14 8LL

Secretary09 December 1996Active
11 Hadleigh Road, Frinton On Sea, CO13 9HG

Secretary19 May 1997Active
11 East Hill, Colchester, CO1 2QX

Corporate Secretary17 September 2007Active
11 Elizabeth Court, Louise Close, Walton On The Naze, CO14 8LH

Director09 December 1996Active
4 Elizabeth Court, Louise Close, Walton On The Naze, CO14 8LH

Director09 December 1996Active
Flat 12 Elizabeth Court, Louise Close, Walton On The Naze, England, CO14 8LH

Director01 August 2018Active
1 Elizabeth Court, Louise Close, Walton On The Naze, CO14 8LH

Director23 February 1999Active
7 Elizabeth Court, Louise Close, Walton On The Naze, CO14 8LH

Director23 February 1999Active
2 Florence House, Louise Close, Walton On The Naze, CO14 8LL

Director19 May 1997Active
11, Elizabeth Court, Louise Close, Walton On The Naze, CO14 8LH

Director07 April 2009Active
3 Elizabeth Court, Louise Close, Walton On The Naze, CO14 8LH

Director26 February 2002Active
3, Elizabeth Court, Louise Close, Walton On The Naze, England, CO14 8LH

Director20 March 2013Active
1 Florence House, Louise Close, Walton On The Naze, CO14 8LH

Director23 February 1999Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director09 December 1996Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Address

Change registered office address company with date old address new address.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Address

Change registered office address company with date old address new address.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Accounts

Accounts with accounts type total exemption full.

Download
2017-01-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.