This company is commonly known as Elworth Court (management Services) Limited. The company was founded 33 years ago and was given the registration number 02510334. The firm's registered office is in WALLASEY. You can find them at 255 Poulton Road, , Wallasey, . This company's SIC code is 98000 - Residents property management.
Name | : | ELWORTH COURT (MANAGEMENT SERVICES) LIMITED |
---|---|---|
Company Number | : | 02510334 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 255 Poulton Road, Wallasey, United Kingdom, CH44 4BT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
255, Poulton Road, Wallasey, United Kingdom, CH44 4BT | Director | 01 April 2020 | Active |
8 Elworth Court, Sandbach, CW11 3JE | Director | 11 December 2004 | Active |
7 Elworth Court, Hill Street Elworth, Sandbach, CW11 3JE | Secretary | 01 May 2003 | Active |
Wyresdale House Station Lane, Barton, Preston, PR3 5DX | Secretary | - | Active |
Ivy Cottage, Reynolds Lane Sandbach Heath, Sandbach, CW11 4SU | Secretary | 09 August 2002 | Active |
Flat 9 Elworth Court, Hill Street, Sandbach, CW11 3JE | Secretary | 11 December 2004 | Active |
8 Elworth Court, Hill Street Elworth, Sandbach, CW11 3JE | Secretary | 02 May 2001 | Active |
1 Sealy Close, Spital, Wirral, United Kingdom, CH63 9LP | Secretary | 25 June 2015 | Active |
Flat One Elworth Court, Hill Street Elworth, Sandbach, CW11 9JE | Director | 30 November 1994 | Active |
2 Poplars Close, The Village, Stockton On The Forest, York, YO32 9WD | Director | 01 August 1997 | Active |
Flat 5 Elworth Court, 3-5 Hill St Elworth, Sandbach, | Director | - | Active |
Flat 3, Elworth Court, Hill Street, Sandbatch, United Kingdom, CW11 3JE | Director | 01 January 2019 | Active |
7 Elworth Court, Hill Street Elworth, Sandbach, CW11 3JE | Director | 03 October 2002 | Active |
5 Elworth Court, Hill Street, Sandbach, CW11 3JE | Director | 02 May 2001 | Active |
17 Rubens Close, Swindon, SN25 4GR | Director | 01 May 2003 | Active |
Flat 9 Elworth Court, Hill Street, Sandbach, CW11 3JE | Director | 11 December 2004 | Active |
9 Elworth Court, Hill Street, Sandbach, CW11 3JE | Director | 01 May 2003 | Active |
6 Elworth Court, Sandbach, United Kingdom, CW11 3JE | Director | 03 February 2017 | Active |
Flat 3 Elworth Court, Hill Street Elworth Village, Sandbach, CW11 3JE | Director | 11 December 2004 | Active |
5 Elworth Court, Sandbach, CW11 3JE | Director | 03 July 2007 | Active |
Mrs Kiri Jane Cordes | ||
Notified on | : | 01 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British,New Zealander |
Country of residence | : | England |
Address | : | 94, Abbey Road, Sandbach, England, CW11 3HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-11 | Officers | Termination director company with name termination date. | Download |
2020-04-11 | Officers | Appoint person director company with name date. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Officers | Appoint person director company with name date. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Address | Change registered office address company with date old address new address. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-06 | Officers | Appoint person director company with name date. | Download |
2017-02-06 | Officers | Termination secretary company with name termination date. | Download |
2017-02-06 | Officers | Termination director company with name termination date. | Download |
2016-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.