UKBizDB.co.uk

ENVILLE COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Enville Court Management Company Limited. The company was founded 50 years ago and was given the registration number 01120014. The firm's registered office is in SOLIHULL. You can find them at Six Olton Bridge, 245 Warwick Road, Solihull, West Midlands. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ENVILLE COURT MANAGEMENT COMPANY LIMITED
Company Number:01120014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Six Olton Bridge, 245 Warwick Road, Solihull, West Midlands, B92 7AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Loveitts, 29 Warwick Row, Coventry, United Kingdom, CV1 1DY

Corporate Secretary04 August 2023Active
96, Stratford Road, Warwick, England, CV34 6BG

Director22 January 2023Active
Flat C, Enville Court, 8 Lillington Avenue, Leamington Spa, England, CV32 5US

Director14 November 2022Active
Flat 8b, Lillington Avenue, Leamington Spa, United Kingdom, CV32 5US

Director20 August 2007Active
8a, Lillington Avenue, Leamington Spa, England, CV32 5UJ

Director11 October 2022Active
School House, Church Road, Long Itchington, Southam, Uk, CV32 5UJ

Secretary01 February 2000Active
C/O Loveitts, 29 Warwick Row, Coventry, United Kingdom, CV1 1DY

Secretary23 January 2009Active
Church Paddock Manor Gardens, Daventry Road Norton, Daventry, NN11 5ND

Secretary-Active
19 Campion Green, Leamington Spa, Warwickshire, CV32 5XD

Secretary31 May 1997Active
Flat E, 8 Lillington Avenue, Leamington Spa, CV32 5UJ

Director30 January 1997Active
Flat B, 8 Lillington Avenue, Leamington Spa, CV32 5UJ

Director18 December 2001Active
8a Lillington Avenue, Royal Leamington Spa, CV32 5UJ

Director18 December 2001Active
Flat B 8 Lillington Avenue, Leamington Spa, CV32 5UJ

Director-Active
Six Olton Bridge, 245 Warwick Road, Solihull, B92 7AH

Director13 April 2016Active
Six Olton Bridge, 245 Warwick Road, Solihull, B92 7AH

Director16 September 2016Active
8c Lillington Avenue, Leamington Spa, CV32 5UJ

Director01 February 2000Active
Flat East 8 Lillington Avenue, Leamington Spa, CV32 5UJ

Director-Active
Exclusive Property Management Ltd, Six Olton Bridge, 245 Warwick Road, Solihull, United Kingdom, B92 7AH

Director23 March 2015Active
8a Lillington Avenue, Leamington Spa, CV32 5UJ

Director27 January 1999Active
42, Granville Street, Leamington Spa, CV32 5XN

Director04 December 2008Active
Enville Court Flat E, Lillington Avenue, Leamington Spa, England, CV32 5UJ

Director01 February 2012Active
Flat A Enville Court 8 Lillington Avenue, Leamington Spa, CV32 5UJ

Director18 May 1992Active
20 Rush Lane, Redditch, B98 8RY

Director01 February 2000Active

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
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Officers

Change person director company with change date.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Officers

Appoint corporate secretary company with name date.

Download
2023-08-04Officers

Termination secretary company with name termination date.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-12Address

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

Download
2023-04-12Officers

Change person secretary company with change date.

Download
2023-04-12Officers

Change person director company with change date.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.