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.
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 | : |
|
Registered Address | : | Six Olton Bridge, 245 Warwick Road, Solihull, West Midlands, B92 7AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Loveitts, 29 Warwick Row, Coventry, United Kingdom, CV1 1DY | Corporate Secretary | 04 August 2023 | Active |
96, Stratford Road, Warwick, England, CV34 6BG | Director | 22 January 2023 | Active |
Flat C, Enville Court, 8 Lillington Avenue, Leamington Spa, England, CV32 5US | Director | 14 November 2022 | Active |
Flat 8b, Lillington Avenue, Leamington Spa, United Kingdom, CV32 5US | Director | 20 August 2007 | Active |
8a, Lillington Avenue, Leamington Spa, England, CV32 5UJ | Director | 11 October 2022 | Active |
School House, Church Road, Long Itchington, Southam, Uk, CV32 5UJ | Secretary | 01 February 2000 | Active |
C/O Loveitts, 29 Warwick Row, Coventry, United Kingdom, CV1 1DY | Secretary | 23 January 2009 | Active |
Church Paddock Manor Gardens, Daventry Road Norton, Daventry, NN11 5ND | Secretary | - | Active |
19 Campion Green, Leamington Spa, Warwickshire, CV32 5XD | Secretary | 31 May 1997 | Active |
Flat E, 8 Lillington Avenue, Leamington Spa, CV32 5UJ | Director | 30 January 1997 | Active |
Flat B, 8 Lillington Avenue, Leamington Spa, CV32 5UJ | Director | 18 December 2001 | Active |
8a Lillington Avenue, Royal Leamington Spa, CV32 5UJ | Director | 18 December 2001 | Active |
Flat B 8 Lillington Avenue, Leamington Spa, CV32 5UJ | Director | - | Active |
Six Olton Bridge, 245 Warwick Road, Solihull, B92 7AH | Director | 13 April 2016 | Active |
Six Olton Bridge, 245 Warwick Road, Solihull, B92 7AH | Director | 16 September 2016 | Active |
8c Lillington Avenue, Leamington Spa, CV32 5UJ | Director | 01 February 2000 | Active |
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 | Director | 23 March 2015 | Active |
8a Lillington Avenue, Leamington Spa, CV32 5UJ | Director | 27 January 1999 | Active |
42, Granville Street, Leamington Spa, CV32 5XN | Director | 04 December 2008 | Active |
Enville Court Flat E, Lillington Avenue, Leamington Spa, England, CV32 5UJ | Director | 01 February 2012 | Active |
Flat A Enville Court 8 Lillington Avenue, Leamington Spa, CV32 5UJ | Director | 18 May 1992 | Active |
20 Rush Lane, Redditch, B98 8RY | Director | 01 February 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-19 | Officers | Change person director company with change date. | Download |
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Officers | Appoint corporate secretary company with name date. | Download |
2023-08-04 | Officers | Termination secretary company with name termination date. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2023-04-12 | Address | Change registered office address company with date old address new address. | Download |
2023-04-12 | Officers | Change person secretary company with change date. | Download |
2023-04-12 | Officers | Change person director company with change date. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-23 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.