This company is commonly known as Ermington Court Management Company Limited. The company was founded 27 years ago and was given the registration number 03240354. The firm's registered office is in HEYWOOD. You can find them at Ermington Court Ermington Court, Egerton Street, Heywood, Lancashire. This company's SIC code is 98000 - Residents property management.
Name | : | ERMINGTON COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03240354 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 1996 |
End of financial year | : | 30 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ermington Court Ermington Court, Egerton Street, Heywood, Lancashire, United Kingdom, OL10 1AH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Ermington Court, Heywood, OL10 1AH | Secretary | 11 July 2000 | Active |
2 Ermington Court, Egerton Street, Heywood, OL10 1AH | Director | 24 May 2004 | Active |
8 Ermington Court, Heywood, OL10 1AH | Director | 31 May 1997 | Active |
Larkmount, Walmersley, Bury, BL9 6TD | Secretary | 21 August 1996 | Active |
Flat 10 Ermington Court, Egerton Street, Heywood, OL10 1AH | Secretary | 20 November 1997 | Active |
16 Ermington Court, Edgerton St Heywood, Heywood, | Director | 31 May 1997 | Active |
Flat 18 Ermington Court, Egerton Street, Heywood, OL10 1AH | Director | 29 May 1997 | Active |
22 Ermington Court, Egerton Street, Heywood, OL10 1AH | Director | 31 May 1997 | Active |
20 Ermington Court, Egerton Street, Heywood, OL10 1AH | Director | 31 May 1997 | Active |
16 Ermington Court, Egerton Street, Heywood, OL10 1AH | Director | 08 July 2004 | Active |
Flat 15 Ermington Court, Egerton Street, Heywood, OL10 1AH | Director | 29 May 1997 | Active |
3 Ermington Court, Heywood, OL10 1AH | Director | 25 September 2002 | Active |
17 Ermington Court, Egerton Street, Heywood, OL10 1AH | Director | 31 May 1997 | Active |
Flat 6 Ermington Court, Egerton Street, Heywood, OL10 1AH | Director | 31 May 1997 | Active |
7 Ermington Court, Heywood, OL10 1AH | Director | 31 May 1997 | Active |
3 Ermington Court, Heywood, OL10 1AH | Director | 25 September 2002 | Active |
11 Ermington Court, Egerton Street, Heywood, OL10 1AH | Director | 31 May 1997 | Active |
12 Ermington Court, Egerton Street, Heywood, OL10 1AH | Director | 31 May 1997 | Active |
14 Ermington Court, Heywood, OL10 1AH | Director | 31 May 1997 | Active |
Flat 9 Ermington Court, Heywood, Rochdale, OL10 1AH | Director | 28 May 1997 | Active |
4 Ermington Court, Egerton Street, Heywood, OL10 1AH | Director | 31 May 1997 | Active |
Larkmount, Walmersley, Bury, BL9 6TD | Director | 21 August 1996 | Active |
3 Ermington Court, Heywood, OL10 1AH | Director | 31 May 1997 | Active |
Flat 10 Ermington Court, Egerton Street, Heywood, OL10 1AH | Director | 31 May 1997 | Active |
21 Ermington Court, Heywood, OL10 1AH | Director | 31 May 1997 | Active |
Apartment 2, Ermington Court, Heywood, OL10 1AH | Director | 31 May 1997 | Active |
Flat 14 Ermington Court, Egerton Street, Heywood, OL10 1AH | Director | 08 March 2000 | Active |
Mr Christian Thomas Forster Bull | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ermington Court, Ermington Court, Heywood, United Kingdom, OL10 1AH |
Nature of control | : |
|
Ms Carole Ann Healey | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Address | : | Ermington Court, Heywood, OL10 1AH |
Nature of control | : |
|
Ms Wendy Gandy | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ermington Court, Ermington Court, Heywood, United Kingdom, OL10 1AH |
Nature of control | : |
|
Mr Andrew David Shales | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ermington Court, Ermington Court, Heywood, United Kingdom, OL10 1AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-16 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-12-16 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
2021-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-21 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-17 | Address | Change registered office address company with date old address new address. | Download |
2019-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.