UKBizDB.co.uk

ERMINGTON COURT MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
8 Ermington Court, Heywood, OL10 1AH

Secretary11 July 2000Active
2 Ermington Court, Egerton Street, Heywood, OL10 1AH

Director24 May 2004Active
8 Ermington Court, Heywood, OL10 1AH

Director31 May 1997Active
Larkmount, Walmersley, Bury, BL9 6TD

Secretary21 August 1996Active
Flat 10 Ermington Court, Egerton Street, Heywood, OL10 1AH

Secretary20 November 1997Active
16 Ermington Court, Edgerton St Heywood, Heywood,

Director31 May 1997Active
Flat 18 Ermington Court, Egerton Street, Heywood, OL10 1AH

Director29 May 1997Active
22 Ermington Court, Egerton Street, Heywood, OL10 1AH

Director31 May 1997Active
20 Ermington Court, Egerton Street, Heywood, OL10 1AH

Director31 May 1997Active
16 Ermington Court, Egerton Street, Heywood, OL10 1AH

Director08 July 2004Active
Flat 15 Ermington Court, Egerton Street, Heywood, OL10 1AH

Director29 May 1997Active
3 Ermington Court, Heywood, OL10 1AH

Director25 September 2002Active
17 Ermington Court, Egerton Street, Heywood, OL10 1AH

Director31 May 1997Active
Flat 6 Ermington Court, Egerton Street, Heywood, OL10 1AH

Director31 May 1997Active
7 Ermington Court, Heywood, OL10 1AH

Director31 May 1997Active
3 Ermington Court, Heywood, OL10 1AH

Director25 September 2002Active
11 Ermington Court, Egerton Street, Heywood, OL10 1AH

Director31 May 1997Active
12 Ermington Court, Egerton Street, Heywood, OL10 1AH

Director31 May 1997Active
14 Ermington Court, Heywood, OL10 1AH

Director31 May 1997Active
Flat 9 Ermington Court, Heywood, Rochdale, OL10 1AH

Director28 May 1997Active
4 Ermington Court, Egerton Street, Heywood, OL10 1AH

Director31 May 1997Active
Larkmount, Walmersley, Bury, BL9 6TD

Director21 August 1996Active
3 Ermington Court, Heywood, OL10 1AH

Director31 May 1997Active
Flat 10 Ermington Court, Egerton Street, Heywood, OL10 1AH

Director31 May 1997Active
21 Ermington Court, Heywood, OL10 1AH

Director31 May 1997Active
Apartment 2, Ermington Court, Heywood, OL10 1AH

Director31 May 1997Active
Flat 14 Ermington Court, Egerton Street, Heywood, OL10 1AH

Director08 March 2000Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors

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
2024-02-21Accounts

Accounts with accounts type micro entity.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Accounts

Accounts with accounts type micro entity.

Download
2020-02-21Accounts

Change account reference date company previous shortened.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Address

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

Download
2019-06-17Persons with significant control

Change to a person with significant control.

Download
2019-06-17Persons with significant control

Change to a person with significant control.

Download
2019-06-17Persons with significant control

Change to a person with significant control.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.