UKBizDB.co.uk

ESSEX COURT LIMITED

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

This company is commonly known as Essex Court Limited. The company was founded 35 years ago and was given the registration number 02327022. The firm's registered office is in LONDON. You can find them at Citroen Wells, Devonshire House, 1 Devonshire Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ESSEX COURT LIMITED
Company Number:02327022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1988
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Citroen Wells, Devonshire House, 1 Devonshire Street, London, W1W 5DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citroen Wells, Devonshire House, 1 Devonshire Street, London, W1W 5DR

Secretary01 July 2018Active
24 Lincoln's Inn Fields, London, United Kingdom, WC2A 3EG

Director21 July 2017Active
24 Lincoln's Inn Fields, London, United Kingdom, WC2A 3EG

Director25 April 2022Active
24, Lincoln's Inn Fields, London, United Kingdom, WC2A 3EG

Director01 February 2024Active
Crit Hall, Cranbrook Road Benenden, Cranbrook, TN17 4EU

Secretary-Active
24 Lincoln's Inn Field, London, United Kingdom, WC2A 3EG

Director10 January 2020Active
50, Gibson Square, London, Uk, N1 0RA

Director28 June 2013Active
24 Lincoln's Inn Fields, London, United Kingdom, WC2A 3EG

Director21 July 2017Active
Apartment 1031 Point West, 116 Cromwell Road, London, SW7 4XN

Director18 January 1994Active
NW8

Director28 June 2013Active
4 Essex Court, London, EC4Y 9AJ

Director-Active
Aldwinkle Lodge, Wadenhoe, Peterborough, PE8 5SZ

Director18 January 1994Active
24 Lincoln's Inn Fields, London, United Kingdom, WC2A 3EG

Director10 January 2020Active
4 Essex Court, Temple, London, EC4Y 9AJ

Director-Active

People with Significant Control

Mr Paul Stanley
Notified on:01 February 2024
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:24, Lincoln's Inn Fields, London, United Kingdom, WC2A 3EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Millett
Notified on:25 April 2022
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:24 Lincoln's Inn Fields, London, United Kingdom, WC2A 3EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joe Smouha
Notified on:10 January 2020
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:24 Lincoln's Inn Fields, London, United Kingdom, WC2A 3EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Huw Davies
Notified on:10 January 2020
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:24 Lincoln's Inn Fields, London, United Kingdom, WC2A 3EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Mildon
Notified on:21 July 2017
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:23 Park Street, London, United Kingdom, SE1 9EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Foxton
Notified on:21 July 2017
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:40 Holywell Hill, St Albans, United Kingdom, AL1 1BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard David Jacobs
Notified on:05 July 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:Citroen Wells, 1 Devonshire Street,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Dunning
Notified on:05 July 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:Citroen Wells, 1 Devonshire Street,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Gerald Adamson Hunter
Notified on:04 June 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:United Kingdom
Address:Apartment 1031 Point West, 116 Cromwell Road, London, United Kingdom, SW7 4XN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Alan Gordon Seaton Pollock
Notified on:04 June 2016
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:United Kingdom
Address:Aldwinkle Lodge, Wadenhoe, Peterborough, United Kingdom, PE8 5SZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Persons with significant control

Notification of a person with significant control.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-09Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Accounts

Accounts with accounts type dormant.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type dormant.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.