UKBizDB.co.uk

ESSEX COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Essex Court Management Company Limited. The company was founded 22 years ago and was given the registration number 04378048. The firm's registered office is in LONDON. You can find them at Southside 105, Victoria Street, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ESSEX COURT MANAGEMENT COMPANY LIMITED
Company Number:04378048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Southside 105, Victoria Street, London, England, SW1E 6QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lane Head Farm, Croyde, Braunton, United Kingdom, EX33 1NH

Secretary07 December 2009Active
5, Belgrave Gardens, London, England, NW8 0QY

Director22 October 2014Active
Lane Head Farm, Croyde, Braunton, England, EX33 1NH

Director01 June 2017Active
Flat 2, 30 St James' Place, London, SW1A 1NR

Director16 February 2012Active
6 Wilton Place, London, SW1X 8RH

Secretary08 April 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary20 February 2002Active
4, Essex Court, 30 St James's Place, London, SW1A 1NR

Director24 February 2010Active
5, Essex Court, St. James's Place, London, United Kingdom, SW1A 1NR

Director24 February 2010Active
43 Brompton Square, London, SW3 2AF

Director10 January 2006Active
47, Riverbourne Road, Salisbury, England, SP1 1NU

Director30 November 2012Active
8, Thames Reach, Rainville Road, London, United Kingdom, W6 9HS

Director24 February 2010Active
6 Wilton Place, London, SW1X 8RH

Director08 April 2002Active
St. George's House, 15 Hanover Square, Mayfair, London, W15 1HS

Director15 November 2013Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director20 February 2002Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Accounts

Accounts with accounts type micro entity.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Address

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

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Officers

Change person secretary company with change date.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type micro entity.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-09Accounts

Accounts with accounts type micro entity.

Download
2017-08-08Address

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

Download
2017-06-07Officers

Appoint person director company with name date.

Download
2017-06-07Officers

Termination director company with name termination date.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Officers

Termination director company with name termination date.

Download
2016-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.