This company is commonly known as Everton Court Management Company Limited. The company was founded 61 years ago and was given the registration number 00749000. The firm's registered office is in PINNER. You can find them at Ambica House, 21 West Towers, Pinner, Middlesex. This company's SIC code is 98000 - Residents property management.
Name | : | EVERTON COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 00749000 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1963 |
End of financial year | : | 01 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ambica House, 21 West Towers, Pinner, Middlesex, England, HA5 1TZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ambica House, 21 West Towers, Pinner, England, HA5 1TZ | Secretary | 18 March 2020 | Active |
Ambica House, 21 West Towers, Pinner, England, HA5 1TZ | Director | 29 October 2019 | Active |
23, Medway Parade, Perivale, Greenford, England, UB6 8HN | Director | 29 October 2019 | Active |
The Corner House, 3 Little Stream Close, Northwood, HA6 3LF | Secretary | 30 July 2001 | Active |
14 Elms Gardens, Wembley, HA0 2RU | Secretary | 01 June 2003 | Active |
3 Everton Court, Harrowdene Road, Harrow, HA0 2JJ | Secretary | - | Active |
Hercules House, 29-39 The Broadway, Stanmore, HA7 4DJ | Secretary | 23 July 2002 | Active |
557, Pinner Road, Harrow, United Kingdom, HA2 6EQ | Corporate Secretary | 24 May 2006 | Active |
5 Everton Court, Harrowdene Road, Wembley, HA0 2JJ | Director | 20 April 2005 | Active |
6 Berkeley Court, Ravenscroft Avenue, London, NW11 8BG | Director | - | Active |
4 Everton Court, Harrowdene Road, Wembley, HA0 2JJ | Director | - | Active |
8 Everton Court, Harrowdene Road, Harrow, HA0 2JJ | Director | 06 September 1993 | Active |
8 Everton Court, Harrowdene Road, Harrow, HA0 2JJ | Director | 06 September 1993 | Active |
3 Everton Court, Harrowdene Road, Harrow, HA0 2JJ | Director | 05 October 1983 | Active |
Mayfords, 557 Pinner Road, North Harrow, HA2 6EQ | Director | 31 May 2003 | Active |
Flat 5 Everton Court, Wembley, HA0 2JJ | Director | - | Active |
14 Copperfield Way, Pinner, HA5 5RY | Director | 05 June 2003 | Active |
6 Everton Court, Harrowdene Road, Harrow, HA0 2JJ | Director | 07 September 1998 | Active |
Mayfords, 557 Pinner Road, North Harrow, HA2 6EQ | Director | 07 December 2016 | Active |
1 Everton Court, Wembley, HA0 2JJ | Director | - | Active |
Mr. Mansukh Gosar Mepa Shah | ||
Notified on | : | 18 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ambica House, 21 West Towers, Pinner, England, HA5 1TZ |
Nature of control | : |
|
Ms Vivienne Marie Roland | ||
Notified on | : | 04 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Address | : | Mayfords, North Harrow, HA2 6EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Address | Change registered office address company with date old address new address. | Download |
2020-03-18 | Officers | Appoint person secretary company with name date. | Download |
2020-03-18 | Officers | Termination secretary company with name termination date. | Download |
2020-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Officers | Change person director company with change date. | Download |
2019-12-06 | Officers | Change person director company with change date. | Download |
2019-11-28 | Officers | Appoint person director company with name date. | Download |
2019-11-28 | Officers | Appoint person director company with name date. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-22 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.