Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EGERTON COURT FLATS (DAVENPORT) LIMITED
Company Information for

EGERTON COURT FLATS (DAVENPORT) LIMITED

Liv Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH,
Company Registration Number
01136511
Private Limited Company
Active

Company Overview

About Egerton Court Flats (davenport) Ltd
EGERTON COURT FLATS (DAVENPORT) LIMITED was founded on 1973-09-27 and has its registered office in Leeds. The organisation's status is listed as "Active". Egerton Court Flats (davenport) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EGERTON COURT FLATS (DAVENPORT) LIMITED
 
Legal Registered Office
Liv Whitehall Waterfront
2 Riverside Way
Leeds
LS1 4EH
Other companies in LS1
 
Filing Information
Company Number 01136511
Company ID Number 01136511
Date formed 1973-09-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-28
Return next due 2025-05-12
Type of accounts DORMANT
Last Datalog update: 2024-06-07 14:04:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EGERTON COURT FLATS (DAVENPORT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EGERTON COURT FLATS (DAVENPORT) LIMITED

Current Directors
Officer Role Date Appointed
BA SECRETARIAL SERVICES LIMITED
Company Secretary 2008-11-19
PHILIP NORMAN BENNETT
Director 1999-04-29
JUDITH CUNNINGHAM
Director 1992-02-28
BRUCE HENNEY FARROW
Director 2006-02-15
HELEN MARGARET MALONEY
Director 2004-07-30
PATRICIA WINEFRED MARSDEN
Director 2003-06-12
GILLIAN PHYLLIS SALLARES
Director 2009-07-09
JOAQUIN MARIA SALLARES
Director 2009-07-09
JOSEPH PATRICK SLATTERY
Director 1999-06-24
MARGARET THERESA SLATTERY
Director 1999-06-24
MAURICE PATRICK WILLIAM SPENCER
Director 1993-06-16
HOSSEIN VALADEN
Director 1999-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
EDNA JANE ADSHEAD
Director 1999-04-16 2013-07-05
ERNEST JOHN MARSDEN
Director 1992-02-28 2009-03-14
BARBARA MILLAR
Director 1997-08-28 2008-11-24
DUNLOP HAYWARDS RESIDENTIAL LIMITED
Company Secretary 2007-10-15 2008-09-17
ANTHONY PAUL FARRELL
Company Secretary 2003-10-06 2007-10-15
JEAN HUGHES
Director 1996-10-11 2006-02-14
JOHN MILLAR
Director 1997-09-18 2005-06-14
WILLIAM RODNEY BOWER ADSHEAD
Director 1999-04-16 2005-05-12
MARJORIE MAY
Director 2002-07-29 2005-03-01
MARJORIE MAY
Director 2003-06-12 2005-03-01
STEPHEN BRUCE MURRAY
Company Secretary 2001-04-01 2003-10-06
JEAN HUGHES
Company Secretary 1997-12-31 2001-03-31
SIDNEY MAY
Director 1992-02-28 2000-12-07
JEANETTE CLOKE
Director 1996-03-02 1999-06-24
IAN BURGESS
Director 1997-02-10 1999-04-16
MARJORIE THOMPSON
Company Secretary 1992-02-28 1997-12-31
GAIL PATRICIA BRADLEY
Director 1994-05-21 1997-09-18
MAURICE EDWARD HENWOOD
Director 1992-02-28 1996-10-11
REGINALD FLETCHER
Director 1992-02-28 1996-03-01
PAUL HARWOOD
Director 1995-03-01 1996-03-01
ELSIE MAY HUGHES
Director 1992-02-28 1995-02-28
PAUL DANIEL CARROLL
Director 1992-02-28 1993-06-15
DOROTHY MARY BISHOP
Director 1992-02-28 1993-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP NORMAN BENNETT TELEPHONE HOUSE (SOUTHAMPTON) MANAGEMENT LIMITED Director 2014-01-10 CURRENT 2006-02-21 Active
BARTOLOMEU DOS SANTOS CURWEN PRINT STUDY CENTRE LIMITED Director 1998-04-01 - 1998-12-01 RESIGNED 1994-01-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26APPOINTMENT TERMINATED, DIRECTOR JOAQUIN MARIA SALLARES
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-05Appointment of Q1 Professional Services Limited as company secretary on 2023-09-05
2023-09-05Termination of appointment of Ba Secretarial Services Limited on 2023-09-05
2023-04-28CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2022-10-11Director's details changed for Ms Elizabeth Ambrose Polewiak on 2022-10-11
2022-10-11CH01Director's details changed for Ms Elizabeth Ambrose Polewiak on 2022-10-11
2022-10-04DIRECTOR APPOINTED MS ELIZABETH AMBROSE POLEWIAK
2022-10-04AP01DIRECTOR APPOINTED MS ELIZABETH AMBROSE POLEWIAK
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/21 FROM C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
2021-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/21 FROM C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARGARET MALONEY
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 12
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 12
2016-03-10AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/16 FROM Toronto Square Toronto Street Leeds LS1 2HJ
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 12
2015-04-01AR0128/02/15 ANNUAL RETURN FULL LIST
2014-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 12
2014-03-06AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HOSSEIN VALADEN / 06/03/2014
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA TAIT
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NORMAN BENNETT / 20/08/2012
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR EDNA ADSHEAD
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/13 FROM C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN
2013-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-01AR0128/02/13 ANNUAL RETURN FULL LIST
2012-07-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-02AR0128/02/12 ANNUAL RETURN FULL LIST
2011-03-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-28AR0128/02/11 ANNUAL RETURN FULL LIST
2010-06-09AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET MOTTRAM / 02/03/2007
2010-03-02AR0128/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HOSSEIN VALADEN / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA TAIT / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE PATRICK WILLIAM SPENCER / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET THERESA SLATTERY / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PATRICK SLATTERY / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOAQUIN MARIA SALLARES / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN PHYLLIS SALLARES / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET MOTTRAM / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA WINEFRED MARSDEN / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE HENNEY FARROW / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CUNNINGHAM / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NORMAN BENNETT / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EDNA JANE ADSHEAD / 01/03/2010
2010-03-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BA SECRETARIAL SERVICES LIMITED / 01/03/2010
2009-07-15288aDIRECTOR APPOINTED GILLIAN SALLARES
2009-07-15288aDIRECTOR APPOINTED JOAQUIN SALLARES
2009-05-16AA31/12/08 TOTAL EXEMPTION FULL
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR ERNEST MARSDEN
2009-03-06363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-05363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR BARBARA MILLAR
2008-12-05288aSECRETARY APPOINTED BA SECRETARIAL SERVICES LIMITED
2008-11-24288bAPPOINTMENT TERMINATE, SECRETARY DUNLOP HAYWARDS RESIDENTIAL LIMITED LOGGED FORM
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 8 TIB LANE MANCHESTER M2 4JB UNITED KINGDOM
2008-09-17288bAPPOINTMENT TERMINATED SECRETARY DUNLOP HAYWARDS RESIDENTIAL LIMITED
2008-09-17287REGISTERED OFFICE CHANGED ON 17/09/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON CR0 2NW
2008-09-09AA31/12/07 TOTAL EXEMPTION FULL
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: C/O DUNLOP HEYWARDS ROBERTS HOUSE 80 MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4PL
2007-11-08288bSECRETARY RESIGNED
2007-11-08288aNEW SECRETARY APPOINTED
2007-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-28363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-07-04288aNEW DIRECTOR APPOINTED
2006-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-05288bDIRECTOR RESIGNED
2006-04-04363(287)REGISTERED OFFICE CHANGED ON 04/04/06
2006-04-04363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-02-27288bDIRECTOR RESIGNED
2006-02-27288bDIRECTOR RESIGNED
2006-02-27288bDIRECTOR RESIGNED
2006-02-27288bDIRECTOR RESIGNED
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-12288aNEW DIRECTOR APPOINTED
2005-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-17363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to EGERTON COURT FLATS (DAVENPORT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EGERTON COURT FLATS (DAVENPORT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EGERTON COURT FLATS (DAVENPORT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EGERTON COURT FLATS (DAVENPORT) LIMITED

Intangible Assets
Patents
We have not found any records of EGERTON COURT FLATS (DAVENPORT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EGERTON COURT FLATS (DAVENPORT) LIMITED
Trademarks
We have not found any records of EGERTON COURT FLATS (DAVENPORT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EGERTON COURT FLATS (DAVENPORT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as EGERTON COURT FLATS (DAVENPORT) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where EGERTON COURT FLATS (DAVENPORT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EGERTON COURT FLATS (DAVENPORT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EGERTON COURT FLATS (DAVENPORT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.