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

ELIZABETH COURT MANAGEMENT (READING) LIMITED

21 JOSEPHINE COURT, SOUTHCOTE ROAD, READING, RG30 2DG,
Company Registration Number
01242246
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Elizabeth Court Management (reading) Ltd
ELIZABETH COURT MANAGEMENT (READING) LIMITED was founded on 1976-01-29 and has its registered office in Reading. The organisation's status is listed as "Active". Elizabeth Court Management (reading) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ELIZABETH COURT MANAGEMENT (READING) LIMITED
 
Legal Registered Office
21 JOSEPHINE COURT
SOUTHCOTE ROAD
READING
RG30 2DG
Other companies in RG30
 
Filing Information
Company Number 01242246
Company ID Number 01242246
Date formed 1976-01-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 20:04:34
Primary Source:Companies House
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 ELIZABETH COURT MANAGEMENT (READING) LIMITED

Current Directors
Officer Role Date Appointed
ROSALIND GILBERT
Company Secretary 2013-03-19
ANDREW JOHN BARTON
Director 1991-04-04
STEPHEN PAUL GARDINER
Director 2017-05-01
ROSALIND MARY GILBERT
Director 2013-03-19
ANDREW NICHOLAS GILES
Director 2000-05-04
CELINA ELIZABETH JULIA PEARCE
Director 2015-05-10
HEATHER GINETTE MILLER SIMPSON
Director 2013-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
POLLY O'DONNELL
Director 2012-01-30 2015-04-09
NEVILLE PEDE
Company Secretary 2011-07-01 2013-06-03
SUSAN EMILY BISHOP
Director 1998-11-25 2013-02-01
CHARU AGARWAL
Company Secretary 2007-11-25 2011-07-01
BARRY CONNELLY
Director 2005-12-05 2010-05-01
ANGUS JOHN PURCELL
Director 2003-12-02 2010-05-01
MATTHEW DANIEL ESPLEY
Company Secretary 2002-12-03 2007-04-13
SHIRLEY GOLDIN
Director 1996-06-01 2007-01-29
LINDA IRENE HAMBRIDGE
Company Secretary 1997-10-01 2003-12-02
FREDERICK GEORGE ROCKELL
Director 1996-06-01 2003-12-02
MATTHEW DANIEL ESPLEY
Director 1997-10-01 2002-12-03
LINDA IRENE HAMBRIDGE
Director 1997-10-01 2002-12-03
YVONNE KIRTON
Director 1996-11-19 2000-01-31
JEFF SMITH
Director 1993-09-01 1999-04-30
KAREN DRIVER
Director 1997-10-01 1999-04-01
ANDREW NICHOLAS GILES
Director 1991-06-18 1999-04-01
OLIVE GILMORE
Director 1993-09-01 1997-11-04
GERARD FRANK BIDDLE
Company Secretary 1993-09-01 1997-10-01
GERARD FRANK BIDDLE
Director 1993-09-01 1997-10-01
ALASTAIR DRIVER
Director 1992-04-07 1996-11-19
RICHARD EDWARD AXE
Director 1991-04-04 1996-01-01
YVONNE KIRTON
Company Secretary 1991-04-04 1993-09-01
YVONNE KIRTON
Director 1991-04-04 1993-09-01
GRAHAM KIRTON
Director 1991-04-04 1993-03-24
RALPH FRITZ
Director 1991-04-04 1992-09-01
LINDA HAMBRIDGE
Director 1991-04-04 1992-09-01
LISA CANHAM
Director 1991-04-04 1992-04-07
FRED GODDARD
Director 1991-04-04 1992-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER GINETTE MILLER SIMPSON BETA HOUSE RESIDENTS ASSOCIATION LIMITED Director 1997-09-25 CURRENT 1960-05-30 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
2024-01-02DIRECTOR APPOINTED MR YOGESH WARREN KARUNAVANNAN
2024-01-02Termination of appointment of Rosalind Gilbert on 2024-01-01
2024-01-02Appointment of Mr Yogesh Warren Karunavannan as company secretary on 2024-01-01
2024-01-02APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL GARDINER
2024-01-02APPOINTMENT TERMINATED, DIRECTOR ROSALIND MARY GILBERT
2023-05-04CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2023-01-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-02CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-02-0730/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2021-02-12AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-02-06AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2019-01-31AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2018-04-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04AP01DIRECTOR APPOINTED MR STEPHEN PAUL GARDINER
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-03-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-06AR0102/05/16 ANNUAL RETURN FULL LIST
2016-05-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-10AP01DIRECTOR APPOINTED MRS CELINA ELIZABETH JULIA PEARCE
2015-05-04AR0102/05/15 ANNUAL RETURN FULL LIST
2015-05-04TM01APPOINTMENT TERMINATED, DIRECTOR POLLY O'DONNELL
2015-04-02AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-21AR0102/05/14 ANNUAL RETURN FULL LIST
2014-03-19AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-04AP01DIRECTOR APPOINTED MRS HEATHER GINETTE MILLER SIMPSON
2013-06-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY NEVILLE PEDE
2013-06-03AP03Appointment of Rosalind Gilbert as company secretary
2013-06-03AP01DIRECTOR APPOINTED ROSALIND MARY GILBERT
2013-05-13AR0102/05/13 ANNUAL RETURN FULL LIST
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BISHOP
2013-02-20AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-14AR0102/05/12 ANNUAL RETURN FULL LIST
2012-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/12 FROM 17 Dukes Ride Crowthorne Berkshire RG45 6LZ
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STELLA TYERS
2012-04-11AP01DIRECTOR APPOINTED MRS POLLY O'DONNELL
2011-11-17AA30/06/11 TOTAL EXEMPTION FULL
2011-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 21 JOSEPHINE COURT SOUTHCOTE ROAD READING BERKSHIRE RG30 2DG
2011-07-08TM02APPOINTMENT TERMINATED, SECRETARY CHARU AGARWAL
2011-07-08AP03SECRETARY APPOINTED NEVILLE PEDE
2011-05-16AR0102/05/11 NO MEMBER LIST
2010-12-31AA30/06/10 TOTAL EXEMPTION FULL
2010-05-13AR0102/05/10 NO MEMBER LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS STELLA MARGARET TYERS / 02/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS GILES / 02/05/2010
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CONNELLY
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN EMILY BISHOP / 02/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BARTON / 02/05/2010
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR GERALD SUCKLING
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS PURCELL
2010-03-05AA30/06/09 TOTAL EXEMPTION FULL
2009-05-15363aANNUAL RETURN MADE UP TO 02/05/09
2008-12-12AA30/06/08 TOTAL EXEMPTION FULL
2008-05-12363aANNUAL RETURN MADE UP TO 02/05/08
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-12-06288aNEW SECRETARY APPOINTED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-06-05363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-05363sANNUAL RETURN MADE UP TO 02/05/07
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-22363sANNUAL RETURN MADE UP TO 02/05/06
2006-06-22288aNEW DIRECTOR APPOINTED
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-25363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-05-25363sANNUAL RETURN MADE UP TO 02/05/05
2004-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-25363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-25363sANNUAL RETURN MADE UP TO 02/05/04
2004-06-14288aNEW DIRECTOR APPOINTED
2003-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-05-23363(288)DIRECTOR RESIGNED
2003-05-23363sANNUAL RETURN MADE UP TO 02/05/03
2003-05-15288aNEW SECRETARY APPOINTED
2002-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-21288aNEW DIRECTOR APPOINTED
2002-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-11363sANNUAL RETURN MADE UP TO 02/05/02
2002-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-05-22363(288)DIRECTOR RESIGNED
2001-05-22363sANNUAL RETURN MADE UP TO 02/05/01
2000-10-16AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-05-16363sANNUAL RETURN MADE UP TO 02/05/00
2000-05-16288aNEW DIRECTOR APPOINTED
2000-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/00
2000-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-23AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-09-14AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-05-01288aNEW DIRECTOR APPOINTED
1999-05-01288aNEW DIRECTOR APPOINTED
1999-05-01363(288)DIRECTOR RESIGNED
1999-05-01363sANNUAL RETURN MADE UP TO 02/05/99
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.

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 ELIZABETH COURT MANAGEMENT (READING) 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 ELIZABETH COURT MANAGEMENT (READING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELIZABETH COURT MANAGEMENT (READING) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 ELIZABETH COURT MANAGEMENT (READING) LIMITED

Intangible Assets
Patents
We have not found any records of ELIZABETH COURT MANAGEMENT (READING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELIZABETH COURT MANAGEMENT (READING) LIMITED
Trademarks
We have not found any records of ELIZABETH COURT MANAGEMENT (READING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELIZABETH COURT MANAGEMENT (READING) 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 (96090 - Other service activities n.e.c.) as ELIZABETH COURT MANAGEMENT (READING) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ELIZABETH COURT MANAGEMENT (READING) 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 ELIZABETH COURT MANAGEMENT (READING) 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 ELIZABETH COURT MANAGEMENT (READING) 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.
    Other companies at postcode RG30 2DG