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

ELIZABETH COURT MANAGEMENT COMPANY LIMITED

37 STATION ROAD, BEXHILL-ON-SEA, EAST SUSSEX, TN40 1RG,
Company Registration Number
02783319
Private Limited Company
Active

Company Overview

About Elizabeth Court Management Company Ltd
ELIZABETH COURT MANAGEMENT COMPANY LIMITED was founded on 1993-01-25 and has its registered office in Bexhill-on-sea. The organisation's status is listed as "Active". Elizabeth Court Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ELIZABETH COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
37 STATION ROAD
BEXHILL-ON-SEA
EAST SUSSEX
TN40 1RG
Other companies in BN26
 
Filing Information
Company Number 02783319
Company ID Number 02783319
Date formed 1993-01-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:44:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELIZABETH COURT MANAGEMENT COMPANY LIMITED
The accountancy firm based at this address is FRAMPTON & CO (SUSSEX) 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.
Companies with same name ELIZABETH COURT MANAGEMENT COMPANY LIMITED
The following companies were found which have the same name as ELIZABETH COURT MANAGEMENT COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELIZABETH COURT MANAGEMENT COMPANY (HIGHCLIFFE) LIMITED SUITE 3 BREARLEY HOUSE 278 LYMINGTON ROAD CHRISTCHURCH DORSET BH23 5ET Active Company formed on the 1992-10-30
ELIZABETH COURT MANAGEMENT COMPANY (PRESCOT) LIMITED Anchor Builders Stoney Lane Rainhill Prescott MERSEYSIDE L35 9JX Active Company formed on the 2008-05-28
ELIZABETH COURT MANAGEMENT COMPANY (SURREY) LTD HEMSWORTHY 4 LYWOOD CLOSE TADWORTH SURREY KT20 5SS Active Company formed on the 2014-09-11

Company Officers of ELIZABETH COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GORDON TRENCHARD
Company Secretary 2012-10-22
JUDITH NEWMAN
Director 2012-10-20
ANGELA SNELL
Director 2014-11-22
SEAN FRANK ANDREW WILLIAMS
Director 2015-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
RUBY FLORENCE GOODLAND
Director 2008-07-27 2015-11-20
DOMINIC RICHARDSON
Director 2012-10-20 2015-06-12
BARBARA ANN HOWELL
Director 2009-10-18 2013-03-21
PATRICIA MARJORIE MARKS
Company Secretary 2006-08-01 2012-10-22
GORDON STANLEY PETERS
Director 2000-06-22 2010-11-27
KEVIN GRIFFITHS
Director 2006-05-07 2010-05-09
CHARLES MASON CARNIE
Director 2002-11-03 2007-07-25
CLIFFORD COOK
Company Secretary 2004-05-16 2006-07-30
SYLVIA FOLEY
Director 2002-09-15 2006-05-07
JAMES FLINTON BAKER
Company Secretary 2003-09-12 2004-05-15
IRENE JOYCE TIDEY
Company Secretary 1999-11-15 2003-09-12
JOSEPHINE EDITH HIGGINS
Director 2001-07-26 2002-09-15
CHARLES MASON CARNIE
Director 1995-08-02 2001-07-26
CLIFFORD COOK
Director 2000-06-22 2001-07-26
SYLVIA FOLEY
Director 2000-02-14 2001-07-26
ROBERT WILLIAM TAGG
Director 1998-07-03 1999-11-19
JAMES FLINTON BAKER
Company Secretary 1994-07-01 1999-11-15
JOHN PHILIP PATRICK TURNER
Director 1993-01-25 1998-06-05
JANE LIDDLE LAIDLAW
Director 1993-01-25 1995-08-01
JOHN QUICK
Company Secretary 1993-01-25 1994-06-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-01-25 1993-01-25
COMBINED NOMINEES LIMITED
Nominated Director 1993-01-25 1993-01-25
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-01-25 1993-01-25

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
2024-03-25SECRETARY'S DETAILS CHNAGED FOR MR GORDON TRENCHARD on 2024-03-25
2024-03-25Director's details changed for Mrs Emma Laura Ather on 2024-03-25
2024-03-25Director's details changed for Miss Francesca Grace Harford on 2024-03-25
2024-03-25REGISTERED OFFICE CHANGED ON 25/03/24 FROM C/O Rowland Smith 4 Grand Parade Polegate East Sussex BN26 5HG
2024-03-25Director's details changed for Mr Lewis James Ather on 2024-03-25
2024-03-25REGISTERED OFFICE CHANGED ON 25/03/24 FROM 13 Meads Street Eastbourne East Sussex BN20 7QY England
2024-02-09CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-01CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-23APPOINTMENT TERMINATED, DIRECTOR JUDITH NEWMAN
2022-08-23APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL BARROW
2022-04-13DISS40Compulsory strike-off action has been discontinued
2022-04-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2021-11-08AP01DIRECTOR APPOINTED MR LEWIS JAMES ATHER
2021-11-05CH01Director's details changed for Miss Emma Laura Ather on 2021-11-05
2021-11-05AP01DIRECTOR APPOINTED MISS FRANCESCA GRACE HARFORD
2021-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2021-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA JEAN SNELL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2020-02-13AP01DIRECTOR APPOINTED MR DAVID PAUL BARROW
2019-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-26CH01Director's details changed for Mrs Judith Newman on 2019-02-25
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-11-09AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-09AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 120
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-11-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 120
2016-03-30AR0125/01/16 ANNUAL RETURN FULL LIST
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RUBY GOODLAND
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RUBY GOODLAND
2015-06-16AP01DIRECTOR APPOINTED MR SEAN FRANK ANDREW WILLIAMS
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC RICHARDSON
2015-06-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 120
2015-03-11AR0125/01/15 ANNUAL RETURN FULL LIST
2015-03-11AP01DIRECTOR APPOINTED MS ANGELA SNELL
2014-11-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 120
2014-02-10AR0125/01/14 ANNUAL RETURN FULL LIST
2014-02-10CH01Director's details changed for Mrs Judith Newman on 2014-01-25
2013-10-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA HOWELL
2013-02-18AR0125/01/13 ANNUAL RETURN FULL LIST
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC RICHARDSON / 20/10/2012
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH NEWMAN / 20/10/2012
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA ANN HOWELL / 25/01/2013
2012-11-29AP03Appointment of Mr Gordon Trenchard as company secretary
2012-11-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY PATRICIA MARKS
2012-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/12 FROM C/O Hart Reade Solicitors 104 South Street Eastbourne East Sussex BN21 4LW England
2012-10-22AP01DIRECTOR APPOINTED MR DOMINIC RICHARDSON
2012-10-22AP01DIRECTOR APPOINTED MRS JUDITH NEWMAN
2012-09-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2012 FROM C/O HART READE SOLICITORS 104 SOUTH STREET EASTBOURNE EAST SUSSEX BN21 4LW ENGLAND
2012-02-01AR0125/01/12 FULL LIST
2012-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2012 FROM HART READE SOLICITORS OLD MANOR HOUSE MARKET STREET HAILSHAM EAST SUSSEX BN27 2AE
2011-09-13AA31/03/11 TOTAL EXEMPTION FULL
2011-02-02AR0125/01/11 FULL LIST
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PETERS
2010-12-07AA31/03/10 TOTAL EXEMPTION FULL
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GRIFFITHS
2010-02-16AR0125/01/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON STANLEY PETERS / 25/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GRIFFITHS / 25/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RUBY FLORENCE GOODLAND / 25/01/2010
2009-12-07AA31/03/09 TOTAL EXEMPTION FULL
2009-10-26AP01DIRECTOR APPOINTED MS BARBARA ANN HOWELL
2009-01-27363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-11-06288aDIRECTOR APPOINTED MRS RUBY FLORENCE GOODLAND
2008-09-02AA31/03/08 TOTAL EXEMPTION FULL
2008-01-28363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-01-28288bDIRECTOR RESIGNED
2007-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-02-19363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-10-05287REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 104,SOUTH STREET, EASTBOURNE, EAST SUSSEX. BN21 4LW
2006-09-06288aNEW SECRETARY APPOINTED
2006-07-14288bDIRECTOR RESIGNED
2006-07-14288aNEW DIRECTOR APPOINTED
2006-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-23363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-08363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-07288bSECRETARY RESIGNED
2004-05-27288aNEW SECRETARY APPOINTED
2004-02-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-05363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-12-19288aNEW SECRETARY APPOINTED
2003-12-19288bDIRECTOR RESIGNED
2003-12-19288bSECRETARY RESIGNED
2003-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-17363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2003-01-08288aNEW DIRECTOR APPOINTED
2002-12-05288aNEW DIRECTOR APPOINTED
2002-09-27288aNEW DIRECTOR APPOINTED
2002-09-27288bDIRECTOR RESIGNED
2002-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-14363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-10288bDIRECTOR RESIGNED
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 ELIZABETH COURT MANAGEMENT COMPANY 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 COMPANY 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 COMPANY 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

Creditors
Creditors Due Within One Year 2012-04-01 £ 7,168

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ELIZABETH COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 120
Cash Bank In Hand 2012-04-01 £ 6,108
Current Assets 2012-04-01 £ 7,168
Debtors 2012-04-01 £ 1,060
Fixed Assets 2012-04-01 £ 3,000
Shareholder Funds 2012-04-01 £ 3,000
Tangible Fixed Assets 2012-04-01 £ 3,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELIZABETH COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELIZABETH COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ELIZABETH COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELIZABETH COURT MANAGEMENT COMPANY 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 ELIZABETH COURT MANAGEMENT COMPANY 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 ELIZABETH COURT MANAGEMENT COMPANY 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 COMPANY 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 COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1