Active
Company Information for ELIZABETH COURT (SALISBURY) LIMITED
UNIT 3 WELLESBOURNE DISTRIBUTION PARK LOXLEY ROAD, WELLESBOURNE, WARWICK, CV35 9JY,
|
Company Registration Number
03224559
Private Limited Company
Active |
Company Name | |
---|---|
ELIZABETH COURT (SALISBURY) LIMITED | |
Legal Registered Office | |
UNIT 3 WELLESBOURNE DISTRIBUTION PARK LOXLEY ROAD WELLESBOURNE WARWICK CV35 9JY Other companies in CV37 | |
Company Number | 03224559 | |
---|---|---|
Company ID Number | 03224559 | |
Date formed | 1996-07-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 15/07/2015 | |
Return next due | 12/08/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-09-08 23:21:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RETIREMENT SECURITY LIMITED |
||
ISOBEL FORBES ADAM |
||
CHRISTINA HUNT |
||
CINTRA SIMPSON |
||
ANNE CECILY TANNER |
||
DAPHNE JUNE UPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAMELA EDITH PATTILLO |
Director | ||
DEREK CHARLES HART |
Director | ||
EILEEN NANCY PINNIGER |
Director | ||
HENRIETTA MARGARET BENNETT |
Director | ||
BRIDGET ISLAY FORBES-ADAM |
Director | ||
HENRIETTA BETTY CAROLINE JANE TYCE |
Director | ||
KATHLEEN SUSAN HSUAN |
Director | ||
MARGARET EVELYN POTT |
Director | ||
ALICE OLGA POCOCK |
Director | ||
ROBERT JOHN THORNTON |
Director | ||
PATRICK THURSTAN HOLLAND |
Director | ||
ANNE MASON |
Director | ||
MARY SMALE |
Director | ||
DESMOND HOWARD POTT |
Director | ||
GLADYS BROWN |
Director | ||
EWART SYDNEY WILSON |
Director | ||
KATHLEEN GRIMSHAW |
Director | ||
MERVYN HUGH RHYS |
Director | ||
JAMES EDWARD DITHERIDGE |
Director | ||
MICHAEL JAMES PLATT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARRS COURT LIMITED | Company Secretary | 2008-04-11 | CURRENT | 1995-04-19 | Active | |
TANNERY COURT MANAGEMENT (ABERGELE) LIMITED | Company Secretary | 2007-04-18 | CURRENT | 2007-04-18 | Active | |
BOWLING GREEN COURT (CHESTER) LIMITED | Company Secretary | 2002-04-17 | CURRENT | 2002-04-17 | Active | |
BLUNDELLSANDS CLASSIC MANAGEMENT LIMITED | Company Secretary | 2002-04-17 | CURRENT | 2002-04-17 | Active | |
BUSHMEAD COURT MANAGEMENT LIMITED | Company Secretary | 2002-01-15 | CURRENT | 2002-01-15 | Active | |
CATHEDRAL GREEN COURT LIMITED | Company Secretary | 2000-12-22 | CURRENT | 1999-11-30 | Active | |
MARLBOROUGH COURT (EASTBOURNE) LIMITED | Company Secretary | 2000-01-17 | CURRENT | 2000-01-17 | Active | |
OSBORNE COURT (PORT SUNLIGHT) LIMITED | Company Secretary | 1999-11-15 | CURRENT | 1999-11-15 | Active | |
MINSTER COURT (BRACEBRIDGE HEATH) LIMITED | Company Secretary | 1998-09-17 | CURRENT | 1998-09-17 | Active | |
PRIORY COURT LIMITED | Company Secretary | 1998-07-17 | CURRENT | 1998-07-17 | Active | |
FULLERTON COURT LIMITED | Company Secretary | 1998-03-02 | CURRENT | 1998-03-02 | Active | |
BLAKE COURT LIMITED | Company Secretary | 1997-08-14 | CURRENT | 1997-08-14 | Active | |
PINNER COURT (HARBORNE) LIMITED | Company Secretary | 1997-06-30 | CURRENT | 1997-06-30 | Active | |
MELTON COURT LIMITED | Company Secretary | 1996-11-27 | CURRENT | 1996-11-27 | Active | |
FORUM COURT LIMITED | Company Secretary | 1995-04-19 | CURRENT | 1995-04-19 | Active | |
BURCOT COURT LIMITED | Company Secretary | 1995-04-05 | CURRENT | 1995-04-05 | Active | |
GORSELANDS COURT LIMITED | Company Secretary | 1995-03-02 | CURRENT | 1994-10-12 | Active | |
DEERHURST COURT LIMITED | Company Secretary | 1994-03-01 | CURRENT | 1993-07-14 | Active | |
KENNET COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 1992-06-10 | CURRENT | 1987-01-05 | Active | |
EMMBROOK COURT LIMITED | Company Secretary | 1991-08-29 | CURRENT | 1989-08-29 | Active | |
GREYFRIARS COURT LIMITED | Company Secretary | 1991-08-29 | CURRENT | 1989-08-29 | Active | |
OAKTREE COURT LIMITED | Company Secretary | 1991-08-01 | CURRENT | 1988-01-04 | Active | |
PLYMOUTH COURT LIMITED | Company Secretary | 1991-07-04 | CURRENT | 1985-06-14 | Active | |
TIDDINGTON COURT LIMITED | Company Secretary | 1991-06-27 | CURRENT | 1983-07-01 | Active | |
SAXON COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 1991-05-07 | CURRENT | 1987-05-07 | Active | |
ASHBY COURT LIMITED | Company Secretary | 1991-03-31 | CURRENT | 1989-07-03 | Active | |
ST. GEORGE'S COURT (SUTTON COLDFIELD) LIMITED | Company Secretary | 1990-10-31 | CURRENT | 1988-09-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Miss Wendy Kathleen Pugh on 2024-06-10 | ||
DIRECTOR APPOINTED ANN CHELLONE | ||
DIRECTOR APPOINTED JANET MARY SPARKS | ||
APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANTHONY SANDERS | ||
APPOINTMENT TERMINATED, DIRECTOR BARBARA TUCKER ANDERSON | ||
CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES | ||
Second filing for the termination of Isobel Forbes Adams | ||
Second filing of director appointment of Margaret Jacqueline Susan Williams | ||
Second filing for the termination of Anne Cecily Tanner | ||
Director's details changed for on | ||
Director's details changed for on | ||
CH01 | Director's details changed for on | |
Director's details changed for Mrs Anne Cecily Tanner on 2021-09-29 | ||
Director's details changed for Mrs Anne Cecily Tanner on 2021-09-29 | ||
Director's details changed for Miss Isobel Forbes Adam on 2021-12-01 | ||
Director's details changed for Miss Isobel Forbes Adam on 2021-12-01 | ||
CH01 | Director's details changed for Mrs Anne Cecily Tanner on 2021-09-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ANTHONY SANDERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAPHNE JUNE UPSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
DIRECTOR APPOINTED MRS MARGARET JACQUELINE SUSAN WILLIAMS | ||
APPOINTMENT TERMINATED, DIRECTOR ISOBEL FORBES ADAM | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISOBEL FORBES ADAM | |
AP01 | DIRECTOR APPOINTED MRS MARGARET JACQUELINE SUSAN WILLIAMS | |
CH01 | Director's details changed for Mrs Wendy Kathleen Pugh on 2021-10-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE CECILY TANNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS WENDY KATHLEEN PUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA PATRICIA SCOTT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES | |
CH01 | Director's details changed for Miss Isobel Forbes Adam on 2019-10-25 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MRS ANGELA PATRICIA SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA HUNT | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS DAPHNE JUNE UPSON | |
AP01 | DIRECTOR APPOINTED MRS ANNE CECILY TANNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA EDITH PATTILLO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK CHARLES HART | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MRS CINTRA SIMPSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH NO UPDATES | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 40 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MISS ISOBEL FORBES ADAM | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EILEEN NANCY PINNIGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRIETTA MARGARET BENNETT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED REV CHRISTINA HUNT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 15/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PAMELA EDITH PATTILLO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIDGET FORBES-ADAM | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 15/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRIETTA TYCE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 15/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 15/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RETIREMENT SECURITY LIMITED / 15/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK CHARLES HART / 15/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTA BETTY CAROLINE JANE TYCE / 15/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET ISLAY FORBES-ADAM / 15/07/2010 | |
AP01 | DIRECTOR APPOINTED MRS EILEEN NANCY PINNIGER | |
AP01 | DIRECTOR APPOINTED LADY HENRIETTA MARGARET BENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET POTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HSUAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED BRIDGET ISLAY FORBES-ADAM | |
288b | APPOINTMENT TERMINATED DIRECTOR ALICE POCOCK | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 15/07/07; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/07/04; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 40 ROTHER STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6LP | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 15/07/02; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ELIZABETH COURT (SALISBURY) LIMITED are:
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. |