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

EASTBURY COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED

9-11 VICTORIA STREET, ST. ALBANS, AL1 3UB,
Company Registration Number
03541048
Private Limited Company
Active

Company Overview

About Eastbury Court Management Company (st. Albans) Ltd
EASTBURY COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED was founded on 1998-04-06 and has its registered office in St. Albans. The organisation's status is listed as "Active". Eastbury Court Management Company (st. Albans) Limited is a Private Limited Company registered in ENGLAND 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
EASTBURY COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED
 
Legal Registered Office
9-11 VICTORIA STREET
ST. ALBANS
AL1 3UB
Other companies in AL5
 
Filing Information
Company Number 03541048
Company ID Number 03541048
Date formed 1998-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:54:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTBURY COURT MANAGEMENT COMPANY (ST. ALBANS) 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 EASTBURY COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED

Current Directors
Officer Role Date Appointed
JEREMY CHARLES RICH
Company Secretary 2013-11-11
SARAH ANN ANDREWS
Director 2003-11-26
GRAHAM HALL
Director 2000-01-01
ANDREW SIMON GEOFFREY WILKS
Director 2014-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA IRENE SMITH
Director 1998-04-06 2015-10-08
JOHN FREDERICK HARDWICK
Director 2014-06-01 2015-07-21
GREGORY HEMPSALL
Director 2010-04-27 2015-02-01
DAVID CLIFTON BERRIDGE
Director 1998-04-06 2015-01-18
JEAN MCINTOSH SHAW
Director 2009-06-15 2014-06-30
CHRISTOPHER JOHN MUSK
Company Secretary 1998-04-06 2013-11-04
BENJAMIN JOSEPH BRADLEY
Director 2010-04-15 2011-08-30
ANGELA NICHOLLS
Director 2003-01-13 2008-06-16
DAVID EDWARD EWER
Director 1998-04-06 2007-03-15
KEITH CHADWICK
Director 1998-04-06 2003-07-25
ELLA MAXINE WARNER
Director 1998-04-06 2002-11-06
KEITH WILLIAM HORNETT
Director 1998-04-06 2001-01-10
JEAN MCINTOSH SHAW
Director 1998-04-06 2001-01-10
JOHN NORMAN WELLS
Director 1998-04-06 1998-12-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-04-06 1998-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM HALL GRH CONSULTING LTD Director 2011-08-02 CURRENT 2011-08-02 Active - Proposal to Strike off
ANDREW SIMON GEOFFREY WILKS PARKER WILKS SOLUTIONS LTD Director 2002-03-11 CURRENT 2002-02-28 Dissolved 2017-04-18

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
2024-04-02CONFIRMATION STATEMENT MADE ON 01/04/24, WITH UPDATES
2023-08-10DIRECTOR APPOINTED MR GREGORY CRAIG HEMPSALL
2023-04-11CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2023-04-0401/04/23 STATEMENT OF CAPITAL GBP 40770
2023-04-0322/12/22 STATEMENT OF CAPITAL GBP 40769
2023-04-0322/12/22 STATEMENT OF CAPITAL GBP 40769
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HALL
2022-05-16AP04Appointment of Collinson Hall Ltd as company secretary on 2022-05-16
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-04-01CH01Director's details changed for Mr Graham Hall on 2022-04-01
2022-03-15AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21TM02Termination of appointment of Premier Block Management Limited on 2022-01-01
2022-01-14REGISTERED OFFICE CHANGED ON 14/01/22 FROM C/O Premier Block Management Limited 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ
2022-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/22 FROM C/O Premier Block Management Limited 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ
2021-12-01AP01DIRECTOR APPOINTED MR ANDREW SIMON GEOFFREY WILKS
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-03-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANN ANDREWS
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON GEOFFREY WILKS
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM 1 Station Road Harpenden Hertfordshire AL5 4SA
2019-03-14AP04Appointment of Premier Block Management Limited as company secretary on 2019-02-14
2019-02-25TM02Termination of appointment of Jeremy Charles Rich on 2019-02-14
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-03-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 39260
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-03-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 39260
2016-04-04AR0101/04/16 ANNUAL RETURN FULL LIST
2015-12-01AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA IRENE SMITH
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JEAN SHAW
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARDWICK
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 39260
2015-04-07AR0101/04/15 ANNUAL RETURN FULL LIST
2015-03-04AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY HEMPSALL
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLIFTON BERRIDGE
2014-07-01AP01DIRECTOR APPOINTED MR ANDREW SIMON GEOFFREY WILKS
2014-06-16AP01DIRECTOR APPOINTED JOHN FREDERICK HARDWICK
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 39260
2014-05-29AR0101/04/14 ANNUAL RETURN FULL LIST
2014-01-15AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12AP03Appointment of Jeremy Charles Rich as company secretary
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/13 FROM 23 Station Road Smallford Hertfordshire AL4 0AH
2013-11-08TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MUSK
2013-05-08AR0101/04/13 CHANGES
2012-12-31AA30/06/12 TOTAL EXEMPTION SMALL
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BRADLEY
2012-04-18AR0101/04/12 NO CHANGES
2012-01-10AA30/06/11 TOTAL EXEMPTION FULL
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BRADLEY
2011-05-12RP04SECOND FILING WITH MUD 01/04/11 FOR FORM AR01
2011-05-12ANNOTATIONClarification
2011-04-14AR0101/04/11 FULL LIST
2011-02-08AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-24AP01DIRECTOR APPOINTED GREGORY HEMPSALL
2010-05-18AP01DIRECTOR APPOINTED BENJAMIN JOSEPH BRADLEY
2010-04-19AR0106/04/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MCINTOSH SHAW / 01/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN WELLS / 01/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA IRENE SMITH / 01/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HALL / 01/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIFTON BERRIDGE / 01/04/2010
2009-11-28AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-23288aDIRECTOR APPOINTED JEAN MCINTOSH SHAW
2009-04-22363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-12-16AA30/06/08 TOTAL EXEMPTION FULL
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR ANGELA NICHOLLS
2008-04-17363sRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-05-09363sRETURN MADE UP TO 06/04/07; CHANGE OF MEMBERS
2007-04-04288bDIRECTOR RESIGNED
2006-10-10225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2006-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-24363sRETURN MADE UP TO 06/04/06; CHANGE OF MEMBERS
2005-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-22363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-17363sRETURN MADE UP TO 06/04/04; CHANGE OF MEMBERS
2004-01-07288aNEW DIRECTOR APPOINTED
2003-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-29288bDIRECTOR RESIGNED
2003-04-25363sRETURN MADE UP TO 06/04/03; CHANGE OF MEMBERS
2003-03-24288aNEW DIRECTOR APPOINTED
2003-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-21288bDIRECTOR RESIGNED
2002-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-16363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2002-02-0188(2)RAD 27/09/01--------- £ SI 1510@1=1510 £ IC 37750/39260
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-19363(288)DIRECTOR RESIGNED
2001-04-19363sRETURN MADE UP TO 06/04/01; CHANGE OF MEMBERS
2001-04-1988(2)RAD 27/10/00--------- £ SI 21509@1
2001-04-1988(2)RAD 30/08/00--------- £ SI 1509@1
2001-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-08363sRETURN MADE UP TO 06/04/00; CHANGE OF MEMBERS
2000-02-22288aNEW DIRECTOR APPOINTED
2000-02-10ORES04NC INC ALREADY ADJUSTED 09/12/99
2000-02-10123£ NC 100/50000 09/12/99
2000-02-10ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/12/99
1999-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-07363(288)DIRECTOR RESIGNED
1999-05-07363sRETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS
1998-05-11225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99
1998-04-09288bSECRETARY 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 EASTBURY COURT MANAGEMENT COMPANY (ST. ALBANS) 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 EASTBURY COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EASTBURY COURT MANAGEMENT COMPANY (ST. ALBANS) 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
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 EASTBURY COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED

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