Egerton Court Flats (davenport) Limited

General information

Name:

Egerton Court Flats (davenport) Ltd

Office Address:

Liv Whitehall Waterfront 2 Riverside Way LS1 4EH Leeds

Number: 01136511

Incorporation date: 1973-09-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

01136511 - reg. no. used by Egerton Court Flats (davenport) Limited. It was registered as a Private Limited Company on 1973-09-27. It has been active in this business for the last fifty one years. This company could be gotten hold of in Liv Whitehall Waterfront 2 Riverside Way in Leeds. The main office's post code assigned to this address is LS1 4EH. The enterprise's SIC code is 98000 which stands for Residents property management. 2022-12-31 is the last time when account status updates were reported.

Alan M., Michael D., Elizabeth A. and 7 others listed below are listed as enterprise's directors and have been managing the firm for 2 years. At least one secretary in this firm is a limited company: Q1 Professional Services Limited.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 05 September 2023

Address: Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

Latest update: 20 January 2024

Alan M.

Role: Director

Appointed: 02 November 2022

Latest update: 20 January 2024

Michael D.

Role: Director

Appointed: 01 November 2022

Latest update: 20 January 2024

Elizabeth A.

Role: Director

Appointed: 04 October 2022

Latest update: 20 January 2024

Gillian S.

Role: Director

Appointed: 09 July 2009

Latest update: 20 January 2024

Patricia M.

Role: Director

Appointed: 12 June 2003

Latest update: 20 January 2024

Joseph S.

Role: Director

Appointed: 24 June 1999

Latest update: 20 January 2024

Margaret S.

Role: Director

Appointed: 24 June 1999

Latest update: 20 January 2024

Philip B.

Role: Director

Appointed: 29 April 1999

Latest update: 20 January 2024

Hossein V.

Role: Director

Appointed: 17 February 1999

Latest update: 20 January 2024

Maurice S.

Role: Director

Appointed: 16 June 1993

Latest update: 20 January 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 May 2024
Confirmation statement last made up date 28 April 2023
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 September 2016
Annual Accounts 29 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Accounts for a dormant company made up to 2022-12-31 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
50
Company Age

Closest Companies - by postcode