Eileen Crisp Court Management Company Limited

General information

Name:

Eileen Crisp Court Management Company Ltd

Office Address:

7 Hungate NR34 9TT Beccles

Number: 06047135

Incorporation date: 2007-01-10

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Situated at 7 Hungate, Beccles NR34 9TT Eileen Crisp Court Management Company Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a 06047135 Companies House Reg No. It was launched 17 years ago. The company's SIC and NACE codes are 68320 - Management of real estate on a fee or contract basis. Eileen Crisp Court Management Company Ltd reported its account information for the financial period up to 2022-03-31. The business most recent confirmation statement was released on 2023-07-26.

Natalie P., Penelope W., James P. and Dennis W. are registered as the enterprise's directors and have been doing everything they can to help the company since 2022-03-07. To support the directors in their duties, the business has been utilizing the skills of Penny W. as a secretary since November 2015.

Executives with significant control over the firm are: Dennis W. has substantial control or influence over the company. James P. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Natalie P.

Role: Director

Appointed: 07 March 2022

Latest update: 13 April 2024

Penelope W.

Role: Director

Appointed: 22 January 2022

Latest update: 13 April 2024

James P.

Role: Director

Appointed: 09 February 2018

Latest update: 13 April 2024

Dennis W.

Role: Director

Appointed: 30 November 2015

Latest update: 13 April 2024

Penny W.

Role: Secretary

Appointed: 30 November 2015

Latest update: 13 April 2024

People with significant control

Dennis W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
James P.
Notified on 9 February 2018
Nature of control:
substantial control or influence
Christine S.
Notified on 6 April 2016
Ceased on 15 March 2023
Nature of control:
substantial control or influence
Neil P.
Notified on 6 April 2016
Ceased on 9 February 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 August 2024
Confirmation statement last made up date 26 July 2023
Annual Accounts 8 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 August 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 5 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

19 Atbara Road

Post code:

TW11 9PA

City / Town:

Teddington

HQ address,
2014

Address:

Mill Lodge Mill Lane

Post code:

NR34 8DL

City / Town:

Shadingfield

HQ address,
2015

Address:

Mill Lodge Mill Lane

Post code:

NR34 8DL

City / Town:

Shadingfield

HQ address,
2016

Address:

25 Sunbury Court Island

Post code:

TW16 5PP

City / Town:

Sunbury Upon Thames

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
17
Company Age

Similar companies nearby

Closest companies