EDENTOWN COURT MANAGEMENT LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA3 9LQ

Company number 04403486
Status Active
Incorporation Date 26 March 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 EDENTOWN COURT, EDEN STREET, CARLISLE, ENGLAND, CA3 9LQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 3 Edentown Court Eden Street Carlisle Cumbria CA3 9LQ to 1 Edentown Court Eden Street Carlisle CA3 9LQ on 8 November 2016; Termination of appointment of David Wesley Murray as a director on 4 November 2016. The most likely internet sites of EDENTOWN COURT MANAGEMENT LIMITED are www.edentowncourtmanagement.co.uk, and www.edentown-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Edentown Court Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04403486. Edentown Court Management Limited has been working since 26 March 2002. The present status of the company is Active. The registered address of Edentown Court Management Limited is 1 Edentown Court Eden Street Carlisle England Ca3 9lq. The company`s financial liabilities are £0k. It is £0k against last year. . SPEARS, Jessica Anne is a Secretary of the company. TUDOR, Ronald is a Director of the company. WAUGH, Robert Ian is a Director of the company. Secretary MURRAY, David Wesley has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director MURRAY, David Wesley has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Residents property management".


edentown court management Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SPEARS, Jessica Anne
Appointed Date: 30 September 2016

Director
TUDOR, Ronald
Appointed Date: 24 May 2002
91 years old

Director
WAUGH, Robert Ian
Appointed Date: 13 November 2003
83 years old

Resigned Directors

Secretary
MURRAY, David Wesley
Resigned: 01 June 2016
Appointed Date: 26 March 2002

Nominee Secretary
THOMAS, Howard
Resigned: 26 March 2002
Appointed Date: 26 March 2002

Director
MURRAY, David Wesley
Resigned: 04 November 2016
Appointed Date: 26 March 2002
85 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 26 March 2002
Appointed Date: 26 March 2002
63 years old

EDENTOWN COURT MANAGEMENT LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Registered office address changed from 3 Edentown Court Eden Street Carlisle Cumbria CA3 9LQ to 1 Edentown Court Eden Street Carlisle CA3 9LQ on 8 November 2016
06 Nov 2016
Termination of appointment of David Wesley Murray as a director on 4 November 2016
30 Sep 2016
Appointment of Miss Jessica Anne Spears as a secretary on 30 September 2016
01 Jun 2016
Termination of appointment of David Wesley Murray as a secretary on 1 June 2016
...
... and 36 more events
10 Jun 2002
New director appointed
07 May 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Apr 2002
New secretary appointed;new director appointed
22 Apr 2002
Registered office changed on 22/04/02 from: 16 saint john street london EC1M 4NT
26 Mar 2002
Incorporation