EASTBURY COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED
HARPENDEN

Hellopages » Hertfordshire » St Albans » AL5 4SA

Company number 03541048
Status Active
Incorporation Date 6 April 1998
Company Type Private Limited Company
Address 1 STATION ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4SA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 39,260 ; Total exemption small company accounts made up to 30 June 2015; Termination of appointment of Sandra Irene Smith as a director on 8 October 2015. The most likely internet sites of EASTBURY COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED are www.eastburycourtmanagementcompanystalbans.co.uk, and www.eastbury-court-management-company-st-albans.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Eastbury Court Management Company St Albans Limited is a Private Limited Company. The company registration number is 03541048. Eastbury Court Management Company St Albans Limited has been working since 06 April 1998. The present status of the company is Active. The registered address of Eastbury Court Management Company St Albans Limited is 1 Station Road Harpenden Hertfordshire Al5 4sa. The company`s financial liabilities are £19.22k. It is £0k against last year. The cash in hand is £0.02k. It is £0k against last year. And the total assets are £19.22k, which is £0k against last year. RICH, Jeremy Charles is a Secretary of the company. ANDREWS, Sarah Ann is a Director of the company. HALL, Graham is a Director of the company. WILKS, Andrew Simon Geoffrey is a Director of the company. Secretary MUSK, Christopher John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERRIDGE, David Clifton has been resigned. Director BRADLEY, Benjamin Joseph has been resigned. Director CHADWICK, Keith has been resigned. Director EWER, David Edward has been resigned. Director HARDWICK, John Frederick has been resigned. Director HEMPSALL, Gregory has been resigned. Director HORNETT, Keith William has been resigned. Director NICHOLLS, Angela has been resigned. Director SHAW, Jean Mcintosh has been resigned. Director SHAW, Jean Mcintosh has been resigned. Director SMITH, Sandra Irene has been resigned. Director WARNER, Ella Maxine has been resigned. Director WELLS, John Norman has been resigned. The company operates in "Residents property management".


eastbury court management company (st. albans) Key Finiance

LIABILITIES £19.22k
CASH £0.02k
TOTAL ASSETS £19.22k
All Financial Figures

Current Directors

Secretary
RICH, Jeremy Charles
Appointed Date: 11 November 2013

Director
ANDREWS, Sarah Ann
Appointed Date: 26 November 2003
46 years old

Director
HALL, Graham
Appointed Date: 01 January 2000
56 years old

Director
WILKS, Andrew Simon Geoffrey
Appointed Date: 01 June 2014
65 years old

Resigned Directors

Secretary
MUSK, Christopher John
Resigned: 04 November 2013
Appointed Date: 06 April 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 April 1998
Appointed Date: 06 April 1998

Director
BERRIDGE, David Clifton
Resigned: 18 January 2015
Appointed Date: 06 April 1998
93 years old

Director
BRADLEY, Benjamin Joseph
Resigned: 30 August 2011
Appointed Date: 15 April 2010
46 years old

Director
CHADWICK, Keith
Resigned: 25 July 2003
Appointed Date: 06 April 1998
60 years old

Director
EWER, David Edward
Resigned: 15 March 2007
Appointed Date: 06 April 1998
79 years old

Director
HARDWICK, John Frederick
Resigned: 21 July 2015
Appointed Date: 01 June 2014
61 years old

Director
HEMPSALL, Gregory
Resigned: 01 February 2015
Appointed Date: 27 April 2010
44 years old

Director
HORNETT, Keith William
Resigned: 10 January 2001
Appointed Date: 06 April 1998
96 years old

Director
NICHOLLS, Angela
Resigned: 16 June 2008
Appointed Date: 13 January 2003
45 years old

Director
SHAW, Jean Mcintosh
Resigned: 30 June 2014
Appointed Date: 15 June 2009
93 years old

Director
SHAW, Jean Mcintosh
Resigned: 10 January 2001
Appointed Date: 06 April 1998
93 years old

Director
SMITH, Sandra Irene
Resigned: 08 October 2015
Appointed Date: 06 April 1998
85 years old

Director
WARNER, Ella Maxine
Resigned: 06 November 2002
Appointed Date: 06 April 1998
72 years old

Director
WELLS, John Norman
Resigned: 15 December 1998
Appointed Date: 06 April 1998
74 years old

EASTBURY COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED Events

04 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 39,260

01 Dec 2015
Total exemption small company accounts made up to 30 June 2015
14 Oct 2015
Termination of appointment of Sandra Irene Smith as a director on 8 October 2015
19 Aug 2015
Termination of appointment of Jean Mcintosh Shaw as a director on 30 June 2014
19 Aug 2015
Termination of appointment of John Frederick Hardwick as a director on 21 July 2015
...
... and 92 more events
26 Aug 1998
Ad 21/08/98--------- £ si 2@1=2 £ ic 8/10
21 Aug 1998
Ad 06/04/98--------- £ si 6@1=6 £ ic 2/8
11 May 1998
Accounting reference date shortened from 30/04/99 to 31/03/99
09 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Apr 1998
Incorporation