ELIZABETH COURT AND FLORENCE HOUSE MANAGEMENT LIMITED
COLCHESTER

Hellopages » Essex » Tendring » CO7 7FD

Company number 03289073
Status Active
Incorporation Date 9 December 1996
Company Type Private Limited Company
Address DLR ACCOUNTANTS, 20-22 BROOMFIELD HOUSE BROOMFIELD ROAD, ELMSTEAD, COLCHESTER, ESSEX, ENGLAND, CO7 7FD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 12 January 2017 with updates; Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016. The most likely internet sites of ELIZABETH COURT AND FLORENCE HOUSE MANAGEMENT LIMITED are www.elizabethcourtandflorencehousemanagement.co.uk, and www.elizabeth-court-and-florence-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Elizabeth Court and Florence House Management Limited is a Private Limited Company. The company registration number is 03289073. Elizabeth Court and Florence House Management Limited has been working since 09 December 1996. The present status of the company is Active. The registered address of Elizabeth Court and Florence House Management Limited is Dlr Accountants 20 22 Broomfield House Broomfield Road Elmstead Colchester Essex England Co7 7fd. The company`s financial liabilities are £0.2k. It is £-1.39k against last year. And the total assets are £6.73k, which is £-1.8k against last year. GLEAVE, Jill is a Director of the company. HURST, Patricia Joan is a Director of the company. Secretary COMPANY SECRETARIES EAST LIMITED has been resigned. Secretary CONNOR, Ronald Henry has been resigned. Secretary GREENAWAY, Frank Alfred has been resigned. Secretary DLR COMPANY SECRETARIES LTD has been resigned. Director BASFORD, John Frederick has been resigned. Director BLAND, Zena Edith has been resigned. Director CAST, Peter Thomas has been resigned. Director CLENSHAW, Doris Frances has been resigned. Director CONNOR, Ronald Henry has been resigned. Director DEE, Katherine May has been resigned. Director GLEAVE, Colin Alan has been resigned. Director WHITE, Alice Maguerite has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Activities of head offices".


elizabeth court and florence house management Key Finiance

LIABILITIES £0.2k
-88%
CASH n/a
TOTAL ASSETS £6.73k
-22%
All Financial Figures

Current Directors

Director
GLEAVE, Jill
Appointed Date: 20 March 2013
83 years old

Director
HURST, Patricia Joan
Appointed Date: 20 March 2013
78 years old

Resigned Directors

Secretary
COMPANY SECRETARIES EAST LIMITED
Resigned: 17 September 2007
Appointed Date: 31 July 2005

Secretary
CONNOR, Ronald Henry
Resigned: 19 May 1997
Appointed Date: 09 December 1996

Secretary
GREENAWAY, Frank Alfred
Resigned: 31 July 2005
Appointed Date: 19 May 1997

Secretary
DLR COMPANY SECRETARIES LTD
Resigned: 01 November 2008
Appointed Date: 17 September 2007

Director
BASFORD, John Frederick
Resigned: 19 April 2000
Appointed Date: 09 December 1996
100 years old

Director
BLAND, Zena Edith
Resigned: 23 February 1999
Appointed Date: 09 December 1996
103 years old

Director
CAST, Peter Thomas
Resigned: 20 March 2013
Appointed Date: 23 February 1999
93 years old

Director
CLENSHAW, Doris Frances
Resigned: 26 September 2002
Appointed Date: 23 February 1999
96 years old

Director
CONNOR, Ronald Henry
Resigned: 26 February 2002
Appointed Date: 19 May 1997
100 years old

Director
DEE, Katherine May
Resigned: 09 December 2012
Appointed Date: 07 April 2009
90 years old

Director
GLEAVE, Colin Alan
Resigned: 09 December 2010
Appointed Date: 26 February 2002
85 years old

Director
WHITE, Alice Maguerite
Resigned: 26 September 2002
Appointed Date: 23 February 1999
108 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 09 December 1996
Appointed Date: 09 December 1996

ELIZABETH COURT AND FLORENCE HOUSE MANAGEMENT LIMITED Events

02 Mar 2017
Total exemption full accounts made up to 31 December 2016
15 Jan 2017
Confirmation statement made on 12 January 2017 with updates
23 Dec 2016
Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016
02 Mar 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 140

...
... and 60 more events
18 Jun 1997
New director appointed
09 Jun 1997
Secretary resigned
09 Jun 1997
New secretary appointed
15 Dec 1996
Director resigned
09 Dec 1996
Incorporation