ELIZABETH COURT MANAGEMENT COMPANY LIMITED
POLEGATE

Hellopages » East Sussex » Wealden » BN26 5HG

Company number 02783319
Status Active
Incorporation Date 25 January 1993
Company Type Private Limited Company
Address ROWLAND SMITH, 4 GRAND PARADE, POLEGATE, EAST SUSSEX, BN26 5HG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 120 . The most likely internet sites of ELIZABETH COURT MANAGEMENT COMPANY LIMITED are www.elizabethcourtmanagementcompany.co.uk, and www.elizabeth-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Eastbourne Rail Station is 4 miles; to Pevensey Bay Rail Station is 4.6 miles; to Seaford Rail Station is 6.9 miles; to Uckfield Rail Station is 12 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elizabeth Court Management Company Limited is a Private Limited Company. The company registration number is 02783319. Elizabeth Court Management Company Limited has been working since 25 January 1993. The present status of the company is Active. The registered address of Elizabeth Court Management Company Limited is Rowland Smith 4 Grand Parade Polegate East Sussex Bn26 5hg. . TRENCHARD, Gordon is a Secretary of the company. NEWMAN, Judith is a Director of the company. SNELL, Angela is a Director of the company. WILLIAMS, Sean Frank Andrew is a Director of the company. Secretary BAKER, James Flinton has been resigned. Secretary BAKER, James Flinton has been resigned. Secretary COOK, Clifford has been resigned. Secretary MARKS, Patricia Marjorie has been resigned. Secretary QUICK, John has been resigned. Secretary TIDEY, Irene Joyce has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CARNIE, Charles Mason has been resigned. Director CARNIE, Charles Mason has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COOK, Clifford has been resigned. Director FOLEY, Sylvia has been resigned. Director FOLEY, Sylvia has been resigned. Director GOODLAND, Ruby Florence has been resigned. Director GRIFFITHS, Kevin has been resigned. Director HIGGINS, Josephine Edith has been resigned. Director HOWELL, Barbara Ann has been resigned. Director LAIDLAW, Jane Liddle has been resigned. Director PETERS, Gordon Stanley has been resigned. Director RICHARDSON, Dominic has been resigned. Director TAGG, Robert William has been resigned. Director TURNER, John Philip Patrick has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TRENCHARD, Gordon
Appointed Date: 22 October 2012

Director
NEWMAN, Judith
Appointed Date: 20 October 2012
44 years old

Director
SNELL, Angela
Appointed Date: 22 November 2014
70 years old

Director
WILLIAMS, Sean Frank Andrew
Appointed Date: 10 June 2015
48 years old

Resigned Directors

Secretary
BAKER, James Flinton
Resigned: 15 May 2004
Appointed Date: 12 September 2003

Secretary
BAKER, James Flinton
Resigned: 15 November 1999
Appointed Date: 01 July 1994

Secretary
COOK, Clifford
Resigned: 30 July 2006
Appointed Date: 16 May 2004

Secretary
MARKS, Patricia Marjorie
Resigned: 22 October 2012
Appointed Date: 01 August 2006

Secretary
QUICK, John
Resigned: 30 June 1994
Appointed Date: 25 January 1993

Secretary
TIDEY, Irene Joyce
Resigned: 12 September 2003
Appointed Date: 15 November 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 January 1993
Appointed Date: 25 January 1993

Director
CARNIE, Charles Mason
Resigned: 25 July 2007
Appointed Date: 03 November 2002
102 years old

Director
CARNIE, Charles Mason
Resigned: 26 July 2001
Appointed Date: 02 August 1995
102 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 25 January 1993
Appointed Date: 25 January 1993
35 years old

Director
COOK, Clifford
Resigned: 26 July 2001
Appointed Date: 22 June 2000
62 years old

Director
FOLEY, Sylvia
Resigned: 07 May 2006
Appointed Date: 15 September 2002
81 years old

Director
FOLEY, Sylvia
Resigned: 26 July 2001
Appointed Date: 14 February 2000
81 years old

Director
GOODLAND, Ruby Florence
Resigned: 20 November 2015
Appointed Date: 27 July 2008
79 years old

Director
GRIFFITHS, Kevin
Resigned: 09 May 2010
Appointed Date: 07 May 2006
64 years old

Director
HIGGINS, Josephine Edith
Resigned: 15 September 2002
Appointed Date: 26 July 2001
88 years old

Director
HOWELL, Barbara Ann
Resigned: 21 March 2013
Appointed Date: 18 October 2009
68 years old

Director
LAIDLAW, Jane Liddle
Resigned: 01 August 1995
Appointed Date: 25 January 1993
116 years old

Director
PETERS, Gordon Stanley
Resigned: 27 November 2010
Appointed Date: 22 June 2000
96 years old

Director
RICHARDSON, Dominic
Resigned: 12 June 2015
Appointed Date: 20 October 2012
54 years old

Director
TAGG, Robert William
Resigned: 19 November 1999
Appointed Date: 03 July 1998
78 years old

Director
TURNER, John Philip Patrick
Resigned: 05 June 1998
Appointed Date: 25 January 1993
107 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 January 1993
Appointed Date: 25 January 1993

ELIZABETH COURT MANAGEMENT COMPANY LIMITED Events

27 Feb 2017
Confirmation statement made on 25 January 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 120

30 Mar 2016
Termination of appointment of Ruby Florence Goodland as a director on 20 November 2015
16 Jun 2015
Appointment of Mr Sean Frank Andrew Williams as a director on 10 June 2015
...
... and 97 more events
02 Feb 1993
Registered office changed on 02/02/93 from: 110 whitchurch road cardiff CF4 3LY

02 Feb 1993
Director resigned;new director appointed

02 Feb 1993
Director resigned;new director appointed

02 Feb 1993
Secretary resigned;new secretary appointed;director resigned

25 Jan 1993
Incorporation