EGERTON COURT FLATS (DAVENPORT) LIMITED - LEEDS
Company Profile | Company Filings |
Overview
EGERTON COURT FLATS (DAVENPORT) LIMITED is a Private Limited Company from LEEDS ENGLAND and has the status: Active.
EGERTON COURT FLATS (DAVENPORT) LIMITED was incorporated 50 years ago on 27/09/1973 and has the registered number: 01136511. The accounts status is DORMANT and accounts are next due on 30/09/2024.
EGERTON COURT FLATS (DAVENPORT) LIMITED was incorporated 50 years ago on 27/09/1973 and has the registered number: 01136511. The accounts status is DORMANT and accounts are next due on 30/09/2024.
EGERTON COURT FLATS (DAVENPORT) LIMITED - LEEDS
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LIV WHITEHALL WATERFRONT
LEEDS
LS1 4EH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/04/2023 | 12/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN THOMAS MAKIN | Apr 1959 | British | Director | 2022-11-02 | CURRENT |
Q1 PROFESSIONAL SERVICES LIMITED | Corporate Secretary | 2023-09-05 | CURRENT | ||
PATRICIA WINEFRED MARSDEN | Nov 1943 | British | Director | 2003-06-12 | CURRENT |
GILLIAN PHYLLIS SALLARES | Feb 1949 | British | Director | 2009-07-09 | CURRENT |
JOSEPH PATRICK SLATTERY | Dec 1935 | British | Director | 1999-06-24 | CURRENT |
MARGARET THERESA SLATTERY | Sep 1931 | British | Director | 1999-06-24 | CURRENT |
MAURICE PATRICK WILLIAM SPENCER | Nov 1944 | British | Director | 1993-06-16 | CURRENT |
HOSSEIN VALADEN | Jun 1955 | Iranian | Director | 1999-02-17 | CURRENT |
PHILIP NORMAN BENNETT | Oct 1969 | British | Director | 1999-04-29 | CURRENT |
MR MICHAEL DIBEKEME | Nov 1964 | British | Director | 2022-11-01 | CURRENT |
MS ELIZABETH POLEWIAK AMBROSE | Apr 1955 | British | Director | 2022-10-04 | CURRENT |
JEAN HUGHES | Nov 1937 | British | Director | 1996-10-11 UNTIL 2006-02-14 | RESIGNED |
BARBARA MILLAR | Jul 1939 | British | Director | 1997-08-28 UNTIL 2008-11-24 | RESIGNED |
MR JOHN MILLAR | Nov 1936 | British | Director | 1997-09-18 UNTIL 2005-06-14 | RESIGNED |
MR REGINALD FLETCHER | Jul 1918 | British | Director | RESIGNED | |
LINDA LOUISE WOOD | Sep 1965 | British | Director | 1993-02-11 UNTIL 2003-12-09 | RESIGNED |
MR SIDNEY MAY | Nov 1917 | British | Director | RESIGNED | |
MARJORIE MAY | Jan 1923 | British | Director | 2002-07-29 UNTIL 2005-03-01 | RESIGNED |
MARJORIE MAY | Jan 1923 | British | Director | 2003-06-12 UNTIL 2005-03-01 | RESIGNED |
MR ERNEST JOHN MARSDEN | Sep 1922 | British | Director | RESIGNED | |
MRS HELEN MARGARET MALONEY | May 1949 | British | Director | 2004-07-30 UNTIL 2020-04-09 | RESIGNED |
MAJOR JAMES CHARLES RATCLIFFE | Jun 1916 | British | Director | RESIGNED | |
MRS ELSIE MAY HUGHES | Apr 1912 | British | Director | RESIGNED | |
MR MAURICE EDWARD HENWOOD | Dec 1936 | British | Director | RESIGNED | |
MR ANTHONY PAUL FARRELL | Oct 1962 | British | Secretary | 2003-10-06 UNTIL 2007-10-15 | RESIGNED |
MARJORIE THOMPSON | Jul 1927 | British | Secretary | RESIGNED | |
STEPHEN BRUCE MURRAY | Sep 1943 | British | Secretary | 2001-04-01 UNTIL 2003-10-06 | RESIGNED |
JEAN HUGHES | Nov 1937 | British | Secretary | 1997-12-31 UNTIL 2001-03-31 | RESIGNED |
STOREYS EDWARD SYMMONS | Corporate Secretary | 2007-10-15 UNTIL 2008-09-17 | RESIGNED | ||
JEANETTE CLOKE | Oct 1971 | British | Director | 1996-03-02 UNTIL 1999-06-24 | RESIGNED |
WILLIAM RODNEY BOWER ADSHEAD | Mar 1920 | British | Director | 1999-04-16 UNTIL 2005-05-12 | RESIGNED |
MRS DOROTHY MARY BISHOP | Dec 1905 | British | Director | RESIGNED | |
GAIL PATRICIA BRADLEY | Jun 1955 | British | Director | 1994-05-21 UNTIL 1997-09-18 | RESIGNED |
IAN BURGESS | Apr 1960 | British | Director | 1997-02-10 UNTIL 1999-04-16 | RESIGNED |
MR PAUL DANIEL CARROLL | Dec 1961 | British | Director | RESIGNED | |
BA SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2008-11-19 UNTIL 2023-09-05 | RESIGNED | ||
JUDITH CUNNINGHAM | Jul 1957 | British | Director | RESIGNED | |
BRUCE HENNEY FARROW | Sep 1929 | British | Director | 2006-02-15 UNTIL 2020-04-09 | RESIGNED |
EDNA JANE ADSHEAD | Jan 1920 | British | Director | 1999-04-16 UNTIL 2013-07-05 | RESIGNED |
PAUL HARWOOD | Jan 1970 | British | Director | 1995-03-01 UNTIL 1996-03-01 | RESIGNED |
MARJORIE THOMPSON | Jul 1927 | British | Director | 1994-12-08 UNTIL 2005-04-30 | RESIGNED |
MR JOHN THOMPSON | Jun 1910 | British | Director | RESIGNED | |
PATRICIA TAIT | Apr 1949 | British | Director | 2006-06-15 UNTIL 2013-05-31 | RESIGNED |
MRS VERA STANSFIELD | May 1929 | British | Director | RESIGNED | |
MR JOAQUIN MARIA SALLARES | Jul 1929 | Spanish | Director | 2009-07-09 UNTIL 2023-09-26 | RESIGNED |
MRS ELSIE ANNIE PEDLEY | Sep 1997 | British | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - EGERTON COURT FLATS (DAVENPORT) LIMITED | 2023-09-27 | 31-12-2022 | £12 equity |
Dormant Company Accounts - EGERTON COURT FLATS (DAVENPORT) LIMITED | 2022-09-22 | 31-12-2021 | £12 Cash £12 equity |
Dormant Company Accounts - EGERTON COURT FLATS (DAVENPORT) LIMITED | 2021-10-01 | 31-12-2020 | £12 Cash £12 equity |
Dormant Company Accounts - EGERTON COURT FLATS (DAVENPORT) LIMITED | 2020-09-23 | 31-12-2019 | £12 Cash £12 equity |
Dormant Company Accounts - EGERTON COURT FLATS (DAVENPORT) LIMITED | 2019-09-07 | 31-12-2018 | £12 Cash £12 equity |
Dormant Company Accounts - EGERTON COURT FLATS (DAVENPORT) LIMITED | 2018-07-11 | 31-12-2017 | £12 Cash £12 equity |
Dormant Company Accounts - EGERTON COURT FLATS (DAVENPORT) LIMITED | 2017-09-30 | 31-12-2016 | £12 Cash £12 equity |
Dormant Company Accounts - EGERTON COURT FLATS (DAVENPORT) LIMITED | 2016-10-01 | 31-12-2015 | £12 equity |
Dormant Company Accounts - EGERTON COURT FLATS (DAVENPORT) LIMITED | 2015-10-01 | 31-12-2014 | £12 equity |