EMMABROOK COURT LIMITED - LITTLEHAMPTON
Company Profile | Company Filings |
Overview
EMMABROOK COURT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LITTLEHAMPTON and has the status: Active.
EMMABROOK COURT LIMITED was incorporated 45 years ago on 23/10/1978 and has the registered number: 01395290. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
EMMABROOK COURT LIMITED was incorporated 45 years ago on 23/10/1978 and has the registered number: 01395290. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
EMMABROOK COURT LIMITED - LITTLEHAMPTON
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
55-57 SEA LANE
LITTLEHAMPTON
WEST SUSSEX
BN16 2RQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ARUN OFFICE SERVICES LIMITED | Corporate Secretary | 2018-03-14 | CURRENT | ||
ANNE JUDITH BOND | Jun 1943 | British | Director | 2016-05-13 | CURRENT |
ANGELA GLYNNE FOWLER | Feb 1949 | British | Director | 2015-05-15 | CURRENT |
MR MICHAEL ROBERT POTTER | Aug 1954 | British | Director | 2018-09-06 | CURRENT |
NORMAN BARNES | Sep 1942 | British | Director | 2010-05-07 | CURRENT |
MR LESLIE JOHN KERRY | Mar 1930 | Secretary | RESIGNED | ||
JANET MCMORRIS | May 1948 | Secretary | 2008-05-08 UNTIL 2011-10-19 | RESIGNED | |
PAMELA BARTON | Jul 1951 | British | Secretary | 2011-10-21 UNTIL 2018-03-14 | RESIGNED |
MARJORIE MURIEL PARKES | Jul 1935 | Secretary | 2003-01-26 UNTIL 2008-05-08 | RESIGNED | |
MRS BARBARA DOROTHEA TAYLOR | Dec 1927 | British | Director | 1992-07-08 UNTIL 1993-05-16 | RESIGNED |
WILLIAM WALTER LANCASTER | May 1936 | British | Director | 2009-05-28 UNTIL 2013-02-08 | RESIGNED |
MR FRANCIS JAMES ROSSITER | Sep 1920 | British | Director | RESIGNED | |
MR KENNETH ERIC REID | Dec 1917 | British | Director | RESIGNED | |
BETTY DOROTHY MORRIS | Dec 1924 | British | Director | 2001-05-04 UNTIL 2002-05-05 | RESIGNED |
MARJORIE MURIEL PARKES | Jul 1935 | Director | 2004-05-02 UNTIL 2005-05-06 | RESIGNED | |
PHILIP MCMORRIS | Aug 1947 | British | Director | 2005-05-06 UNTIL 2011-10-19 | RESIGNED |
JOHN WILLIAM MANTLE | Mar 1929 | British | Director | 2003-01-26 UNTIL 2009-07-10 | RESIGNED |
MR WALTER JOHN LOFTHOUSE | Nov 1930 | British | Director | 1995-05-14 UNTIL 2002-07-08 | RESIGNED |
MR GEORGE EDWARD FRANCIS | Dec 1929 | British | Director | 1992-05-17 UNTIL 2004-05-01 | RESIGNED |
MR LESLIE JOHN KERRY | Mar 1930 | Director | RESIGNED | ||
IAN MAXWELL HOME HENDERSON | Aug 1936 | British | Director | 2013-02-08 UNTIL 2016-05-13 | RESIGNED |
LESLIE GEORGE DAVIES | Oct 1929 | British | Director | 2004-08-24 UNTIL 2008-05-08 | RESIGNED |
PHYLLIS BATCHELOR | Jul 1935 | British | Director | 2008-05-08 UNTIL 2015-08-19 | RESIGNED |
ALAN BARNES | Jul 1938 | British | Director | 2003-01-26 UNTIL 2010-01-19 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Emmabrook Court Limited - Period Ending 2022-12-31 | 2023-09-27 | 31-12-2022 | £1,847 equity |
Emmabrook Court Limited - Period Ending 2021-12-31 | 2022-09-13 | 31-12-2021 | £1,847 equity |
Emmabrook Court Limited - Period Ending 2020-12-31 | 2021-09-28 | 31-12-2020 | £1,847 equity |
Micro-entity Accounts - EMMABROOK COURT LIMITED | 2019-08-17 | 31-12-2018 | £1,847 equity |
Micro-entity Accounts - EMMABROOK COURT LIMITED | 2018-06-20 | 31-12-2017 | £1,847 equity |
Micro-entity Accounts - EMMABROOK COURT LIMITED | 2017-08-24 | 31-12-2016 | £1,847 equity |
Abbreviated Company Accounts - EMMABROOK COURT LIMITED | 2016-09-03 | 31-12-2015 | £1,847 equity |
Abbreviated Company Accounts - EMMABROOK COURT LIMITED | 2015-06-06 | 31-12-2014 | £1,847 equity |
Abbreviated Company Accounts - EMMABROOK COURT LIMITED | 2014-07-22 | 31-12-2013 | £1,847 equity |