EDINBURGH COURT MANAGEMENT LIMITED - KING'S LYNN
Company Profile | Company Filings |
Overview
EDINBURGH COURT MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from KING'S LYNN ENGLAND and has the status: Active.
EDINBURGH COURT MANAGEMENT LIMITED was incorporated 36 years ago on 08/06/1987 and has the registered number: 02138676. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
EDINBURGH COURT MANAGEMENT LIMITED was incorporated 36 years ago on 08/06/1987 and has the registered number: 02138676. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
EDINBURGH COURT MANAGEMENT LIMITED - KING'S LYNN
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 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
16 CHURCH STREET
KING'S LYNN
PE30 5EB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/04/2023 | 16/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN HODSON | Dec 1952 | British | Director | 2015-11-06 | CURRENT |
HELEN CAMPBELL GALLACHER | Nov 1957 | British | Director | 2008-11-23 | CURRENT |
COLIN MARTIN TWITE | Oct 1962 | British | Director | 2006-07-01 UNTIL 2008-10-18 | RESIGNED |
KEVIN STEPHEN THURSTON | Mar 1979 | British | Director | 2008-11-23 UNTIL 2014-11-05 | RESIGNED |
MR NEIL PREW | Jun 1962 | Director | 1992-08-11 UNTIL 1999-12-01 | RESIGNED | |
RICHARD MARK OUGHTON | Feb 1966 | British | Director | 1999-11-30 UNTIL 2005-11-14 | RESIGNED |
MR JEREMY HALL | May 1964 | British | Director | RESIGNED | |
ANTHONY GREEN | Apr 1965 | British | Director | 2006-07-01 UNTIL 2008-10-13 | RESIGNED |
MISS HELEN GALLAGHER | Nov 1957 | British | Director | RESIGNED | |
DOUGLAS JOHN COX | Apr 1941 | British | Director | 1994-09-19 UNTIL 2006-07-01 | RESIGNED |
MR NEIL PREW | Jun 1962 | Secretary | RESIGNED | ||
RICHARD MARK OUGHTON | British | Secretary | 2008-10-21 UNTIL 2015-11-16 | RESIGNED | |
MR COLIN STEPHEN MITCHELL | Dec 1959 | British | Secretary | RESIGNED | |
SARAH JANE GREEN | Apr 1970 | British | Secretary | 2006-07-01 UNTIL 2008-10-13 | RESIGNED |
DOUGLAS JOHN COX | Apr 1941 | British | Secretary | 1999-12-01 UNTIL 2006-07-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - EDINBURGH COURT MANAGEMENT LIMITED | 2023-10-14 | 31-03-2023 | £3,906 equity |
Micro-entity Accounts - EDINBURGH COURT MANAGEMENT LIMITED | 2022-10-04 | 31-03-2022 | £1,597 equity |
Micro-entity Accounts - EDINBURGH COURT MANAGEMENT LIMITED | 2021-09-09 | 31-03-2021 | £2,340 equity |
Micro-entity Accounts - EDINBURGH COURT MANAGEMENT LIMITED | 2020-09-11 | 31-03-2020 | £2,316 equity |
Micro-entity Accounts - EDINBURGH COURT MANAGEMENT LIMITED | 2019-10-02 | 31-03-2019 | £4,762 equity |
Micro-entity Accounts - EDINBURGH COURT MANAGEMENT LIMITED | 2018-08-24 | 31-03-2018 | £3,102 equity |
Micro-entity Accounts - EDINBURGH COURT MANAGEMENT LIMITED | 2017-08-30 | 31-03-2017 | £10,915 Cash £1,895 equity |
Abbreviated Company Accounts - EDINBURGH COURT MANAGEMENT LIMITED | 2016-12-14 | 31-03-2016 | £3,534 Cash £1,613 equity |
Abbreviated Company Accounts - EDINBURGH COURT MANAGEMENT LIMITED | 2014-12-31 | 31-03-2014 | £2,611 Cash £2,595 equity |