MOUNT EPHRAIM COURT LIMITED - TUNBRIDGE WELLS


Company Profile Company Filings

Overview

MOUNT EPHRAIM COURT LIMITED is a Private Limited Company from TUNBRIDGE WELLS ENGLAND and has the status: Active.
MOUNT EPHRAIM COURT LIMITED was incorporated 31 years ago on 16/09/1992 and has the registered number: 02747801. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.

MOUNT EPHRAIM COURT LIMITED - TUNBRIDGE WELLS

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

48 MOUNT EPHRAIM
TUNBRIDGE WELLS
KENT
TN4 8AU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/10/2023 26/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ERIK SYBE HERMAN DE VRIES Jan 1950 Dutch Director 2019-04-08 CURRENT
MRS ISABEL HAMZA Dec 1943 British Director 2022-10-31 CURRENT
PATRICK MICHAEL JARMAN May 1947 British Director 1998-08-07 CURRENT
MRS KATRINA TURNER Mar 1960 British Director 2017-11-04 CURRENT
MR MILES BRENDON BOSSOM Nov 1970 British Director 2021-10-29 CURRENT
ALEXANDRE-BOYES MAN LTD Corporate Secretary 2019-08-01 CURRENT
ALAN MIDGLEY Aug 1956 Secretary 1996-11-08 UNTIL 1998-11-27 RESIGNED
MR REX WARNER Sep 1927 Director 1992-11-10 UNTIL 1996-10-17 RESIGNED
CAROL ANNE MELLORS Sep 1947 British Director 1996-06-22 UNTIL 2005-05-10 RESIGNED
TAHAR MELLAKH Jul 1949 Irish Director 1995-11-05 UNTIL 1996-06-22 RESIGNED
TAHAR MELLAKH Jul 1949 Irish Director 1996-11-08 UNTIL 2005-02-04 RESIGNED
DEBORAH JANE MELLAKH Dec 1961 British Director 2003-08-01 UNTIL 2009-06-26 RESIGNED
ANGELA JEAN MCCOLLUM Feb 1963 British Nominee Director 1992-09-16 UNTIL 1992-11-10 RESIGNED
MARGARET MARY WATKINS Nominee Secretary 1992-09-16 UNTIL 1992-11-10 RESIGNED
MR REX WARNER Sep 1927 Secretary 1992-11-10 UNTIL 1996-10-17 RESIGNED
MR FRANKIE SHEAKY Feb 1967 British Director 1999-07-09 UNTIL 2002-12-23 RESIGNED
MR JAMES ROBERT COOKE Secretary 2015-03-10 UNTIL 2019-08-01 RESIGNED
MR DANIEL SPENCER BURKINSHAW Sep 1975 British Secretary 2007-02-01 UNTIL 2008-08-31 RESIGNED
MR KEVIN ROWLAND JONES May 1956 British Secretary 2006-01-05 UNTIL 2007-02-01 RESIGNED
ALEXANDER JOHN ALDRIDGE Apr 1927 Secretary 1998-11-27 UNTIL 2006-01-05 RESIGNED
MRS HELEN ELIZABETH HARRISON Apr 1947 British Director 2014-11-03 UNTIL 2016-11-25 RESIGNED
ALAN MIDGLEY Aug 1956 Director 1996-11-08 UNTIL 1998-11-27 RESIGNED
THOMAS PHILIP KYNASTON REEVES Aug 1935 British Director 1996-06-22 UNTIL 1998-08-13 RESIGNED
PHILIP LAWRENCE LARKE MITCHELL Apr 1948 British Director 2006-10-04 UNTIL 2008-01-31 RESIGNED
MR SIMON THOMAS ROYSTON JONES Jul 1967 British Director 2015-06-03 UNTIL 2016-07-04 RESIGNED
MRS ABIGAIL JANE BOWLEY Jun 1971 British Director 2015-02-02 UNTIL 2017-01-25 RESIGNED
MR OUSAMA NAYEF HAMZA May 1943 Lebanese Director 2011-12-20 UNTIL 2022-05-06 RESIGNED
ERIK SYBE HERMAN DE VRIES Jan 1950 Dutch Director 2005-03-24 UNTIL 2006-10-04 RESIGNED
GUY CLINTON Aug 1960 British Director 1992-11-10 UNTIL 1994-12-05 RESIGNED
MR ANDREW DOUGLAS BOWLEY May 1970 British Director 2014-07-08 UNTIL 2015-02-02 RESIGNED
MS ZOE BENNION Jul 1970 British Director 2018-09-03 UNTIL 2021-08-26 RESIGNED
BURKINSHAW MANAGEMENT LTD Corporate Secretary 2010-09-16 UNTIL 2015-04-30 RESIGNED
BURKINSHAW BLOCK MANAGEMENT Corporate Secretary 2008-08-31 UNTIL 2010-09-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr James Robert Cooke 2016-09-12 - 2023-12-13 12/1967 Tunbridge Wells   Kent Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
F.C. LANE ELECTRONICS LIMITED HORSHAM ENGLAND Active FULL 46900 - Non-specialised wholesale trade
14 FRANT ROAD MANAGEMENT LIMITED TONBRIDGE Active TOTAL EXEMPTION FULL 98000 - Residents property management
INSTINET EUROPE LIMITED LONDON Active FULL 66120 - Security and commodity contracts dealing activities
KNOCKHATCH LEISURE LIMITED HAILSHAM ENGLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
SIMON JONES SUPERFREIGHT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
IZEZE LIMITED TUNBRIDGE WEL Dissolved... DORMANT 74990 - Non-trading company
KNOCKHATCH ADVENTURE PARK LIMITED HAILSHAM ENGLAND Active TOTAL EXEMPTION FULL 93210 - Activities of amusement parks and theme parks
OMB TAX LIMITED TUNBRIDGE WELLS UNITED KINGDOM Active UNAUDITED ABRIDGED 69201 - Accounting and auditing activities
DTCC SOLUTIONS (UK) LIMITED LONDON ENGLAND Active FULL 63990 - Other information service activities n.e.c.
CALVERLEY NOMINEES LIMITED TUNBRIDGE WELLS Dissolved... TOTAL EXEMPTION SMALL 69203 - Tax consultancy
CALVERLEY BUSINESS CONSULTANTS LIMITED TUNBRIDGE WELLS Dissolved... TOTAL EXEMPTION SMALL 69203 - Tax consultancy
SIMON JONES PROPERTY MANAGEMENT LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CONTEMPORARY ART COLLECTION LTD LONDON ENGLAND Dissolved... 47781 - Retail sale in commercial art galleries
PIPZI PROPERTIES LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
20 BARNETTS ROAD LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
CALVERLEY & ASSOCIATES LLP TUNBRIDGE WELLS Dissolved... TOTAL EXEMPTION SMALL None Supplied
COMMERCIAL REALISATIONS LLP TUNBRIDGE WELLS Dissolved... DORMANT None Supplied
CALVERLEY TIS LLP TUNBRIDGE WEL Dissolved... DORMANT None Supplied
CALVERLEY ACT LLP TUNBRIDGE WELLS Dissolved... DORMANT None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Mount Ephraim Court Limited - Accounts to registrar (filleted) - small 23.1.2 2023-08-16 30-04-2023 £9,027 equity
Mount Ephraim Court Limited - Accounts to registrar (filleted) - small 22.3 2023-01-11 30-04-2022 £9,027 equity
Mount Ephraim Court Limited - Accounts to registrar (filleted) - small 18.2 2021-12-16 30-04-2021 £9,027 equity
Mount Ephraim Court Limited - Accounts to registrar (filleted) - small 18.2 2021-02-03 30-04-2020 £9,027 equity
Micro-entity Accounts - MOUNT EPHRAIM COURT LIMITED 2020-01-25 30-04-2019 £200,325 equity
Micro-entity Accounts - MOUNT EPHRAIM COURT LIMITED 2018-11-23 30-04-2018 £212,798 equity
Mount Ephraim Court Limited - Accounts to registrar (filleted) - small 17.3 2018-01-25 30-04-2017 £7,178 Cash £-497 equity
Mount Ephraim Court Limited - Abbreviated accounts 16.3 2017-02-01 30-04-2016 £3,761 Cash £9,885 equity
Mount Ephraim Court Limited - Limited company - abbreviated - 11.9 2016-01-23 30-04-2015 £9,027 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BELGROVE (TUNBRIDGE WELLS) RESIDENTS ASSOCIATION LIMITED TUNBRIDGE WELLS Active DORMANT 98000 - Residents property management
AULTMORE COURT LIMITED TUNBRIDGE WELLS ENGLAND Active MICRO ENTITY 98000 - Residents property management
BELVEDERE 82 LIMITED TUNBRIDGE WELLS ENGLAND Active MICRO ENTITY 98000 - Residents property management
ASHWOOD COURT LIMITED TUNBRIDGE WELLS Active DORMANT 98000 - Residents property management
BEECHWOOD PARK (BAILIFF BRIDGE) LIMITED TUNBRIDGE WELLS ENGLAND Active DORMANT 98000 - Residents property management
BEAUMONT 56 RESIDENTS ASSOCIATION LIMITED TUNBRIDGE WELLS Active DORMANT 98000 - Residents property management
AULTMORE(TUNBRIDGE WELLS)MANAGEMENT COMPANY LIMITED TUNBRIDGE WELLS ENGLAND Active DORMANT 98000 - Residents property management
BELLS YEW GREEN MANAGEMENT COMPANY LIMITED TUNBRIDGE WELLS ENGLAND Active DORMANT 98000 - Residents property management
LANSDOWNE VILLA FREEHOLD LIMITED TUNBRIDGE WELLS ENGLAND Active DORMANT 98000 - Residents property management
COURT CECIL LIMITED TUNBRIDGE WELLS ENGLAND Active DORMANT 98000 - Residents property management