ERROLL COURT (HOVE) LIMITED - WORTHING
Company Profile | Company Filings |
Overview
ERROLL COURT (HOVE) LIMITED is a Private Limited Company from WORTHING ENGLAND and has the status: Active.
ERROLL COURT (HOVE) LIMITED was incorporated 30 years ago on 01/10/1993 and has the registered number: 02858698. The accounts status is MICRO ENTITY and accounts are next due on 24/03/2025.
ERROLL COURT (HOVE) LIMITED was incorporated 30 years ago on 01/10/1993 and has the registered number: 02858698. The accounts status is MICRO ENTITY and accounts are next due on 24/03/2025.
ERROLL COURT (HOVE) LIMITED - WORTHING
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
24 / 6 | 24/06/2023 | 24/03/2025 |
Registered Office
36 CRESCENT ROAD
WORTHING
BN11 1RL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/10/2023 | 15/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GERALD JACK MARSH | British | Director | 2011-09-06 | CURRENT | |
MR. LEON NELMAN | Jan 1969 | English | Director | 2007-09-14 | CURRENT |
RUTH HELEN CAMPBELL GYALTSHEN | Sep 1964 | British | Director | 1998-08-31 | CURRENT |
JULIA ELIZABETH CLARK | Jul 1972 | British | Director | 2002-09-18 | CURRENT |
RONALD DAVID KEEL | Jan 1944 | British | Director | 1993-10-01 UNTIL 1996-10-03 | RESIGNED |
RUTH HELEN CAMPBELL GYALTSHEN | Sep 1964 | British | Secretary | 1999-04-26 UNTIL 2008-09-30 | RESIGNED |
LYNNE JAMES | Oct 1961 | Secretary | 1993-10-02 UNTIL 1997-06-21 | RESIGNED | |
FIONA CLAIRE LANGDALE | Oct 1965 | British | Secretary | 1997-06-21 UNTIL 1999-04-26 | RESIGNED |
FIONA CLAIRE LANGDALE | Oct 1965 | British | Director | 1993-10-02 UNTIL 1999-04-26 | RESIGNED |
MS SARA SMITH | Secretary | 2009-11-15 UNTIL 2012-10-08 | RESIGNED | ||
NOMINEE DIRECTORS LTD | Nominee Director | 1993-10-01 UNTIL 1993-10-01 | RESIGNED | ||
LYNNE JAMES | Oct 1961 | Director | 1993-10-02 UNTIL 1997-06-21 | RESIGNED | |
SYLVIA PUGH | Nov 1936 | British | Director | 2004-07-13 UNTIL 2007-05-08 | RESIGNED |
TOBY RONALD LEYTON | Mar 1969 | British | Director | 2003-11-07 UNTIL 2004-06-03 | RESIGNED |
MR MATTHEW CHARLES COX | Secretary | 2015-11-10 UNTIL 2020-04-01 | RESIGNED | ||
ALISON GAIL BRENNAN-WRIGHT | Sep 1972 | British | Director | 1998-07-31 UNTIL 2003-12-10 | RESIGNED |
MR VICTOR WILLIAM HOARE | Apr 1948 | British | Director | 2007-10-06 UNTIL 2011-03-31 | RESIGNED |
EILEEN BUSH | Feb 1933 | British | Director | 1993-10-02 UNTIL 1999-06-19 | RESIGNED |
JAYNE ALISON BRETT | Apr 1956 | British | Director | 1993-10-02 UNTIL 2000-09-25 | RESIGNED |
JILL WALLACE | Sep 1957 | British | Director | 1993-10-02 UNTIL 1997-09-01 | RESIGNED |
NOMINEE SECRETARIES LTD | Corporate Nominee Secretary | 1993-10-01 UNTIL 1993-10-01 | RESIGNED | ||
MRS RUTH GYALTSHEN | Secretary | 2012-10-08 UNTIL 2015-11-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Leon Spencer Nelman | 2020-04-01 | 1/1969 | Worthing | Significant influence or control |
Mr Matthew Charles Cox | 2016-08-01 - 2020-04-01 | 12/1982 | Worthing | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Erroll_Court_(Hove)_Limit - Accounts | 2023-11-03 | 24-06-2023 | £3,340 equity |
Erroll_Court_(Hove)_Limit - Accounts | 2023-03-01 | 24-06-2022 | £3,497 equity |
Erroll_Court_(Hove)_Limit - Accounts | 2022-03-30 | 24-06-2021 | £2,834 equity |
Erroll_Court_(Hove)_Limit - Accounts | 2021-05-19 | 24-06-2020 | £2,073 equity |
Erroll Court (Hove) Limited - Accounts to registrar (filleted) - small 18.2 | 2020-02-07 | 24-06-2019 | £1,740 equity |
Erroll Court (Hove) Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-11 | 24-06-2018 | £1,479 equity |
Erroll Court (Hove) Limited - Accounts to registrar (filleted) - small 18.1 | 2018-07-05 | 31-10-2017 | £1,451 equity |
Erroll Court (Hove) Limited - Accounts to registrar - small 17.2 | 2017-07-11 | 31-10-2016 | £1,471 equity |
Abbreviated Company Accounts - ERROLL COURT (HOVE) LIMITED | 2015-11-21 | 31-10-2015 | £10,603 Cash £9,240 equity |
Abbreviated Company Accounts - ERROLL COURT (HOVE) LIMITED | 2014-12-30 | 31-10-2014 | £8,511 Cash £8,181 equity |