Earls Court Management Company Limited LEEDS


Earls Court Management Company started in year 1994 as Private Limited Company with registration number 02941353. The Earls Court Management Company company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Leeds at Scott Hall House. Postal code: LS7 3AF.

At the moment there are 3 directors in the the firm, namely Maria K., Tony M. and Martin D.. In addition one secretary - Simon H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Colin R. who worked with the the firm until 1 June 2005.

Earls Court Management Company Limited Address / Contact

Office Address Scott Hall House
Office Address2 Sheepscar Street North
Town Leeds
Post code LS7 3AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02941353
Date of Incorporation Wed, 22nd Jun 1994
Industry Residents property management
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Maria K.

Position: Director

Appointed: 01 December 2019

Tony M.

Position: Director

Appointed: 28 March 2006

Simon H.

Position: Secretary

Appointed: 01 June 2005

Martin D.

Position: Director

Appointed: 12 March 2002

David D.

Position: Director

Appointed: 08 December 2016

Resigned: 04 October 2022

Philip S.

Position: Director

Appointed: 31 December 2013

Resigned: 25 April 2022

Daniel B.

Position: Director

Appointed: 28 March 2006

Resigned: 27 December 2013

Eric G.

Position: Director

Appointed: 01 February 2005

Resigned: 14 December 2011

Anna W.

Position: Director

Appointed: 12 March 2002

Resigned: 14 May 2004

Robert C.

Position: Director

Appointed: 12 March 2002

Resigned: 01 February 2005

Colin R.

Position: Secretary

Appointed: 22 June 1994

Resigned: 01 June 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 1994

Resigned: 22 June 1994

Colin R.

Position: Director

Appointed: 22 June 1994

Resigned: 12 March 2002

James L.

Position: Director

Appointed: 22 June 1994

Resigned: 12 March 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 3483 662     
Balance Sheet
Current Assets6 0124 3503 8384 0725 8762 4694 419
Net Assets Liabilities 3 6623 1383 3624 5701 7332 400
Net Assets Liabilities Including Pension Asset Liability5 3483 662     
Reserves/Capital
Shareholder Funds5 3483 662     
Other
Creditors 6887007101 3067362 019
Net Current Assets Liabilities5 3483 6623 1383 3624 5701 7332 400
Total Assets Less Current Liabilities5 3483 6623 1383 3624 5701 7332 400
Creditors Due Within One Year664688     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st December 2022
filed on: 21st, March 2023
Free Download (3 pages)

Company search

Advertisements