Earlsdon House Management Company Limited COVENTRY


Earlsdon House Management Company Limited is a private limited company located at Apartment 7, Earlsdon House, 29 Earlsdon Avenue South, Coventry CV5 6DR. Its total net worth is estimated to be 12150 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2002-09-03, this 21-year-old company is run by 2 directors.
Director Graham R., appointed on 06 December 2023. Director David B., appointed on 02 May 2007.
The company is officially classified as "management of real estate on a fee or contract basis" (SIC: 68320).
The latest confirmation statement was sent on 2023-09-03 and the deadline for the following filing is 2024-09-17. What is more, the annual accounts were filed on 28 February 2023 and the next filing should be sent on 30 November 2024.

Earlsdon House Management Company Limited Address / Contact

Office Address Apartment 7, Earlsdon House
Office Address2 29 Earlsdon Avenue South
Town Coventry
Post code CV5 6DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04524826
Date of Incorporation Tue, 3rd Sep 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 29th February
Company age 22 years old
Account next due date Sat, 30th Nov 2024 (212 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Graham R.

Position: Director

Appointed: 06 December 2023

David B.

Position: Director

Appointed: 02 May 2007

Dimple D.

Position: Director

Appointed: 18 September 2015

Resigned: 24 September 2015

Stephen B.

Position: Director

Appointed: 28 November 2014

Resigned: 05 February 2024

Diana H.

Position: Director

Appointed: 04 September 2009

Resigned: 29 September 2015

Marie H.

Position: Director

Appointed: 10 October 2008

Resigned: 29 September 2015

Sarah D.

Position: Director

Appointed: 01 September 2008

Resigned: 04 September 2009

Paul D.

Position: Director

Appointed: 06 July 2007

Resigned: 01 September 2008

Ian E.

Position: Director

Appointed: 05 May 2007

Resigned: 18 September 2015

Lara W.

Position: Director

Appointed: 02 May 2007

Resigned: 29 September 2015

Irene E.

Position: Secretary

Appointed: 02 May 2007

Resigned: 18 September 2015

Irene E.

Position: Director

Appointed: 02 May 2007

Resigned: 18 September 2015

Josephine D.

Position: Director

Appointed: 02 May 2007

Resigned: 29 September 2015

Graham R.

Position: Director

Appointed: 02 May 2007

Resigned: 29 September 2015

Alexander K.

Position: Director

Appointed: 02 May 2007

Resigned: 01 June 2007

Gerlinde P.

Position: Director

Appointed: 02 May 2007

Resigned: 28 November 2014

Jonathan S.

Position: Director

Appointed: 02 May 2007

Resigned: 17 August 2007

Diana R.

Position: Nominee Director

Appointed: 03 September 2002

Resigned: 03 September 2002

Lesley C.

Position: Director

Appointed: 03 September 2002

Resigned: 03 September 2002

Lesley C.

Position: Nominee Secretary

Appointed: 03 September 2002

Resigned: 03 September 2002

Paul B.

Position: Director

Appointed: 03 September 2002

Resigned: 02 May 2007

Paul B.

Position: Secretary

Appointed: 03 September 2002

Resigned: 02 May 2007

Nicholas J.

Position: Director

Appointed: 03 September 2002

Resigned: 02 May 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth12 15016 3886 68610 2119 425       
Balance Sheet
Cash Bank In Hand12 39016 6286 92610 4519 665       
Cash Bank On Hand    9 66511 86014 5636 5029 9349 2426 38510 017
Reserves/Capital
Called Up Share Capital99999       
Profit Loss Account Reserve12 14116 3796 67710 2029 416       
Shareholder Funds12 15016 3886 68610 2119 425       
Other
Average Number Employees During Period     22     
Creditors    240240240240240240240250
Creditors Due Within One Year240240240240240       
Net Current Assets Liabilities12 15016 3886 68610 2119 42511 62014 3236 2629 6949 0026 1459 767
Number Shares Allotted 9999       
Number Shares Issued Fully Paid     999    
Par Value Share 1111111    
Profit Loss     2 1952 703-8 061    
Share Capital Allotted Called Up Paid99999       
Total Assets Less Current Liabilities12 15016 3886 68610 2119 42511 62014 3236 2629 6949 0026 1459 767

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Director's appointment was terminated on Monday 5th February 2024
filed on: 5th, February 2024
Free Download (1 page)

Company search

Advertisements