Eastwood Court (maintenance) Limited HALIFAX


Eastwood Court (maintenance) started in year 1971 as Private Limited Company with registration number 01027475. The Eastwood Court (maintenance) company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Halifax at West House. Postal code: HX1 1EB.

At present there are 5 directors in the the firm, namely Gary D., Peter H. and Susan W. and others. In addition one secretary - Anthony W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eastwood Court (maintenance) Limited Address / Contact

Office Address West House
Office Address2 King Cross Road
Town Halifax
Post code HX1 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01027475
Date of Incorporation Fri, 15th Oct 1971
Industry Residents property management
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Gary D.

Position: Director

Appointed: 24 October 2023

Peter H.

Position: Director

Appointed: 04 October 2021

Susan W.

Position: Director

Appointed: 23 January 2020

Kathryn L.

Position: Director

Appointed: 07 February 2019

Philip C.

Position: Director

Appointed: 10 December 2015

Anthony W.

Position: Secretary

Appointed: 01 January 2009

Eric S.

Position: Director

Resigned: 09 November 2015

Wendy S.

Position: Director

Resigned: 07 February 2019

Barbara R.

Position: Director

Resigned: 07 February 2019

Trevor E.

Position: Director

Appointed: 01 August 2018

Resigned: 16 August 2021

Graham D.

Position: Director

Appointed: 01 August 2018

Resigned: 09 March 2022

Norman H.

Position: Director

Appointed: 19 October 2017

Resigned: 15 October 2020

John B.

Position: Director

Appointed: 19 February 2013

Resigned: 22 November 2016

Trevor E.

Position: Director

Appointed: 01 January 2010

Resigned: 21 January 2015

Richard T.

Position: Director

Appointed: 15 June 2007

Resigned: 06 August 2019

John R.

Position: Secretary

Appointed: 03 March 2006

Resigned: 31 December 2008

Edward B.

Position: Director

Appointed: 21 June 2002

Resigned: 20 January 2018

Judith B.

Position: Director

Appointed: 22 June 2001

Resigned: 13 November 2007

Keith R.

Position: Director

Appointed: 23 June 2000

Resigned: 14 July 2016

Sheila D.

Position: Director

Appointed: 04 July 1997

Resigned: 13 November 1998

Bernard N.

Position: Director

Appointed: 04 July 1997

Resigned: 02 February 2001

Gene D.

Position: Director

Appointed: 04 July 1997

Resigned: 23 May 2001

Norman H.

Position: Director

Appointed: 23 April 1996

Resigned: 09 November 2015

Terence H.

Position: Secretary

Appointed: 26 November 1995

Resigned: 03 March 2006

Lawrence D.

Position: Director

Appointed: 12 December 1994

Resigned: 22 December 1996

Michael S.

Position: Secretary

Appointed: 04 May 1994

Resigned: 08 November 1995

Keith R.

Position: Director

Appointed: 20 September 1993

Resigned: 31 July 1995

Herbert B.

Position: Director

Appointed: 20 September 1993

Resigned: 01 July 2007

Michael S.

Position: Director

Appointed: 20 September 1993

Resigned: 08 November 1995

Joyce W.

Position: Director

Appointed: 20 September 1993

Resigned: 05 March 2020

Doreen T.

Position: Director

Appointed: 11 July 1992

Resigned: 20 February 2008

Ronald W.

Position: Director

Appointed: 11 July 1992

Resigned: 20 September 1993

Henry G.

Position: Director

Appointed: 11 July 1992

Resigned: 16 December 1996

Sheila D.

Position: Director

Appointed: 11 July 1992

Resigned: 12 December 1994

Peter T.

Position: Secretary

Appointed: 11 July 1992

Resigned: 04 May 1994

Dennis B.

Position: Director

Appointed: 11 July 1992

Resigned: 12 December 1992

Eileen B.

Position: Director

Appointed: 11 July 1992

Resigned: 20 September 1993

Leonard T.

Position: Director

Appointed: 11 July 1992

Resigned: 28 November 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 8 names. As BizStats researched, there is Joyce W. The abovementioned PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is Philip C. This PSC and has 75,01-100% voting rights. Moving on, there is Barbara R., who also meets the Companies House criteria to be indexed as a PSC. This PSC and has 75,01-100% voting rights.

Joyce W.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Philip C.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Barbara R.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Keith R.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Richard T.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Wendy S.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

John B.

Notified on 6 April 2016
Ceased on 3 December 2018
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Edward B.

Notified on 6 April 2016
Ceased on 20 January 2018
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 2229 3041 8542 8631 860
Current Assets4 1089 8842 6053 7252 663
Debtors886580751862803
Other Debtors886580751862 
Property Plant Equipment1818181818
Other
Creditors3 1052 8652 1332 4303 592
Net Current Assets Liabilities1 0037 0194721 295-929
Other Creditors3 1052 8652 1332 430 
Property Plant Equipment Gross Cost18 1818 
Total Assets Less Current Liabilities1 0217 0374901 313-911

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Document replacement Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 14th, September 2023
Free Download (6 pages)

Company search