Ebury Court (westbourne) Limited BOURNE END


Founded in 1986, Ebury Court (westbourne), classified under reg no. 01995150 is an active company. Currently registered at Thamesbourne Lodge SL8 5QH, Bourne End the company has been in the business for 38 years. Its financial year was closed on 25th March and its latest financial statement was filed on Friday 25th March 2022.

The company has one director. George M., appointed on 3 September 2010. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ebury Court (westbourne) Limited Address / Contact

Office Address Thamesbourne Lodge
Office Address2 Station Road
Town Bourne End
Post code SL8 5QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01995150
Date of Incorporation Tue, 4th Mar 1986
Industry Residents property management
End of financial Year 25th March
Company age 38 years old
Account next due date Mon, 25th Dec 2023 (148 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Q1 Professional Services Limited

Position: Corporate Secretary

Appointed: 04 February 2014

George M.

Position: Director

Appointed: 03 September 2010

Alan D.

Position: Director

Appointed: 23 September 2011

Resigned: 22 September 2023

Anthony F.

Position: Secretary

Appointed: 01 May 2007

Resigned: 04 February 2014

Christine D.

Position: Director

Appointed: 15 August 2003

Resigned: 17 February 2012

David J.

Position: Secretary

Appointed: 15 August 2003

Resigned: 19 April 2007

Eileen O.

Position: Director

Appointed: 10 December 2002

Resigned: 15 August 2003

Jean P.

Position: Director

Appointed: 27 April 1999

Resigned: 30 November 2001

Clive A.

Position: Secretary

Appointed: 27 April 1999

Resigned: 15 August 2003

Barbara D.

Position: Director

Appointed: 27 April 1999

Resigned: 30 November 2001

Eileen O.

Position: Director

Appointed: 13 October 1997

Resigned: 01 December 1998

Jack R.

Position: Director

Appointed: 13 October 1997

Resigned: 08 December 1998

Jean P.

Position: Director

Appointed: 16 June 1997

Resigned: 13 October 1997

Gwendoline H.

Position: Director

Appointed: 10 June 1995

Resigned: 19 September 1997

Fiona R.

Position: Secretary

Appointed: 10 June 1995

Resigned: 27 April 1999

Clifford M.

Position: Director

Appointed: 23 May 1991

Resigned: 28 February 1996

Jack R.

Position: Director

Appointed: 23 May 1991

Resigned: 16 June 1997

Eileen O.

Position: Secretary

Appointed: 23 May 1991

Resigned: 23 May 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-252017-03-252018-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Net Worth6060      
Balance Sheet
Cash Bank On Hand      6060
Net Assets Liabilities 60606060606060
Net Assets Liabilities Including Pension Asset Liability6060      
Reserves/Capital
Shareholder Funds6060      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset606060606060600
Number Shares Allotted 66606060606
Par Value Share 1010111110
Share Capital Allotted Called Up Paid6060      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Officers
Dormant company accounts reported for the period up to Saturday 25th March 2023
filed on: 24th, November 2023
Free Download (2 pages)

Company search

Advertisements