Egerton Court Flats (davenport) Limited LEEDS


Founded in 1973, Egerton Court Flats (davenport), classified under reg no. 01136511 is an active company. Currently registered at Liv Whitehall Waterfront LS1 4EH, Leeds the company has been in the business for fifty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 10 directors, namely Alan M., Michael D. and Elizabeth A. and others. Of them, Maurice S. has been with the company the longest, being appointed on 16 June 1993 and Alan M. has been with the company for the least time - from 2 November 2022. At the moment 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.

Egerton Court Flats (davenport) Limited Address / Contact

Office Address Liv Whitehall Waterfront
Office Address2 2 Riverside Way
Town Leeds
Post code LS1 4EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01136511
Date of Incorporation Thu, 27th Sep 1973
Industry Residents property management
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Q1 Professional Services Limited

Position: Corporate Secretary

Appointed: 05 September 2023

Alan M.

Position: Director

Appointed: 02 November 2022

Michael D.

Position: Director

Appointed: 01 November 2022

Elizabeth A.

Position: Director

Appointed: 04 October 2022

Gillian S.

Position: Director

Appointed: 09 July 2009

Patricia M.

Position: Director

Appointed: 12 June 2003

Joseph S.

Position: Director

Appointed: 24 June 1999

Margaret S.

Position: Director

Appointed: 24 June 1999

Philip B.

Position: Director

Appointed: 29 April 1999

Hossein V.

Position: Director

Appointed: 17 February 1999

Maurice S.

Position: Director

Appointed: 16 June 1993

Judith C.

Position: Director

Resigned: 09 April 2020

Joaquin S.

Position: Director

Appointed: 09 July 2009

Resigned: 26 September 2023

Ba Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 November 2008

Resigned: 05 September 2023

Residential Management Group Limited

Position: Corporate Secretary

Appointed: 15 October 2007

Resigned: 17 September 2008

Patricia T.

Position: Director

Appointed: 15 June 2006

Resigned: 31 May 2013

Bruce F.

Position: Director

Appointed: 15 February 2006

Resigned: 09 April 2020

Helen M.

Position: Director

Appointed: 30 July 2004

Resigned: 09 April 2020

Anthony F.

Position: Secretary

Appointed: 06 October 2003

Resigned: 15 October 2007

Marjorie M.

Position: Director

Appointed: 12 June 2003

Resigned: 01 March 2005

Marjorie M.

Position: Director

Appointed: 29 July 2002

Resigned: 01 March 2005

Stephen M.

Position: Secretary

Appointed: 01 April 2001

Resigned: 06 October 2003

Edna A.

Position: Director

Appointed: 16 April 1999

Resigned: 05 July 2013

William A.

Position: Director

Appointed: 16 April 1999

Resigned: 12 May 2005

Jean H.

Position: Secretary

Appointed: 31 December 1997

Resigned: 31 March 2001

John M.

Position: Director

Appointed: 18 September 1997

Resigned: 14 June 2005

Barbara M.

Position: Director

Appointed: 28 August 1997

Resigned: 24 November 2008

Ian B.

Position: Director

Appointed: 10 February 1997

Resigned: 16 April 1999

Jean H.

Position: Director

Appointed: 11 October 1996

Resigned: 14 February 2006

Jeanette C.

Position: Director

Appointed: 02 March 1996

Resigned: 24 June 1999

Paul H.

Position: Director

Appointed: 01 March 1995

Resigned: 01 March 1996

Marjorie T.

Position: Director

Appointed: 08 December 1994

Resigned: 30 April 2005

Gail B.

Position: Director

Appointed: 21 May 1994

Resigned: 18 September 1997

Linda W.

Position: Director

Appointed: 11 February 1993

Resigned: 09 December 2003

Paul C.

Position: Director

Appointed: 28 February 1992

Resigned: 15 June 1993

Elsie P.

Position: Director

Appointed: 28 February 1992

Resigned: 10 February 1997

James R.

Position: Director

Appointed: 28 February 1992

Resigned: 17 February 1999

Vera S.

Position: Director

Appointed: 28 February 1992

Resigned: 29 April 1999

John T.

Position: Director

Appointed: 28 February 1992

Resigned: 08 December 1994

Dorothy B.

Position: Director

Appointed: 28 February 1992

Resigned: 24 February 1993

Maurice H.

Position: Director

Appointed: 28 February 1992

Resigned: 11 October 1996

Marjorie T.

Position: Secretary

Appointed: 28 February 1992

Resigned: 31 December 1997

Elsie H.

Position: Director

Appointed: 28 February 1992

Resigned: 28 February 1995

Ernest M.

Position: Director

Appointed: 28 February 1992

Resigned: 14 March 2009

Reginald F.

Position: Director

Appointed: 28 February 1992

Resigned: 01 March 1996

Sidney M.

Position: Director

Appointed: 28 February 1992

Resigned: 07 December 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth12121212      
Balance Sheet
Cash Bank On Hand   121212121212 
Net Assets Liabilities   12121212121212
Cash Bank In Hand  1212      
Net Assets Liabilities Including Pension Asset Liability12121212      
Reserves/Capital
Shareholder Funds12121212      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset121212     1212
Number Shares Allotted 121212121212121212
Par Value Share 111111111
Share Capital Allotted Called Up Paid12121212      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2022-12-31
filed on: 26th, September 2023
Free Download (2 pages)

Company search