Elizabeth Court Management Company Limited POLEGATE


Elizabeth Court Management Company started in year 1993 as Private Limited Company with registration number 02783319. The Elizabeth Court Management Company company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Polegate at 4 Grand Parade. Postal code: BN26 5HG.

At present there are 3 directors in the the firm, namely Francesca H., Lewis A. and Emma A.. In addition one secretary - Gordon T. - 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.

Elizabeth Court Management Company Limited Address / Contact

Office Address 4 Grand Parade
Town Polegate
Post code BN26 5HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02783319
Date of Incorporation Mon, 25th Jan 1993
Industry Residents property management
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Francesca H.

Position: Director

Appointed: 05 November 2021

Lewis A.

Position: Director

Appointed: 05 November 2021

Emma A.

Position: Director

Appointed: 05 November 2021

Gordon T.

Position: Secretary

Appointed: 22 October 2012

David B.

Position: Director

Appointed: 13 February 2020

Resigned: 23 August 2022

Sean W.

Position: Director

Appointed: 10 June 2015

Resigned: 28 August 2020

Angela S.

Position: Director

Appointed: 22 November 2014

Resigned: 25 September 2020

Judith N.

Position: Director

Appointed: 20 October 2012

Resigned: 23 August 2022

Dominic R.

Position: Director

Appointed: 20 October 2012

Resigned: 12 June 2015

Barbara H.

Position: Director

Appointed: 18 October 2009

Resigned: 21 March 2013

Ruby G.

Position: Director

Appointed: 27 July 2008

Resigned: 20 November 2015

Patricia M.

Position: Secretary

Appointed: 01 August 2006

Resigned: 22 October 2012

Kevin G.

Position: Director

Appointed: 07 May 2006

Resigned: 09 May 2010

Clifford C.

Position: Secretary

Appointed: 16 May 2004

Resigned: 30 July 2006

James B.

Position: Secretary

Appointed: 12 September 2003

Resigned: 15 May 2004

Charles C.

Position: Director

Appointed: 03 November 2002

Resigned: 25 July 2007

Sylvia F.

Position: Director

Appointed: 15 September 2002

Resigned: 07 May 2006

Josephine H.

Position: Director

Appointed: 26 July 2001

Resigned: 15 September 2002

Gordon P.

Position: Director

Appointed: 22 June 2000

Resigned: 27 November 2010

Clifford C.

Position: Director

Appointed: 22 June 2000

Resigned: 26 July 2001

Sylvia F.

Position: Director

Appointed: 14 February 2000

Resigned: 26 July 2001

Irene T.

Position: Secretary

Appointed: 15 November 1999

Resigned: 12 September 2003

Robert T.

Position: Director

Appointed: 03 July 1998

Resigned: 19 November 1999

Charles C.

Position: Director

Appointed: 02 August 1995

Resigned: 26 July 2001

James B.

Position: Secretary

Appointed: 01 July 1994

Resigned: 15 November 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 25 January 1993

Resigned: 25 January 1993

John T.

Position: Director

Appointed: 25 January 1993

Resigned: 05 June 1998

Jane L.

Position: Director

Appointed: 25 January 1993

Resigned: 01 August 1995

Combined Nominees Limited

Position: Nominee Director

Appointed: 25 January 1993

Resigned: 25 January 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 1993

Resigned: 25 January 1993

John Q.

Position: Secretary

Appointed: 25 January 1993

Resigned: 30 June 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 0003 0003 0003 0003 0003 000      
Balance Sheet
Current Assets4 5427 16811 71415 17710 42613 85215 57813 21817 03621 72223 28831 240
Net Assets Liabilities     3 0003 0003 0003 0003 0004 8103 000
Cash Bank In Hand3 1286 10810 52413 95010 341       
Debtors1 4141 0601 1901 2271 361       
Net Assets Liabilities Including Pension Asset Liability3 0003 0003 0003 0003 0003 000      
Tangible Fixed Assets3 0003 0003 0003 0003 000       
Reserves/Capital
Called Up Share Capital120120120120120       
Shareholder Funds3 0003 0003 0003 0003 0003 000      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     300348258216480433450
Creditors     14 86416 61314 39618 30522 77624 58632 696
Fixed Assets3 0003 0003 0003 0003 0003 0003 0003 0003 0003 0003 0003 000
Net Current Assets Liabilities    410300348258216480433450
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 2761 3121 3831 4361 4851 5341 7311 906
Total Assets Less Current Liabilities3 0003 0003 0003 0003 4103 3003 3483 2583 2163 4803 4333 450
Accruals Deferred Income    410300      
Creditors Due Within One Year4 5427 16811 71415 17711 29214 864      
Other Aggregate Reserves2 8802 8802 8802 8802 880       
Tangible Fixed Assets Cost Or Valuation3 0003 0003 0003 0003 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 15th, December 2023
Free Download (3 pages)

Company search

Advertisements