Elizabeth Court Residents Association Limited BIRCHINGTON


Elizabeth Court Residents Association started in year 1985 as Private Limited Company with registration number 01906482. The Elizabeth Court Residents Association company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Birchington at C/o Henderson Setterfield. Postal code: CT7 9AQ.

The firm has 5 directors, namely Valerie L., Roy S. and Colin S. and others. Of them, Anthony J. has been with the company the longest, being appointed on 26 October 2003 and Valerie L. has been with the company for the least time - from 15 October 2021. At the moment 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 Residents Association Limited Address / Contact

Office Address C/o Henderson Setterfield
Office Address2 194 Canterbury Road
Town Birchington
Post code CT7 9AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01906482
Date of Incorporation Thu, 18th Apr 1985
Industry Residents property management
End of financial Year 30th April
Company age 39 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Valerie L.

Position: Director

Appointed: 15 October 2021

Roy S.

Position: Director

Appointed: 07 October 2016

Colin S.

Position: Director

Appointed: 19 September 2014

John T.

Position: Director

Appointed: 01 October 2008

Anthony J.

Position: Director

Appointed: 26 October 2003

Sara D.

Position: Director

Appointed: 05 October 2018

Resigned: 15 October 2021

Philip L.

Position: Director

Appointed: 09 October 2015

Resigned: 05 October 2018

Sara D.

Position: Director

Appointed: 02 February 2008

Resigned: 07 October 2016

Jeremy G.

Position: Director

Appointed: 01 November 2006

Resigned: 17 August 2015

Paul T.

Position: Director

Appointed: 21 November 2004

Resigned: 01 May 2007

Anthony J.

Position: Secretary

Appointed: 26 October 2003

Resigned: 12 October 2008

Douglas W.

Position: Director

Appointed: 27 October 2002

Resigned: 21 November 2004

Beryl W.

Position: Director

Appointed: 27 October 2002

Resigned: 01 November 2006

John D.

Position: Secretary

Appointed: 21 October 2001

Resigned: 26 October 2003

John G.

Position: Director

Appointed: 21 October 2001

Resigned: 01 July 2008

Sara D.

Position: Director

Appointed: 15 October 2000

Resigned: 26 October 2003

Douglas W.

Position: Director

Appointed: 29 October 1995

Resigned: 04 October 1997

John D.

Position: Director

Appointed: 29 October 1994

Resigned: 15 October 2000

Paul W.

Position: Director

Appointed: 25 October 1992

Resigned: 27 October 2002

Jeremy G.

Position: Director

Appointed: 28 October 1991

Resigned: 21 October 2001

Stella R.

Position: Secretary

Appointed: 28 October 1991

Resigned: 30 September 2001

Walter C.

Position: Director

Appointed: 28 October 1991

Resigned: 29 October 1994

Paul D.

Position: Director

Appointed: 28 October 1991

Resigned: 23 October 1993

Derek R.

Position: Director

Appointed: 28 October 1991

Resigned: 27 November 1991

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 20th, January 2024
Free Download (11 pages)

Company search