Elizabeth Court (tilehurst) Limited TILEHURST, READING


Founded in 1990, Elizabeth Court (tilehurst), classified under reg no. 02519725 is an active company. Currently registered at 1 The Parade RG31 6FA, Tilehurst, Reading the company has been in the business for thirty four years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Michael L., Denise K. and Pamela J.. Of them, Pamela J. has been with the company the longest, being appointed on 17 December 2014 and Michael L. has been with the company for the least time - from 2 July 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Paul B. who worked with the the company until 14 November 2023.

Elizabeth Court (tilehurst) Limited Address / Contact

Office Address 1 The Parade
Office Address2 Knowsley Road
Town Tilehurst, Reading
Post code RG31 6FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02519725
Date of Incorporation Mon, 9th Jul 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Michael L.

Position: Director

Appointed: 02 July 2021

Denise K.

Position: Director

Appointed: 01 July 2021

Pamela J.

Position: Director

Appointed: 17 December 2014

Paul B.

Position: Secretary

Appointed: 17 December 2014

Resigned: 14 November 2023

Mark C.

Position: Director

Appointed: 17 December 2014

Resigned: 18 October 2017

Alfred D.

Position: Director

Appointed: 09 July 1991

Resigned: 05 December 2014

Joan D.

Position: Director

Appointed: 09 July 1991

Resigned: 05 December 2014

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Pamela J. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Mark C. This PSC and has 25-50% voting rights.

Pamela J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Mark C.

Notified on 6 April 2016
Ceased on 18 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand2 8015 6654 4704 4644 0117 0585 2886 448
Current Assets6 7218 2855 9017 3218 46710 4787 9037 613
Debtors3 9202 6201 4312 8574 4563 4202 6151 165
Net Assets Liabilities6 0867 6325 1566 6267 6959 6466 9966 706
Property Plant Equipment88888888
Other
Accrued Liabilities643661753703780840915915
Accumulated Depreciation Impairment Property Plant Equipment49 99249 99249 99249 99249 99249 99249 99249 992
Creditors643661753703780840915915
Net Current Assets Liabilities6 0787 6245 1486 6187 6879 6386 9886 698
Prepayments1 7821 833 9219869762 1601 165
Property Plant Equipment Gross Cost50 00050 00050 00050 00050 00050 00050 00050 000
Trade Debtors Trade Receivables2 1387871 4311 9363 4702 444455 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-12-31
filed on: 4th, January 2024
Free Download (5 pages)

Company search

Advertisements