Elizabeth Court (watford) Management Limited WATFORD


Founded in 1969, Elizabeth Court (watford) Management, classified under reg no. 00951621 is an active company. Currently registered at C/o Hillier Hopkins Llp First Floor, Radius House WD17 1HP, Watford the company has been in the business for 55 years. Its financial year was closed on Monday 25th March and its latest financial statement was filed on 25th March 2023.

At the moment there are 6 directors in the the firm, namely Gregory C., Kimberley P. and Hannah D. and others. In addition one secretary - Mark W. - is with the company. 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 (watford) Management Limited Address / Contact

Office Address C/o Hillier Hopkins Llp First Floor, Radius House
Office Address2 51 Clarendon Road
Town Watford
Post code WD17 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00951621
Date of Incorporation Tue, 8th Apr 1969
Industry Residents property management
End of financial Year 25th March
Company age 55 years old
Account next due date Wed, 25th Dec 2024 (243 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Gregory C.

Position: Director

Appointed: 09 June 2023

Kimberley P.

Position: Director

Appointed: 16 September 2022

Hannah D.

Position: Director

Appointed: 16 September 2022

Mark W.

Position: Secretary

Appointed: 22 June 2021

Mark W.

Position: Director

Appointed: 22 June 2021

Vijaya V.

Position: Director

Appointed: 01 March 2019

Georgi S.

Position: Director

Appointed: 01 March 2019

Edna D.

Position: Secretary

Resigned: 01 January 1998

Julia S.

Position: Director

Appointed: 22 June 2021

Resigned: 09 June 2023

Andrew H.

Position: Director

Appointed: 30 May 2017

Resigned: 05 November 2018

Anthony K.

Position: Director

Appointed: 12 March 2016

Resigned: 25 April 2017

Elizabeth W.

Position: Director

Appointed: 01 September 2015

Resigned: 16 September 2022

Elizabeth W.

Position: Director

Appointed: 01 August 2015

Resigned: 01 September 2015

David S.

Position: Secretary

Appointed: 01 October 2012

Resigned: 22 June 2021

Jean M.

Position: Director

Appointed: 16 December 2008

Resigned: 24 April 2018

David S.

Position: Director

Appointed: 05 December 2008

Resigned: 20 July 2021

Ann G.

Position: Director

Appointed: 15 July 2008

Resigned: 03 December 2008

Alexander C.

Position: Director

Appointed: 08 September 2003

Resigned: 15 July 2008

Olive G.

Position: Director

Appointed: 25 March 2003

Resigned: 12 March 2016

Martin K.

Position: Secretary

Appointed: 31 March 2001

Resigned: 30 September 2012

Martin K.

Position: Director

Appointed: 31 March 2001

Resigned: 22 June 2021

Derek M.

Position: Director

Appointed: 01 January 1998

Resigned: 31 March 2001

Derek M.

Position: Secretary

Appointed: 01 January 1998

Resigned: 31 March 2001

Alan O.

Position: Director

Appointed: 01 May 1995

Resigned: 08 July 2003

Jack M.

Position: Director

Appointed: 30 June 1992

Resigned: 01 January 1998

Helen G.

Position: Director

Appointed: 19 June 1991

Resigned: 31 October 2002

Leonard R.

Position: Director

Appointed: 19 June 1991

Resigned: 06 April 1995

Vincent W.

Position: Director

Appointed: 19 June 1991

Resigned: 30 June 1992

Ben R.

Position: Director

Appointed: 19 June 1991

Resigned: 20 August 2003

Edna D.

Position: Director

Appointed: 19 June 1991

Resigned: 04 August 2010

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 25th March 2023
filed on: 3rd, July 2023
Free Download (4 pages)

Company search

Advertisements