Ellis Court Management Co. Limited HALIFAX


Founded in 1988, Ellis Court Management, classified under reg no. 02242608 is an active company. Currently registered at 2 Ellis Court HX3 8QG, Halifax the company has been in the business for thirty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Stephen M., Christopher L. and Margaret S. and others. In addition 2 active secretaries, Stephen M. and John S. were appointed. Currently 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.

Ellis Court Management Co. Limited Address / Contact

Office Address 2 Ellis Court
Office Address2 Village Street
Town Halifax
Post code HX3 8QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02242608
Date of Incorporation Mon, 11th Apr 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Stephen M.

Position: Director

Appointed: 14 June 2022

Stephen M.

Position: Secretary

Appointed: 14 June 2022

Christopher L.

Position: Director

Appointed: 05 October 2021

Margaret S.

Position: Director

Appointed: 11 March 2016

John S.

Position: Secretary

Appointed: 02 July 2008

John S.

Position: Director

Appointed: 02 October 1995

Denise P.

Position: Director

Appointed: 21 November 2013

Resigned: 31 January 2020

Malcolm S.

Position: Director

Appointed: 02 July 2008

Resigned: 11 March 2016

Peter B.

Position: Director

Appointed: 01 June 2007

Resigned: 21 November 2013

Joseph W.

Position: Director

Appointed: 01 November 2005

Resigned: 04 August 2020

Betty T.

Position: Director

Appointed: 03 January 2005

Resigned: 02 July 2008

Pauline W.

Position: Director

Appointed: 03 January 2005

Resigned: 01 November 2005

Betty T.

Position: Secretary

Appointed: 03 January 2005

Resigned: 02 July 2008

Sheila M.

Position: Director

Appointed: 15 August 1994

Resigned: 02 January 2005

Donald T.

Position: Director

Appointed: 23 May 1994

Resigned: 02 January 2005

Donald T.

Position: Secretary

Appointed: 23 May 1994

Resigned: 02 January 2005

David L.

Position: Director

Appointed: 14 October 1991

Resigned: 15 August 1994

Stuart C.

Position: Director

Appointed: 08 December 1988

Resigned: 23 May 1994

Stuart C.

Position: Secretary

Appointed: 08 December 1988

Resigned: 23 May 1994

James G.

Position: Director

Appointed: 08 December 1988

Resigned: 05 July 1995

Christopher S.

Position: Director

Appointed: 08 December 1988

Resigned: 31 May 2007

Stuart C.

Position: Secretary

Appointed: 08 December 1988

Resigned: 23 May 1994

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 4th, September 2023
Free Download (11 pages)

Company search

Advertisements