Embassy Court Leaseholders Limited SIDCUP


Embassy Court Leaseholders started in year 1986 as Private Limited Company with registration number 02050786. The Embassy Court Leaseholders company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Sidcup at Onega House. Postal code: DA14 6NE.

The firm has 2 directors, namely Rodney H., Terence S.. Of them, Terence S. has been with the company the longest, being appointed on 23 March 2005 and Rodney H. has been with the company for the least time - from 4 March 2021. 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.

Embassy Court Leaseholders Limited Address / Contact

Office Address Onega House
Office Address2 112 Main Road
Town Sidcup
Post code DA14 6NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02050786
Date of Incorporation Fri, 29th Aug 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Rodney H.

Position: Director

Appointed: 04 March 2021

Terence S.

Position: Director

Appointed: 23 March 2005

Terence M.

Position: Director

Appointed: 17 July 2023

Resigned: 07 February 2024

Judith L.

Position: Director

Appointed: 23 March 2023

Resigned: 02 February 2024

Jane H.

Position: Director

Appointed: 21 February 2021

Resigned: 02 February 2024

Catherine I.

Position: Director

Appointed: 19 October 2018

Resigned: 23 September 2022

Roy C.

Position: Director

Appointed: 15 January 2013

Resigned: 16 February 2021

David A.

Position: Director

Appointed: 15 January 2013

Resigned: 23 March 2023

Eleanor W.

Position: Director

Appointed: 24 October 2012

Resigned: 24 March 2014

Eleanor W.

Position: Director

Appointed: 23 October 2012

Resigned: 24 March 2014

Bernard C.

Position: Director

Appointed: 20 March 2009

Resigned: 20 November 2015

Bernard C.

Position: Secretary

Appointed: 20 March 2009

Resigned: 20 November 2015

Jacqueline B.

Position: Director

Appointed: 27 March 2008

Resigned: 24 October 2008

David W.

Position: Director

Appointed: 24 April 2007

Resigned: 07 November 2008

Peter S.

Position: Secretary

Appointed: 28 March 2007

Resigned: 20 March 2009

Peter S.

Position: Director

Appointed: 29 March 2006

Resigned: 23 June 2014

David W.

Position: Director

Appointed: 29 March 2006

Resigned: 01 February 2007

Joyce S.

Position: Director

Appointed: 23 March 2005

Resigned: 27 March 2008

Pamela W.

Position: Director

Appointed: 23 March 2005

Resigned: 16 November 2008

Brian D.

Position: Secretary

Appointed: 23 March 2005

Resigned: 01 February 2007

Ian L.

Position: Secretary

Appointed: 14 August 2003

Resigned: 17 April 2005

Brian D.

Position: Director

Appointed: 14 March 2002

Resigned: 18 September 2002

Stephen E.

Position: Secretary

Appointed: 01 May 2001

Resigned: 14 July 2003

Stephen E.

Position: Director

Appointed: 30 March 2000

Resigned: 01 April 2001

Margaret P.

Position: Secretary

Appointed: 11 November 1998

Resigned: 01 April 2001

Keith J.

Position: Director

Appointed: 19 March 1997

Resigned: 16 June 2005

Susan G.

Position: Secretary

Appointed: 19 March 1997

Resigned: 01 September 1998

Derek B.

Position: Director

Appointed: 14 May 1996

Resigned: 23 July 2007

Joyce S.

Position: Director

Appointed: 22 January 1996

Resigned: 01 September 1997

Amanda R.

Position: Secretary

Appointed: 01 January 1996

Resigned: 22 January 1997

John A.

Position: Director

Appointed: 01 May 1995

Resigned: 16 June 2005

Joyce H.

Position: Director

Appointed: 20 March 1992

Resigned: 31 December 1991

Kenneth G.

Position: Director

Appointed: 20 March 1992

Resigned: 01 February 2007

George R.

Position: Director

Appointed: 20 March 1992

Resigned: 14 May 1996

Shirley W.

Position: Director

Appointed: 20 March 1992

Resigned: 21 March 1991

Mary L.

Position: Director

Appointed: 20 March 1992

Resigned: 01 May 1995

Frederick H.

Position: Director

Appointed: 20 March 1992

Resigned: 22 March 2000

Joyce S.

Position: Secretary

Appointed: 20 March 1992

Resigned: 31 December 1995

Paul W.

Position: Director

Appointed: 11 March 1992

Resigned: 06 April 2000

Malcolm B.

Position: Director

Appointed: 11 March 1992

Resigned: 02 March 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats identified, there is Terence S. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Terence S. This PSC has significiant influence or control over the company,. Moving on, there is David A., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Terence S.

Notified on 23 March 2023
Nature of control: significiant influence or control

Terence S.

Notified on 6 April 2016
Ceased on 23 March 2023
Nature of control: significiant influence or control

David A.

Notified on 6 April 2016
Ceased on 23 March 2023
Nature of control: significiant influence or control

Roy C.

Notified on 6 April 2016
Ceased on 16 February 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 30th, August 2023
Free Download (10 pages)

Company search

Advertisements