You are here: bizstats.co.uk > a-z index > E list > EP list

Epworth Court Management Company Ltd LEICESTER


Epworth Court Management Company started in year 2006 as Private Limited Company with registration number 06020012. The Epworth Court Management Company company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Leicester at 40 Howard Road. Postal code: LE2 1XG.

The firm has 2 directors, namely Sarah C., Michael C.. Of them, Sarah C., Michael C. have been with the company the longest, being appointed on 31 October 2023. At present 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.

Epworth Court Management Company Ltd Address / Contact

Office Address 40 Howard Road
Office Address2 Clarendon Park
Town Leicester
Post code LE2 1XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06020012
Date of Incorporation Wed, 6th Dec 2006
Industry Residents property management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Sarah C.

Position: Director

Appointed: 31 October 2023

Michael C.

Position: Director

Appointed: 31 October 2023

Butlin Property Services

Position: Corporate Secretary

Appointed: 18 September 2017

Kerry-Anne Y.

Position: Director

Appointed: 26 October 2018

Resigned: 31 October 2023

Peter B.

Position: Secretary

Appointed: 01 December 2008

Resigned: 20 November 2023

Veronica R.

Position: Secretary

Appointed: 06 December 2006

Resigned: 01 October 2008

Veronica R.

Position: Director

Appointed: 06 December 2006

Resigned: 08 January 2011

Swift Incorporations Limited

Position: Corporate Director

Appointed: 06 December 2006

Resigned: 06 December 2006

Instant Companies Limited

Position: Corporate Director

Appointed: 06 December 2006

Resigned: 06 December 2006

Barry R.

Position: Director

Appointed: 06 December 2006

Resigned: 26 October 2018

Swift Incorporations Limited

Position: Corporate Secretary

Appointed: 06 December 2006

Resigned: 06 December 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth31919     
Balance Sheet
Cash Bank On Hand    0000
Net Assets Liabilities  191919191919
Cash Bank In Hand 1919     
Current Assets319      
Net Assets Liabilities Including Pension Asset Liability31919     
Reserves/Capital
Shareholder Funds31919     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  191919191919
Number Shares Allotted  191919191919
Par Value Share  111111
Net Current Assets Liabilities319      
Share Capital Allotted Called Up Paid 1919     
Total Assets Less Current Liabilities319      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On Tue, 31st Oct 2023 new director was appointed.
filed on: 20th, November 2023
Free Download (2 pages)

Company search

Advertisements