About

Registered Number: 06047135
Date of Incorporation: 10/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 7 Hungate, Beccles, Suffolk, NR34 9TT,

 

Based in Beccles in Suffolk, Eileen Crisp Court Management Company Ltd was registered on 10 January 2007, it has a status of "Active". The company has 9 directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEPPERELL, James 09 February 2018 - 1
SISTERN, Christine 29 October 2013 - 1
WELCH, Dennis George 30 November 2015 - 1
CRIPPS, Edward Daniel 10 January 2007 19 September 2008 1
PEPPERELL, Lawrence John 30 July 2008 13 July 2015 1
Secretary Name Appointed Resigned Total Appointments
WELCH, Penny 30 November 2015 - 1
BLACK, Sharon 22 October 2012 30 July 2015 1
LEACH, Paul Andrew 10 January 2007 19 September 2008 1
WELCH, Penny 30 July 2008 22 October 2012 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 08 March 2018
PSC01 - N/A 07 March 2018
AP01 - Appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
PSC07 - N/A 07 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 20 January 2017
CH03 - Change of particulars for secretary 20 January 2017
CH01 - Change of particulars for director 20 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 15 February 2016
CH01 - Change of particulars for director 15 February 2016
AD01 - Change of registered office address 15 February 2016
CH01 - Change of particulars for director 15 February 2016
AD01 - Change of registered office address 10 February 2016
AA - Annual Accounts 23 December 2015
AP03 - Appointment of secretary 03 December 2015
AP01 - Appointment of director 03 December 2015
TM01 - Termination of appointment of director 30 November 2015
TM02 - Termination of appointment of secretary 29 September 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 16 January 2014
AP01 - Appointment of director 04 November 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 09 February 2013
AP01 - Appointment of director 17 January 2013
TM01 - Termination of appointment of director 22 November 2012
AD01 - Change of registered office address 28 October 2012
AP03 - Appointment of secretary 28 October 2012
TM02 - Termination of appointment of secretary 28 October 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH03 - Change of particulars for secretary 08 March 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 11 February 2010
AP01 - Appointment of director 16 January 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 04 November 2008
225 - Change of Accounting Reference Date 15 October 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
287 - Change in situation or address of Registered Office 13 August 2008
287 - Change in situation or address of Registered Office 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
363s - Annual Return 04 February 2008
NEWINC - New incorporation documents 10 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.