About

Registered Number: 09817687
Date of Incorporation: 09/10/2015 (8 years and 6 months ago)
Company Status: Active
Registered Address: 338 London Road, Portsmouth, Hampshire, PO2 9JY,

 

Elizabeth Court (Bognor) Management Company Ltd was founded on 09 October 2015 and has its registered office in Hampshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The current directors of the company are listed as Hartley, Sarah, Horton, Tracy Jane, Landar, Jujar Singh, Lloyd, Christopher Hugh Russell, Noble-jones, Gillian Cynthia, Pratt, Wendy Carole, Weston, George Richard, Cooper, Andrea, Salisbury, Alison Lesley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLEY, Sarah 09 October 2015 - 1
HORTON, Tracy Jane 09 October 2015 - 1
LANDAR, Jujar Singh 09 October 2015 - 1
LLOYD, Christopher Hugh Russell 09 October 2015 - 1
NOBLE-JONES, Gillian Cynthia 09 October 2015 - 1
PRATT, Wendy Carole 09 October 2015 - 1
WESTON, George Richard 09 October 2015 - 1
COOPER, Andrea 09 October 2015 20 December 2017 1
SALISBURY, Alison Lesley 09 October 2015 14 January 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 25 June 2020
CS01 - N/A 27 May 2020
AP01 - Appointment of director 07 April 2020
CS01 - N/A 31 March 2020
TM01 - Termination of appointment of director 14 January 2020
AA - Annual Accounts 23 December 2019
CH01 - Change of particulars for director 18 December 2019
CH01 - Change of particulars for director 18 December 2019
CH01 - Change of particulars for director 18 December 2019
CH01 - Change of particulars for director 18 December 2019
CH01 - Change of particulars for director 18 December 2019
CH01 - Change of particulars for director 18 December 2019
CH01 - Change of particulars for director 18 December 2019
CH01 - Change of particulars for director 18 December 2019
CH01 - Change of particulars for director 18 December 2019
CH01 - Change of particulars for director 18 December 2019
AD01 - Change of registered office address 18 December 2019
CS01 - N/A 20 May 2019
CH01 - Change of particulars for director 20 May 2019
CH01 - Change of particulars for director 14 May 2019
CH01 - Change of particulars for director 14 May 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 18 May 2018
TM01 - Termination of appointment of director 17 January 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 12 October 2016
AA01 - Change of accounting reference date 10 October 2016
AD01 - Change of registered office address 10 October 2016
NEWINC - New incorporation documents 09 October 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.