Company NameElizabeth Court (West Ewell) Management Company Limited
DirectorsJames Henry Cooper and Zelanie Sue Cooper
Company StatusActive
Company Number04384140
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr James Henry Cooper
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(13 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Director NameMrs Zelanie Sue Cooper
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(13 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Secretary NameIn Block Management Ltd (Corporation)
StatusCurrent
Appointed30 June 2016(14 years, 4 months after company formation)
Appointment Duration7 years, 10 months
Correspondence Address2nd Floor 22 South Street
Epsom
KT18 7PF
Director NameKeith Strudley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleConsultant
Correspondence Address77 London Road
Sevenoaks
Kent
TN13 2UQ
Director NameMr Bernard Charles Pett
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address104 High Street
Dorking
Surrey
RH4 1AZ
Secretary NameBernard Charles Pett
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleProperty Developers
Correspondence AddressMyrtle Cottage
Church Street
Shoreham
Kent
TN14 7SJ
Secretary NameGeraldine Shaw
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Woodmere Avenue
Shirley
Croydon
Surrey
CR0 7PA
Secretary NameAnne Carol Taylor
NationalityBritish
StatusResigned
Appointed27 February 2003(12 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 November 2008)
RoleCompany Director
Correspondence Address3 Rebecca Court
9 Copers Cope Road
Beckenham
Kent
BR3 1NN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor, 126
High Street
Epsom
KT19 8BT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Bernard Charles Pett
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

17 January 2024Registered office address changed from 2nd Floor 22 South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on 17 January 2024 (1 page)
27 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
10 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
8 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
3 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Secretary's details changed for In Block Management Ltd on 29 November 2017 (1 page)
29 November 2017Secretary's details changed for In Block Management Ltd on 29 November 2017 (1 page)
18 October 2017Registered office address changed from 27/29 High Street Ewell Epsom KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 27/29 High Street Ewell Epsom KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page)
6 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
14 September 2016Registered office address changed from C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ to 27/29 High Street Ewell Epsom KT17 1SB on 14 September 2016 (1 page)
14 September 2016Appointment of In Block Management Ltd as a secretary on 30 June 2016 (2 pages)
14 September 2016Appointment of In Block Management Ltd as a secretary on 30 June 2016 (2 pages)
14 September 2016Registered office address changed from C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ to 27/29 High Street Ewell Epsom KT17 1SB on 14 September 2016 (1 page)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
13 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
13 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
16 June 2015Termination of appointment of Bernard Charles Pett as a director on 1 June 2015 (1 page)
16 June 2015Termination of appointment of Bernard Charles Pett as a director on 1 June 2015 (1 page)
16 June 2015Termination of appointment of Bernard Charles Pett as a director on 1 June 2015 (1 page)
3 June 2015Appointment of Mr James Henry Cooper as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of Mr James Henry Cooper as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of Mr James Henry Cooper as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of Miss Zelanie Sue Cooper as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of Miss Zelanie Sue Cooper as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of Miss Zelanie Sue Cooper as a director on 1 June 2015 (2 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 September 2014Director's details changed for Mr Bernard Charles Pett on 5 September 2014 (2 pages)
19 September 2014Director's details changed for Mr Bernard Charles Pett on 5 September 2014 (2 pages)
19 September 2014Director's details changed for Mr Bernard Charles Pett on 5 September 2014 (2 pages)
20 May 2014Registered office address changed from Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG on 20 May 2014 (1 page)
20 May 2014Registered office address changed from Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG on 20 May 2014 (1 page)
23 April 2014Director's details changed for Mr Bernard Charles Pett on 9 April 2014 (2 pages)
23 April 2014Director's details changed for Mr Bernard Charles Pett on 9 April 2014 (2 pages)
23 April 2014Director's details changed for Mr Bernard Charles Pett on 9 April 2014 (2 pages)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Director's details changed for Mr Bernard Charles Pett on 28 February 2012 (2 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
9 March 2012Director's details changed for Mr Bernard Charles Pett on 28 February 2012 (2 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
2 March 2012Registered office address changed from 230-234 Portland Road South Norwood London SE25 4SL United Kingdom on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 230-234 Portland Road South Norwood London SE25 4SL United Kingdom on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 230-234 Portland Road South Norwood London SE25 4SL United Kingdom on 2 March 2012 (1 page)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Director's details changed for Mr Bernard Charles Pett on 2 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Bernard Charles Pett on 2 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Bernard Charles Pett on 2 November 2011 (2 pages)
16 June 2011Registered office address changed from Anley House 323 Upper Elmers End Road, Beckenham Kent BR3 3QP on 16 June 2011 (1 page)
16 June 2011Registered office address changed from Anley House 323 Upper Elmers End Road, Beckenham Kent BR3 3QP on 16 June 2011 (1 page)
16 June 2011Director's details changed for Mr Bernard Charles Pett on 16 May 2011 (2 pages)
16 June 2011Director's details changed for Mr Bernard Charles Pett on 16 May 2011 (2 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2010Director's details changed for Bernard Charles Pett on 15 June 2010 (2 pages)
30 June 2010Director's details changed for Bernard Charles Pett on 15 June 2010 (2 pages)
10 March 2010Director's details changed for Bernard Charles Pett on 28 February 2010 (2 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Bernard Charles Pett on 28 February 2010 (2 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
18 November 2008Appointment terminated secretary anne taylor (1 page)
18 November 2008Appointment terminated secretary anne taylor (1 page)
30 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 May 2008Return made up to 28/02/08; full list of members (3 pages)
23 May 2008Return made up to 28/02/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 March 2007Return made up to 28/02/07; full list of members (2 pages)
20 March 2007Return made up to 28/02/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 March 2006Return made up to 28/02/06; full list of members (2 pages)
16 March 2006Return made up to 28/02/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 August 2005Secretary's particulars changed (1 page)
1 August 2005Secretary's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
9 March 2005Return made up to 28/02/05; full list of members (6 pages)
9 March 2005Return made up to 28/02/05; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 March 2004Return made up to 28/02/04; full list of members (6 pages)
1 March 2004Return made up to 28/02/04; full list of members (6 pages)
16 October 2003Amended accounts made up to 31 March 2003 (3 pages)
16 October 2003Amended accounts made up to 31 March 2003 (3 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 August 2003Director's particulars changed (1 page)
5 August 2003Director's particulars changed (1 page)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
22 May 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
22 May 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
27 March 2003Return made up to 28/02/03; full list of members (6 pages)
27 March 2003Return made up to 28/02/03; full list of members (6 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
29 August 2002Director's particulars changed (1 page)
29 August 2002Secretary's particulars changed (1 page)
29 August 2002Secretary's particulars changed (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Director's particulars changed (1 page)
29 August 2002Secretary resigned (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002Secretary resigned (1 page)
28 February 2002Incorporation (21 pages)
28 February 2002Incorporation (21 pages)