ELWICK COURT MANAGEMENT COMPANY LIMITED

Address:
Collingwood House, Church Square, Hartlepool, Cleveland, TS24 7EN

ELWICK COURT MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01615286. The registration start date is February 18, 1982. The current status is Active.

Company Overview

Company Number 01615286
Company Name ELWICK COURT MANAGEMENT COMPANY LIMITED
Registered Address Collingwood House
Church Square
Hartlepool
Cleveland
TS24 7EN
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1982-02-18
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-03-13
Returns Last Update 2016-02-13
Confirmation Statement Due Date 2021-03-27
Confirmation Statement Last Update 2020-02-13
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68320 Management of real estate on a fee or contract basis

Office Location

Address COLLINGWOOD HOUSE,
CHURCH SQUARE,
Post Town HARTLEPOOL,
County CLEVELAND,
Post Code TS24 7EN

Companies with the same post code

Entity Name Office Address
ACCESSIBLE WHOLESALE LTD Collingwood House, Church Square, Hartlepool, TS24 7EN, England
HARTLEPOOL REGENERATION GROUP LIMITED Wm Fortune & Son Collingwood House, Church Square, Hartlepool, TS24 7EN, England
WOODHOUSE TAVERNS LTD Collingwood House, Church Square Wm Fortune & Son Accountants, Church Square, Hartlepool, TS24 7EN, England
CAMARO PROPERTY LTD C/o Wm Fortune & Son Collingwood House, Church Square, Hartlepool, TS24 7EN
COINOTE INTERNATIONAL LIMITED Collingwood House, Church Square, Hartlepool, Cleveland, TS24 7EN
CREATIVE GLASS DESIGNS LTD Collingwood House, Church Square, Hartlepool, Cleveland, TS24 7EN, United Kingdom
MECHANICAL HANDLING SOLUTIONS LTD Collingwood House, Church Square, Hartlepool, Cleveland, TS24 7EN, United Kingdom
ICONIC AROMAS LTD Collingwood House, Church Square, Hartlepool, TS24 7EN, United Kingdom
BLACKWATER R&D LTD Collingwood House, Church Street, Hartlepool, TS24 7EN, England
CMG (NORTH EAST) LTD Collingwood House, Church Square, Hartlepool, TS24 7EN, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TURNBULL, Paul Percival Secretary (Active) 89 Elwick Court, 89 Elwick Court Osborne Road, Hartlepool, Cleveland, England, TS26 9LH /
30 May 2013
/
TURNBULL, Paul Percival Director (Active) 74 Elwick Road, Hartlepool, England, TS26 9AP October 1949 /
1 October 2009
British /
England
Managing Director Coinote International Limited
WILSON, Thomas Douglas Director (Active) 77 Elwick Court,, Osborne Road, Hartlepool, Cleveland, England, TS26 9LH August 1945 /
30 May 2013
British /
England
Retired
OWEN, Margaret Secretary (Resigned) 91 Elwick Court, Hartlepool, Cleveland, TS26 9LH /
/
STEWART, Beverley Secretary (Resigned) 99 Elwick Court, Osborne Road, Hartlepool, TS26 9LH /
4 September 2001
/
WILSON, Anita Secretary (Resigned) 77 Elwick Court, Hartlepool, Cleveland, TS26 9LH /
28 October 1992
/
BATEMAN, Alan Director (Resigned) Flat 4 21, York Place, Harrogate, HG1 1HL November 1948 /
8 January 2002
British /
England
Retired
BELL, Brian Director (Resigned) 95 Elwick Court, Osborne Road, Hartlepool, TS26 9LH August 1934 /
4 September 2001
British /
Retired Marine Engineer
STEWART, Beverley Director (Resigned) 99 Elwick Court, Osborne Road, Hartlepool, TS26 9LH September 1962 /
4 September 2001
British /
England
Housewife
TURNBULL, Paul Percival Director (Resigned) 89 Elwick Court, Osborne Road, Hartlepool, TS26 9LH October 1949 /
British /
England
Marine Engineer
WHITE, David Director (Resigned) 124 Westbrooke Avenue, Hartlepool, Cleveland, TS25 5HZ January 1952 /
24 July 2006
British /
United Kingdom
Retired
WHITE, David Director (Resigned) 81 Elwick Court, Hartlepool, Cleveland, TS26 9LH January 1952 /
British /
Senior Engineering Technician
WILSON, Thomas Douglas Director (Resigned) 77 Elwick Court, Hartlepool, Cleveland, TS26 9LH August 1945 /
British /
England
Fork Lift Engineer

Competitor

Search similar business entities

Post Town HARTLEPOOL,
Post Code TS24 7EN
SIC Code 68320 - Management of real estate on a fee or contract basis

Improve Information

Please provide details on ELWICK COURT MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches