CHURCH COURT (EMSWORTH) FLATS MANAGEMENT LIMITED

Address:
9a High Street, Emsworth, Hampshire, PO10 7AQ

CHURCH COURT (EMSWORTH) FLATS MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02421943. The registration start date is September 12, 1989. The current status is Active.

Company Overview

Company Number 02421943
Company Name CHURCH COURT (EMSWORTH) FLATS MANAGEMENT LIMITED
Registered Address 9a High Street
Emsworth
Hampshire
PO10 7AQ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1989-09-12
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-09-25
Returns Last Update 2015-08-28
Confirmation Statement Due Date 2021-09-11
Confirmation Statement Last Update 2020-08-28
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 9A HIGH STREET
Post Town EMSWORTH
County HAMPSHIRE
Post Code PO10 7AQ

Companies with the same location

Entity Name Office Address
131 LONDON ROAD MANAGEMENT COMPANY LIMITED 9a High Street, Emsworth, Hampshire, PO10 7AQ
ORCHARD LEAS (HERMITAGE) MANAGEMENT COMPANY LIMITED 9a High Street, Emsworth, Hampshire, PO10 7AQ

Companies with the same post code

Entity Name Office Address
HARRY TREAGUST LIMITED 17 High Street, Emsworth, Hampshire, PO10 7AQ, United Kingdom
BUILDTEC DEVELOPMENTS LTD 2 Square Chambers, 23 High Street, Emsworth, PO10 7AQ, United Kingdom
PJ DEVELOPMENTS LIMITED 2 Sqaure Chambers, 23 High Street, Emsworth, Hampshire, PO10 7AQ, England
EMSWORTH CHIROPODY CLINIC LTD 7a High St, Emsworth, Hants, PO10 7AQ
ANGLO-EUROPEAN DESIGN LTD 15c High Street, Emsworth, PO10 7AQ, England
CLOCK TOWER RESIDENTS COMPANY LTD Borland & Borland Lettings Limited, 9a High Street, Emsworth, Hampshire, PO10 7AQ, United Kingdom
EMSWORTH TRAVEL LIMITED 13 High Street, Emsworth, Hants, PO10 7AQ
BUILDTECHNOLOGY LIMITED 2 Square Chambers, 23 High Street, Emsworth, PO10 7AQ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BORLAND, Steven Paul Secretary (Active) 5 High Street, Emsworth, Hampshire, PO10 7AQ /
14 February 2008
/
HALL, Jennifer Valerie Director (Active) Flat 4 Church Court, 42a North Street, Emsworth, Hampshire, England, PO10 7DJ April 1945 /
27 July 2010
British /
England
Retired
PONSFORD, Jacqueline Director (Active) Spadgers, West Way West Broyle, Chichester, PO19 3PW February 1962 /
22 December 2004
British /
England
Housewife
PONSFORD, Mark Richard Director (Active) Spadgers, West Way West Broyle, Chichester, PO19 3PW November 1962 /
22 December 2004
British /
United Kingdom
Marketing
ST MAUR-LONG, Frances Rosemary Director (Active) 9a High Street, Emsworth, Hampshire, United Kingdom, PO10 7AQ July 1966 /
29 August 2014
British /
United Kingdom
Director
TURNER, Joan Director (Active) Flat 2, Church Court, 42a North Street, Emsworth, Hampshire, England, PO10 7DJ June 1929 /
19 November 1993
British /
England
Director
FRENCH, Benjamin Norman Aubrey Secretary (Resigned) 2 The Peak, Rowlands Castle, Hampshire, PO9 6AH /
11 July 1995
/
PARSONS, Margery Doris Secretary (Resigned) Church Court 42 North Street, Emsworth, Hampshire, PO10 7DJ /
/
STALLARD, Deborah Elizabeth Secretary (Resigned) 17 Kingsey Avenue, Emsworth, Hampshire, PO10 7HP /
5 February 2003
/
COOPER, Pamela Irene Director (Resigned) Church Court 42 North Street, Emsworth, Hampshire, PO10 7DJ March 1930 /
British /
Retired
DUNNING, Patricia Hazel Director (Resigned) 2 Tye Oak Cottage Tye Oak Farm, East Harting, Petersfield, Hampshire, GU31 5LU November 1944 /
7 November 1996
British /
Rgn
HALL, Leslie Frederick Director (Resigned) Flat 4 Church Court, 42a North Street, Emsworth, Hampshire, England, PO10 7DJ February 1938 /
27 July 2010
British /
England
Retired
HARRIS, Rosemary Ann Director (Resigned) Flat 3 Church Court, 42a North Street, Emsworth, Hampshire, PO10 7DJ August 1933 /
15 July 2002
British /
England
Retired
MAPLE, Jean Margaret Director (Resigned) Flat 2 Church Court 42a North Street, Emsworth, Hampshire, PO10 7DJ February 1928 /
2 October 2001
British /
Retired
MARTIN, Marie Georgina Director (Resigned) Church Court 42 North Street, Emsworth, Hampshire, PO10 7DJ June 1936 /
British /
State Enrolled Nurse
MARTIN, Ronald Sydney Director (Resigned) Church St 42 North Street, Emsworth, Hampshire, PO10 7DJ December 1936 /
British /
Building Manager
MCNEIL, Alastair Mcmurdo Director (Resigned) Church Court 42 North Street, Emsworth, Hampshire, PO10 7DJ August 1915 /
Canadian /
Retired
MCNEIL, Jean Evelyn Elsie Director (Resigned) Church Court 42a North Street, Emsworth, Hampshire, PO10 7DJ October 1919 /
British /
England
Retired
PARSONS, Margery Doris Director (Resigned) Church Court 42 North Street, Emsworth, Hampshire, PO10 7DJ November 1912 /
British /
Retired
PERRY, Martin John Director (Resigned) Flat 5 42a North Street, Emsworth, Hampshire, PO10 7DJ March 1963 /
22 January 1997
British /
Electronic Engineer
PRIOR, Colin Rodney Director (Resigned) Flat 5, 42a North Street, Emsworth, Hampshire, PO10 7DJ July 1933 /
12 June 2000
British /
Retired
PRIOR, Jean Emma Director (Resigned) Flat 5, 42a North Street, Emsworth, Hampshire, PO10 7DJ February 1937 /
12 June 2000
British /
Retired
WHITEHEAD, Elsie Director (Resigned) Church Court 42 North Street, Emsworth, Hampshire, PO10 7DJ July 1912 /
British /
Retired

Competitor

Search similar business entities

Post Town EMSWORTH
Post Code PO10 7AQ
SIC Code 98000 - Residents property management

Improve Information

Please provide details on CHURCH COURT (EMSWORTH) FLATS MANAGEMENT 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