EARLE COURT FLAT MANAGEMENT COMPANY (COVENTRY) LIMITED

Register to unlock more data on OkredoRegister

EARLE COURT FLAT MANAGEMENT COMPANY (COVENTRY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01266756

Incorporation date

02/07/1976

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor, Holt Court, 16 Warwick Row, Coventry CV1 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1976)
dot icon25/03/2026
Micro company accounts made up to 2025-03-25
dot icon17/07/2025
Registered office address changed from 102 Earle Court Bell Green Road Coventry West Midlands CV6 7GX to 2nd Floor, Holt Court 16 Warwick Row Coventry CV1 1EJ on 2025-07-17
dot icon17/07/2025
Appointment of Mr Robert Edward Hall as a director on 2025-03-26
dot icon17/07/2025
Termination of appointment of Gillian Marjorie Foster as a director on 2025-03-26
dot icon17/07/2025
Termination of appointment of Edward Thompson Pike as a secretary on 2025-03-25
dot icon17/07/2025
Termination of appointment of Patricia Alma Pike as a director on 2025-03-26
dot icon17/07/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon28/10/2024
Micro company accounts made up to 2024-03-25
dot icon08/07/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-03-25
dot icon11/07/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon07/11/2022
Micro company accounts made up to 2022-03-25
dot icon14/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon19/10/2021
Micro company accounts made up to 2021-03-25
dot icon16/08/2021
Total exemption full accounts made up to 2020-03-25
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon11/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon11/09/2020
Termination of appointment of Graham Alexander Thomson as a director on 2017-06-07
dot icon11/09/2020
Termination of appointment of Donald Branston as a director on 2017-06-07
dot icon07/11/2019
Total exemption full accounts made up to 2019-03-25
dot icon03/10/2019
Confirmation statement made on 2019-09-07 with updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-25
dot icon08/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon07/08/2018
Confirmation statement made on 2017-11-30 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-25
dot icon11/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon26/10/2017
Registered office address changed from 114 Earle Court Bell Green Road Coventry W.Midlands to 102 Earle Court Bell Green Road Coventry West Midlands CV6 7GX on 2017-10-26
dot icon13/07/2017
Termination of appointment of Edward Thompson Pike as a director on 2017-06-07
dot icon13/07/2017
Appointment of Mr Edward Thompson Pike as a secretary on 2017-06-07
dot icon29/06/2017
Termination of appointment of Patricia Alma Pike as a secretary on 2017-06-07
dot icon29/06/2017
Appointment of Mrs Patricia Alma Pike as a director on 2017-06-07
dot icon07/06/2017
Compulsory strike-off action has been discontinued
dot icon06/06/2017
Confirmation statement made on 2016-12-15 with updates
dot icon16/05/2017
First Gazette notice for compulsory strike-off
dot icon11/05/2017
Termination of appointment of Donald Branston as a secretary on 2017-04-20
dot icon04/05/2017
Appointment of Mrs Patricia Alma Pike as a secretary on 2017-04-20
dot icon04/05/2017
Appointment of Mrs Gillian Marjorie Foster as a director on 2017-04-20
dot icon04/05/2017
Appointment of Mr Edward Thompson Pike as a director on 2017-04-20
dot icon29/03/2017
Elect to keep the persons' with significant control register information on the public register
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-25
dot icon01/02/2016
Termination of appointment of Ann Barson as a director on 2014-12-25
dot icon22/12/2015
Total exemption full accounts made up to 2015-03-25
dot icon22/12/2015
Annual return made up to 2015-12-15
dot icon06/01/2015
Annual return made up to 2014-12-17
dot icon30/12/2014
Total exemption full accounts made up to 2014-03-25
dot icon09/12/2013
Total exemption full accounts made up to 2013-03-25
dot icon05/12/2013
Annual return made up to 2013-12-04
dot icon10/12/2012
Total exemption full accounts made up to 2012-03-25
dot icon10/12/2012
Annual return made up to 2012-12-04
dot icon13/12/2011
Annual return made up to 2011-12-04
dot icon13/12/2011
Total exemption full accounts made up to 2011-03-25
dot icon04/02/2011
Annual return made up to 2010-12-04
dot icon08/12/2010
Total exemption full accounts made up to 2010-03-25
dot icon08/12/2010
Annual return made up to 2009-11-20
dot icon14/12/2009
Annual return made up to 2009-12-04
dot icon30/11/2009
Total exemption full accounts made up to 2009-03-25
dot icon17/12/2008
Annual return made up to 25/03/08
dot icon08/12/2008
Director and secretary appointed donald branston
dot icon02/12/2008
Total exemption full accounts made up to 2008-03-25
dot icon13/11/2007
Total exemption full accounts made up to 2007-03-25
dot icon13/11/2007
Annual return made up to 06/11/07
dot icon17/11/2006
Total exemption full accounts made up to 2006-03-25
dot icon17/11/2006
Annual return made up to 06/11/06
dot icon18/11/2005
Total exemption full accounts made up to 2005-03-25
dot icon18/11/2005
Annual return made up to 06/11/05
dot icon04/11/2004
Full accounts made up to 2004-03-25
dot icon04/11/2004
New director appointed
dot icon04/11/2004
Annual return made up to 06/11/04
dot icon24/11/2003
Annual return made up to 06/11/03
dot icon24/11/2003
Total exemption full accounts made up to 2003-03-25
dot icon01/12/2002
Total exemption full accounts made up to 2002-03-25
dot icon01/12/2002
Annual return made up to 06/11/02
dot icon15/11/2001
Total exemption full accounts made up to 2001-03-25
dot icon15/11/2001
Annual return made up to 06/11/01
dot icon20/11/2000
Full accounts made up to 2000-03-25
dot icon20/11/2000
Annual return made up to 06/11/00
dot icon15/11/1999
Annual return made up to 06/11/99
dot icon15/11/1999
Full accounts made up to 1999-03-25
dot icon26/11/1998
Full accounts made up to 1998-03-25
dot icon26/11/1998
Annual return made up to 06/11/98
dot icon05/11/1997
Annual return made up to 06/11/97
dot icon05/11/1997
Full accounts made up to 1997-03-25
dot icon12/11/1996
Full accounts made up to 1996-03-25
dot icon12/11/1996
Annual return made up to 06/11/96
dot icon06/11/1995
Full accounts made up to 1995-03-25
dot icon06/11/1995
Annual return made up to 06/11/95
dot icon17/01/1995
Accounts for a small company made up to 1994-03-25
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Annual return made up to 06/11/94
dot icon13/12/1993
Secretary resigned;new secretary appointed
dot icon13/12/1993
Full accounts made up to 1993-03-25
dot icon13/12/1993
Annual return made up to 06/11/93
dot icon22/12/1992
Full accounts made up to 1992-03-25
dot icon22/12/1992
Annual return made up to 06/11/92
dot icon16/01/1992
Director resigned
dot icon02/01/1992
Full accounts made up to 1991-03-25
dot icon02/01/1992
Annual return made up to 31/10/91
dot icon14/02/1991
Annual return made up to 11/12/90
dot icon14/01/1991
Full accounts made up to 1990-03-25
dot icon11/12/1989
Annual return made up to 06/11/89
dot icon24/11/1989
Full accounts made up to 1989-03-25
dot icon08/12/1988
Director resigned;new director appointed
dot icon08/12/1988
Director resigned;new director appointed
dot icon13/10/1988
Full accounts made up to 1988-03-25
dot icon13/10/1988
Annual return made up to 08/08/88
dot icon03/06/1987
New secretary appointed;director resigned;new director appointed
dot icon03/06/1987
Secretary resigned
dot icon03/06/1987
Registered office changed on 03/06/87 from: 3 the quadrant coventry west midlands
dot icon03/06/1987
Full accounts made up to 1987-03-25
dot icon03/06/1987
Full accounts made up to 1986-03-25
dot icon03/06/1987
01/05/87 nsc
dot icon02/04/1987
Annual return made up to 18/05/84
dot icon01/04/1987
Annual return made up to 31/12/85
dot icon17/06/1986
Full accounts made up to 1985-03-25
dot icon17/06/1986
Director resigned;new director appointed
dot icon27/05/1986
First gazette
dot icon02/07/1976
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
25/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2024
dot iconNext account date
25/03/2025
dot iconNext due on
25/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.90K
-
0.00
-
-
2022
0
5.46K
-
0.00
-
-
2022
0
5.46K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.46K £Ascended11.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Robert Edward
Director
26/03/2025 - Present
11
Foster, Gillian Marjorie
Director
20/04/2017 - 26/03/2025
-
Pike, Edward Thompson
Secretary
07/06/2017 - 25/03/2025
-
Pike, Patricia Alma
Director
07/06/2017 - 26/03/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EARLE COURT FLAT MANAGEMENT COMPANY (COVENTRY) LIMITED

EARLE COURT FLAT MANAGEMENT COMPANY (COVENTRY) LIMITED is an(a) Active company incorporated on 02/07/1976 with the registered office located at 2nd Floor, Holt Court, 16 Warwick Row, Coventry CV1 1EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EARLE COURT FLAT MANAGEMENT COMPANY (COVENTRY) LIMITED?

toggle

EARLE COURT FLAT MANAGEMENT COMPANY (COVENTRY) LIMITED is currently Active. It was registered on 02/07/1976 .

Where is EARLE COURT FLAT MANAGEMENT COMPANY (COVENTRY) LIMITED located?

toggle

EARLE COURT FLAT MANAGEMENT COMPANY (COVENTRY) LIMITED is registered at 2nd Floor, Holt Court, 16 Warwick Row, Coventry CV1 1EJ.

What does EARLE COURT FLAT MANAGEMENT COMPANY (COVENTRY) LIMITED do?

toggle

EARLE COURT FLAT MANAGEMENT COMPANY (COVENTRY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EARLE COURT FLAT MANAGEMENT COMPANY (COVENTRY) LIMITED?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-03-25.