EBURY COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

EBURY COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02006805

Incorporation date

04/04/1986

Size

Dormant

Contacts

Registered address

Registered address

Ebury Court, 1124/6 Eastern Avenue, Ilford, Essex IG2 7SGCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1987)
dot icon31/03/2026
Confirmation statement made on 2026-03-25 with updates
dot icon11/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon11/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/01/2025
Appointment of Shreeji Hari Ltd as a director on 2025-01-13
dot icon05/12/2024
Termination of appointment of Pauline De Salvo as a director on 2024-11-22
dot icon12/04/2024
Director's details changed for Miss Pauline De Salvo on 2024-04-10
dot icon12/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon12/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon10/04/2024
Director's details changed for Marion Maxine Stone on 2024-04-09
dot icon18/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon16/04/2023
Director's details changed for Mr Graham Kogan on 2023-04-16
dot icon14/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon18/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon18/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon10/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon10/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon10/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon20/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon12/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon14/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon23/07/2017
Director's details changed for Marion Maxine Stone on 2017-07-22
dot icon23/07/2017
Secretary's details changed for Mr Anthony Milton on 2017-07-22
dot icon13/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon12/04/2017
Director's details changed for Miss Pauline De Salvo on 2017-04-12
dot icon16/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon14/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon10/04/2015
Director's details changed for Mr Anthony Alfred Milton on 2015-01-01
dot icon21/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon19/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon15/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon24/04/2012
Termination of appointment of Malcolm Bratt as a director
dot icon24/04/2012
Appointment of Mr Graham Kogan as a director
dot icon15/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon26/04/2011
Appointment of Mr Anthony Milton as a secretary
dot icon26/04/2011
Director's details changed for Vijay Kumar Pareek on 2011-04-26
dot icon26/04/2011
Director's details changed for Mr Anthony Alfred Milton on 2011-04-26
dot icon26/04/2011
Director's details changed for Marion Maxine Stone on 2011-04-26
dot icon26/04/2011
Director's details changed for Miss Pauline De Salvo on 2011-04-26
dot icon26/04/2011
Director's details changed for Mr Malcolm Bratt on 2011-04-26
dot icon26/04/2011
Director's details changed for John Richard Leadeham on 2011-04-26
dot icon26/04/2011
Termination of appointment of Malcolm Bratt as a secretary
dot icon21/10/2010
Compulsory strike-off action has been discontinued
dot icon20/10/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon20/10/2010
Annual return made up to 2009-04-08 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/08/2010
First Gazette notice for compulsory strike-off
dot icon14/04/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/04/2008
Return made up to 08/04/08; no change of members
dot icon17/04/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/05/2007
Return made up to 08/04/07; no change of members
dot icon24/04/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/04/2006
Return made up to 08/04/06; full list of members
dot icon13/04/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/04/2005
Total exemption full accounts made up to 2005-03-31
dot icon14/04/2005
Return made up to 08/04/05; full list of members
dot icon29/04/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/04/2004
Return made up to 08/04/04; full list of members
dot icon30/06/2003
New director appointed
dot icon14/04/2003
Return made up to 08/04/03; full list of members
dot icon14/04/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/04/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/04/2002
Return made up to 08/04/02; full list of members
dot icon28/02/2002
Director resigned
dot icon20/11/2001
Director resigned
dot icon08/11/2001
New director appointed
dot icon12/04/2001
Full accounts made up to 2001-03-31
dot icon12/04/2001
Return made up to 08/04/01; full list of members
dot icon06/12/2000
Full accounts made up to 2000-03-31
dot icon15/04/2000
Return made up to 08/04/00; full list of members
dot icon14/04/1999
Full accounts made up to 1999-03-31
dot icon14/04/1999
Return made up to 08/04/99; full list of members
dot icon17/07/1998
New director appointed
dot icon17/07/1998
Director resigned
dot icon21/06/1998
Full accounts made up to 1998-03-31
dot icon11/04/1998
Return made up to 15/04/98; full list of members
dot icon02/11/1997
Director resigned
dot icon16/10/1997
New director appointed
dot icon24/04/1997
Return made up to 15/04/97; full list of members
dot icon16/04/1997
Accounts for a small company made up to 1997-03-31
dot icon19/04/1996
Full accounts made up to 1996-03-31
dot icon19/04/1996
Return made up to 15/04/96; no change of members
dot icon21/04/1995
Return made up to 15/04/95; full list of members
dot icon21/04/1995
Accounts for a small company made up to 1995-03-31
dot icon13/05/1994
Full accounts made up to 1994-03-31
dot icon13/05/1994
Full accounts made up to 1993-03-31
dot icon21/04/1994
Return made up to 15/04/94; no change of members
dot icon13/04/1993
Return made up to 15/04/93; full list of members
dot icon10/06/1992
New director appointed
dot icon22/04/1992
Full accounts made up to 1992-03-31
dot icon22/04/1992
Return made up to 15/04/92; change of members
dot icon19/12/1991
Director resigned
dot icon17/06/1991
Return made up to 20/06/91; full list of members
dot icon03/06/1991
Full accounts made up to 1991-03-31
dot icon15/08/1990
Full accounts made up to 1990-03-31
dot icon15/08/1990
Return made up to 20/04/90; full list of members
dot icon06/07/1989
Full accounts made up to 1989-03-31
dot icon21/06/1989
Return made up to 01/05/89; full list of members
dot icon22/04/1988
Full accounts made up to 1988-03-31
dot icon22/04/1988
Return made up to 01/04/88; full list of members
dot icon11/04/1988
Director resigned;new director appointed
dot icon11/04/1988
Director resigned;new director appointed
dot icon17/08/1987
Full accounts made up to 1987-03-31
dot icon24/06/1987
Resolutions
dot icon24/06/1987
Return made up to 25/05/87; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
6.00
-
0.00
-
-
2023
-
6.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leadeham, John Richard
Director
25/10/2001 - Present
-
Pareek, Vijay Kumar
Director
23/06/2003 - Present
-
SHREEJI HARI LTD
Corporate Director
13/01/2025 - Present
-
Mr Graham Chaim Kogan
Director
24/01/2012 - Present
5
Stone, Marion Maxine
Director
26/09/1997 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EBURY COURT MANAGEMENT COMPANY LIMITED

EBURY COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/04/1986 with the registered office located at Ebury Court, 1124/6 Eastern Avenue, Ilford, Essex IG2 7SG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EBURY COURT MANAGEMENT COMPANY LIMITED?

toggle

EBURY COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/04/1986 .

Where is EBURY COURT MANAGEMENT COMPANY LIMITED located?

toggle

EBURY COURT MANAGEMENT COMPANY LIMITED is registered at Ebury Court, 1124/6 Eastern Avenue, Ilford, Essex IG2 7SG.

What does EBURY COURT MANAGEMENT COMPANY LIMITED do?

toggle

EBURY COURT MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EBURY COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-25 with updates.