Company NameElwick Court Management Company Limited
Company StatusActive
Company Number01615286
CategoryPrivate Limited Company
Incorporation Date18 February 1982(42 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePaul Percival Turnbull
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(27 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleManaging Director Coinote International Limited
Country of ResidenceEngland
Correspondence Address74 Elwick Road
Hartlepool
TS26 9AP
Director NameMr Thomas Douglas Wilson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2013(31 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address77 Elwick Court
Osborne Road
Hartlepool
Cleveland
TS26 9LH
Secretary NameMr Paul Percival Turnbull
StatusCurrent
Appointed30 May 2013(31 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address89 Elwick Court
89 Elwick Court Osborne Road
Hartlepool
Cleveland
TS26 9LH
Director NameMr Trevor Clark
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(36 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RolePipefitter
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood House
Church Square
Hartlepool
Cleveland
TS24 7EN
Director NamePaul Percival Turnbull
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(9 years, 12 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 September 2001)
RoleMarine Engineer
Country of ResidenceEngland
Correspondence Address89 Elwick Court
Osborne Road
Hartlepool
TS26 9LH
Director NameMr David White
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(9 years, 12 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 September 2001)
RoleSenior Engineering Technician
Correspondence Address81 Elwick Court
Hartlepool
Cleveland
TS26 9LH
Director NameMr Thomas Douglas Wilson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(9 years, 12 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 September 2001)
RoleFork Lift Engineer
Country of ResidenceEngland
Correspondence Address77 Elwick Court
Hartlepool
Cleveland
TS26 9LH
Secretary NameMrs Margaret Owen
NationalityBritish
StatusResigned
Appointed13 February 1992(9 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 October 1992)
RoleCompany Director
Correspondence Address91 Elwick Court
Hartlepool
Cleveland
TS26 9LH
Secretary NameAnita Wilson
NationalityBritish
StatusResigned
Appointed28 October 1992(10 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 September 2001)
RoleClerk/Typist
Correspondence Address77 Elwick Court
Hartlepool
Cleveland
TS26 9LH
Director NameBrian Bell
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(19 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2004)
RoleRetired Marine Engineer
Correspondence Address95 Elwick Court
Osborne Road
Hartlepool
TS26 9LH
Director NameMiss Beverley Stewart
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(19 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 May 2013)
RoleHousewife
Country of ResidenceEngland
Correspondence Address99 Elwick Court
Osborne Road
Hartlepool
TS26 9LH
Secretary NameMiss Beverley Stewart
NationalityBritish
StatusResigned
Appointed04 September 2001(19 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 May 2013)
RoleHousewife
Country of ResidenceEngland
Correspondence Address99 Elwick Court
Osborne Road
Hartlepool
TS26 9LH
Director NameMr Alan Bateman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(19 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 May 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 21 York Place
Harrogate
HG1 1HL
Director NameMr David White
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(24 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 27 April 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address124 Westbrooke Avenue
Hartlepool
Cleveland
TS25 5HZ

Contact

Telephone01429 866771
Telephone regionHartlepool

Location

Registered AddressCollingwood House
Church Square
Hartlepool
Cleveland
TS24 7EN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan Bateman
8.33%
Ordinary
1 at £1Albert Griffiths
8.33%
Ordinary
1 at £1Anne Vitbeyerse
8.33%
Ordinary
1 at £1Beverley Stewart
8.33%
Ordinary
1 at £1Corinne Darby
8.33%
Ordinary
1 at £1Irene Snell
8.33%
Ordinary
1 at £1Margaret Owen
8.33%
Ordinary
1 at £1Mr David White
8.33%
Ordinary
1 at £1Mr Thomas Douglas Wilson
8.33%
Ordinary
1 at £1Paul Percival Turnbull
8.33%
Ordinary
1 at £1Reeve Darby
8.33%
Ordinary
1 at £1Richard James Osbourne & Andrew Kenneth Bason
8.33%
Ordinary

Financials

Year2014
Turnover£9,944
Net Worth£5,926
Cash£4,247
Current Liabilities£1,723

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

27 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
25 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 July 2023Termination of appointment of Paul Percival Turnbull as a secretary on 8 June 2023 (1 page)
17 July 2023Appointment of Miss Anita Wilson as a secretary on 8 June 2023 (2 pages)
26 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
12 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 April 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
15 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 March 2019Confirmation statement made on 13 February 2019 with updates (5 pages)
29 October 2018Appointment of Mr Trevor Clark as a director on 30 July 2018 (2 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
23 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Termination of appointment of David White as a director on 27 April 2017 (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Termination of appointment of David White as a director on 27 April 2017 (1 page)
16 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 12
(7 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 12
(7 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 12
(7 pages)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 12
(7 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 12
(7 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 12
(7 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
2 July 2013Appointment of Mr Thomas Douglas Wilson as a director (2 pages)
2 July 2013Appointment of Mr Paul Percival Turnbull as a secretary (2 pages)
2 July 2013Appointment of Mr Paul Percival Turnbull as a secretary (2 pages)
2 July 2013Termination of appointment of Beverley Stewart as a director (1 page)
2 July 2013Termination of appointment of Beverley Stewart as a director (1 page)
2 July 2013Appointment of Mr Thomas Douglas Wilson as a director (2 pages)
2 July 2013Termination of appointment of Alan Bateman as a director (1 page)
2 July 2013Termination of appointment of Beverley Stewart as a secretary (1 page)
2 July 2013Termination of appointment of Alan Bateman as a director (1 page)
2 July 2013Termination of appointment of Beverley Stewart as a secretary (1 page)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (8 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (8 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
12 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (8 pages)
12 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (8 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
16 May 2011Annual return made up to 13 February 2011 with a full list of shareholders (8 pages)
16 May 2011Annual return made up to 13 February 2011 with a full list of shareholders (8 pages)
21 March 2011Annual return made up to 13 February 2010 with a full list of shareholders (8 pages)
21 March 2011Director's details changed for Alan Bateman on 31 January 2010 (2 pages)
21 March 2011Annual return made up to 13 February 2010 with a full list of shareholders (8 pages)
21 March 2011Director's details changed for David White on 31 January 2010 (2 pages)
21 March 2011Director's details changed for Beverley Stewart on 31 January 2010 (2 pages)
21 March 2011Director's details changed for David White on 31 January 2010 (2 pages)
21 March 2011Director's details changed for Beverley Stewart on 31 January 2010 (2 pages)
21 March 2011Director's details changed for Alan Bateman on 31 January 2010 (2 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
19 February 2010Appointment of Paul Percival Turnbull as a director (3 pages)
19 February 2010Appointment of Paul Percival Turnbull as a director (3 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
9 May 2009Return made up to 28/02/09; no change of members (5 pages)
9 May 2009Return made up to 28/02/09; no change of members (5 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
20 March 2008Return made up to 13/02/08; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2008Return made up to 13/02/08; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
11 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
7 March 2007Return made up to 13/02/07; full list of members (11 pages)
7 March 2007Return made up to 13/02/07; full list of members (11 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
17 February 2006Return made up to 13/02/06; full list of members (11 pages)
17 February 2006Return made up to 13/02/06; full list of members (11 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
25 February 2005Return made up to 13/02/05; full list of members (10 pages)
25 February 2005Return made up to 13/02/05; full list of members (10 pages)
16 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
16 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
8 February 2004Return made up to 13/02/04; full list of members (10 pages)
8 February 2004Return made up to 13/02/04; full list of members (10 pages)
7 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
7 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
24 February 2003Return made up to 13/02/03; full list of members (10 pages)
24 February 2003Return made up to 13/02/03; full list of members (10 pages)
28 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
28 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
25 March 2002Return made up to 13/02/01; no change of members (7 pages)
25 March 2002Return made up to 13/02/01; no change of members (7 pages)
15 March 2002New director appointed (1 page)
15 March 2002Return made up to 13/02/02; full list of members (11 pages)
15 March 2002Return made up to 13/02/02; full list of members (11 pages)
15 March 2002New director appointed (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Secretary resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Secretary resigned (1 page)
28 December 2001New secretary appointed;new director appointed (2 pages)
28 December 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New secretary appointed;new director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
5 December 2000Full accounts made up to 31 December 1999 (9 pages)
5 December 2000Full accounts made up to 31 December 1999 (9 pages)
21 February 2000Return made up to 13/02/00; full list of members (10 pages)
21 February 2000Return made up to 13/02/00; full list of members (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
19 April 1999Return made up to 13/02/99; full list of members (5 pages)
19 April 1999Return made up to 13/02/99; full list of members (5 pages)
17 September 1998Full accounts made up to 31 December 1997 (10 pages)
17 September 1998Full accounts made up to 31 December 1997 (10 pages)
26 February 1998Return made up to 13/02/98; no change of members (4 pages)
26 February 1998Return made up to 13/02/98; no change of members (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
4 March 1997Return made up to 13/02/97; no change of members (4 pages)
4 March 1997Return made up to 13/02/97; no change of members (4 pages)
15 October 1996Full accounts made up to 31 December 1995 (10 pages)
15 October 1996Full accounts made up to 31 December 1995 (10 pages)
23 June 1996Return made up to 13/02/96; full list of members (6 pages)
23 June 1996Return made up to 13/02/96; full list of members (6 pages)
23 February 1996Full accounts made up to 31 December 1994 (10 pages)
23 February 1996Full accounts made up to 31 December 1994 (10 pages)
2 November 1995Return made up to 13/02/95; no change of members (4 pages)
2 November 1995Return made up to 13/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
18 February 1982Certificate of incorporation (1 page)
18 February 1982Certificate of incorporation (1 page)