Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELIZABETH COURT (RINGWOOD) MANAGEMENT CO. LTD
Company Information for

ELIZABETH COURT (RINGWOOD) MANAGEMENT CO. LTD

14 QUEENSWAY, NEW MILTON, BH25 5NN,
Company Registration Number
03537693
Private Limited Company
Active

Company Overview

About Elizabeth Court (ringwood) Management Co. Ltd
ELIZABETH COURT (RINGWOOD) MANAGEMENT CO. LTD was founded on 1998-03-31 and has its registered office in New Milton. The organisation's status is listed as "Active". Elizabeth Court (ringwood) Management Co. Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ELIZABETH COURT (RINGWOOD) MANAGEMENT CO. LTD
 
Legal Registered Office
14 QUEENSWAY
NEW MILTON
BH25 5NN
Other companies in SP1
 
Filing Information
Company Number 03537693
Company ID Number 03537693
Date formed 1998-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 18:44:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELIZABETH COURT (RINGWOOD) MANAGEMENT CO. LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELIZABETH COURT (RINGWOOD) MANAGEMENT CO. LTD

Current Directors
Officer Role Date Appointed
ANGUS PETER GEORGE SHIELD
Company Secretary 2011-01-01
ROGER JOHN GAFFNEY
Director 2012-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER DOREEN BUNTING
Director 2000-12-13 2012-09-06
IRENE JOAN TUERSLEY
Director 2000-12-13 2012-01-12
HEATHER DOREEN BUNTING
Company Secretary 2000-12-13 2011-01-01
REGINALD ALBERT DERHAM
Director 2000-12-13 2004-01-03
ALFRED GEORGE WITT
Director 2000-12-13 2002-06-09
MARK WILLIAM STIMSON
Company Secretary 1998-10-22 2000-12-13
ANDREW SEAN READ
Director 1998-03-31 2000-12-13
PHILIP JOHN WILLIAMS
Company Secretary 1998-03-31 1998-10-22
HAROLD WAYNE
Nominated Secretary 1998-03-31 1998-03-31
YVONNE WAYNE
Nominated Director 1998-03-31 1998-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES
2023-10-25MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-07-28DIRECTOR APPOINTED JANET ELIZABETH SMITH
2023-05-31APPOINTMENT TERMINATED, DIRECTOR MICHAEL GUBBINS
2023-03-17CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-02-21MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2020-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2020-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-02-22AP04Appointment of Arquero Management Limited as company secretary on 2019-02-14
2019-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/19 FROM 35 Chequers Court Brown Street Salisbury Wiltshire SP1 2AS
2018-12-07TM02Termination of appointment of Angus Peter George Shield on 2018-12-07
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN GAFFNEY
2018-10-26AP01DIRECTOR APPOINTED LEONARD DAVID WISBEY
2018-10-25AP01DIRECTOR APPOINTED MICHAEL GUBBINS
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 55
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-11-07AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 55
2016-03-23AR0117/03/16 ANNUAL RETURN FULL LIST
2015-12-14AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 55
2015-04-02AR0117/03/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-22LATEST SOC22/03/14 STATEMENT OF CAPITAL;GBP 55
2014-03-22AR0117/03/14 ANNUAL RETURN FULL LIST
2013-05-24AR0117/03/13 ANNUAL RETURN FULL LIST
2012-09-21AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/12 FROM Cornerways House School Lane Ringwood Hampshire BH24 1LG
2012-09-06AP01DIRECTOR APPOINTED ROGER JOHN GAFFNEY
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER BUNTING
2012-08-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-28DISS40Compulsory strike-off action has been discontinued
2012-07-27AR0117/03/12 ANNUAL RETURN FULL LIST
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR IRENE TUERSLEY
2012-07-17GAZ1FIRST GAZETTE
2011-07-05AR0117/03/11 FULL LIST
2011-02-16AP03SECRETARY APPOINTED MR ANGUS PETER GEORGE SHIELD
2011-02-16TM02APPOINTMENT TERMINATED, SECRETARY HEATHER BUNTING
2010-10-25AA31/07/10 TOTAL EXEMPTION SMALL
2010-03-26AR0117/03/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE JOAN TUERSLEY / 01/01/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER DOREEN BUNTING / 01/01/2010
2009-11-17AA31/07/09 TOTAL EXEMPTION FULL
2009-04-14363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-10-23AA31/07/08 TOTAL EXEMPTION FULL
2008-07-23363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-05-04363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-04-13363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-03-21363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-03-29363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2004-03-23288bDIRECTOR RESIGNED
2003-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-04-10363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-06-26288bDIRECTOR RESIGNED
2002-04-15363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-03-30363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-30363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-02-13288aNEW DIRECTOR APPOINTED
2001-02-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-02288aNEW DIRECTOR APPOINTED
2001-02-02288aNEW DIRECTOR APPOINTED
2000-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-12-21287REGISTERED OFFICE CHANGED ON 21/12/00 FROM: C/O BOND PEARCE 22 KINGSPARK ROAD SOUTHAMPTON HAMPSHIRE SO15 2UF
2000-11-06225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00
2000-05-15363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-01-2188(2)RAD 31/03/99--------- £ SI 53@1
1999-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-18287REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 22 KINGS PARK ROAD SOUTHAMPTON SO15 2UF
1999-04-28363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-02-18287REGISTERED OFFICE CHANGED ON 18/02/99 FROM: SUITE 1 STIRLING HOUSE 48/50 POOLE HILL BOURNEMOUTH DORSET BH2 5PS
1998-11-17288aNEW SECRETARY APPOINTED
1998-11-10288bSECRETARY RESIGNED
1998-05-2488(2)RAD 09/04/98--------- £ SI 55@1=55 £ IC 2/57
1998-04-22288bDIRECTOR RESIGNED
1998-04-22288bSECRETARY RESIGNED
1998-04-22288aNEW SECRETARY APPOINTED
1998-04-22287REGISTERED OFFICE CHANGED ON 22/04/98 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET BARNET HERTFORDSHIRE EN4 8NN
1998-04-22288aNEW DIRECTOR APPOINTED
1998-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ELIZABETH COURT (RINGWOOD) MANAGEMENT CO. LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-17
Fines / Sanctions
No fines or sanctions have been issued against ELIZABETH COURT (RINGWOOD) MANAGEMENT CO. LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELIZABETH COURT (RINGWOOD) MANAGEMENT CO. LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELIZABETH COURT (RINGWOOD) MANAGEMENT CO. LTD

Intangible Assets
Patents
We have not found any records of ELIZABETH COURT (RINGWOOD) MANAGEMENT CO. LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ELIZABETH COURT (RINGWOOD) MANAGEMENT CO. LTD
Trademarks
We have not found any records of ELIZABETH COURT (RINGWOOD) MANAGEMENT CO. LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELIZABETH COURT (RINGWOOD) MANAGEMENT CO. LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ELIZABETH COURT (RINGWOOD) MANAGEMENT CO. LTD are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ELIZABETH COURT (RINGWOOD) MANAGEMENT CO. LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyELIZABETH COURT (RINGWOOD) MANAGEMENT CO. LTDEvent Date2012-07-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELIZABETH COURT (RINGWOOD) MANAGEMENT CO. LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELIZABETH COURT (RINGWOOD) MANAGEMENT CO. LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4