EASTBURY COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED

EASTBURY COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEASTBURY COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03541048
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EASTBURY COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is EASTBURY COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED located?

    Registered Office Address
    9-11 Victoria Street
    AL1 3UB St. Albans
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EASTBURY COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for EASTBURY COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED?

    Last Confirmation Statement Made Up ToApr 01, 2026
    Next Confirmation Statement DueApr 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2025
    OverdueNo

    What are the latest filings for EASTBURY COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2025

    6 pagesAA

    Appointment of Mr Arran George Reedman as a director on Feb 19, 2026

    2 pagesAP01

    Appointment of Mr Paul Scott Frearson Hunter as a director on Nov 28, 2025

    2 pagesAP01

    Termination of appointment of Gregory Craig Hempsall as a director on Nov 20, 2025

    1 pagesTM01

    Confirmation statement made on Apr 01, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    6 pagesAA

    Confirmation statement made on Apr 01, 2024 with updates

    7 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    6 pagesAA

    Appointment of Mr Gregory Craig Hempsall as a director on Jun 27, 2023

    2 pagesAP01

    Confirmation statement made on Apr 01, 2023 with updates

    8 pagesCS01

    Statement of capital following an allotment of shares on Apr 01, 2023

    • Capital: GBP 40,770
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 22, 2022

    • Capital: GBP 40,769
    3 pagesSH01

    Total exemption full accounts made up to Jun 30, 2022

    6 pagesAA

    Termination of appointment of Graham Hall as a director on Jul 13, 2022

    1 pagesTM01

    Appointment of Collinson Hall Ltd as a secretary on May 16, 2022

    2 pagesAP04

    Confirmation statement made on Apr 01, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr Graham Hall on Apr 01, 2022

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2021

    7 pagesAA

    Termination of appointment of Premier Block Management Limited as a secretary on Jan 01, 2022

    1 pagesTM02

    Registered office address changed from C/O Premier Block Management Limited 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ to 9-11 Victoria Street St. Albans AL1 3UB on Jan 14, 2022

    1 pagesAD01

    Appointment of Mr Andrew Simon Geoffrey Wilks as a director on Dec 01, 2021

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2020

    7 pagesAA

    Confirmation statement made on Apr 01, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    7 pagesAA

    Who are the officers of EASTBURY COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINSON HALL LTD
    Victoria Street
    AL1 3UB St. Albans
    9-11
    England
    Secretary
    Victoria Street
    AL1 3UB St. Albans
    9-11
    England
    Identification TypeUK Limited Company
    Registration Number06306924
    220647500001
    FREARSON HUNTER, Paul Scott
    Victoria Street
    AL1 3UB St. Albans
    9-11
    England
    Director
    Victoria Street
    AL1 3UB St. Albans
    9-11
    England
    United KingdomBritish344389070001
    REEDMAN, Arran George
    Victoria Street
    AL1 3UB St. Albans
    9-11
    England
    Director
    Victoria Street
    AL1 3UB St. Albans
    9-11
    England
    United KingdomBritish345555970001
    WILKS, Andrew Simon Geoffrey
    Victoria Street
    AL1 3UB St. Albans
    9-11
    England
    Director
    Victoria Street
    AL1 3UB St. Albans
    9-11
    England
    EnglandBritish27099800001
    MUSK, Christopher John
    23 Station Road
    Smallford
    AL4 0HA St Albans
    Hertfordshire
    Secretary
    23 Station Road
    Smallford
    AL4 0HA St Albans
    Hertfordshire
    British57654270001
    RICH, Jeremy Charles
    c/o Space Lettings
    Station Road
    AL5 4SA Harpenden
    Hertfordshire
    England
    Secretary
    c/o Space Lettings
    Station Road
    AL5 4SA Harpenden
    Hertfordshire
    England
    British183610520001
    PREMIER BLOCK MANAGEMENT LIMITED
    High Road
    N12 0BP London
    727-729
    United Kingdom
    Secretary
    High Road
    N12 0BP London
    727-729
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04629805
    230304990001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDREWS, Sarah Ann, Mrs.
    Clayton Avenue
    BN6 8HD Hassocks
    29
    West Sussex
    England
    Director
    Clayton Avenue
    BN6 8HD Hassocks
    29
    West Sussex
    England
    EnglandBritish94891750002
    BERRIDGE, David Clifton
    6 Eastbury Court
    AL1 3PS St Albans
    Hertfordshire
    Director
    6 Eastbury Court
    AL1 3PS St Albans
    Hertfordshire
    EnglandBritish57654190001
    BRADLEY, Benjamin Joseph
    Lemsford Road
    AL1 3PS St. Albans
    10 Eastbury Court
    Hertfordshire
    Director
    Lemsford Road
    AL1 3PS St. Albans
    10 Eastbury Court
    Hertfordshire
    United KingdomBritish151325000001
    CHADWICK, Keith
    Flat No 1
    1 Degrouchy Lane
    SO17 1XD Highfield
    Southampton
    Director
    Flat No 1
    1 Degrouchy Lane
    SO17 1XD Highfield
    Southampton
    United KingdomBritish148099170001
    EWER, David Edward
    Magnolia Cottage
    Friary Island
    TW19 5JS Wraysbury
    Berkshire
    Director
    Magnolia Cottage
    Friary Island
    TW19 5JS Wraysbury
    Berkshire
    British20255670002
    HALL, Graham
    Victoria Street
    AL1 3UB St. Albans
    9-11
    England
    Director
    Victoria Street
    AL1 3UB St. Albans
    9-11
    England
    EnglandIrish68506560001
    HARDWICK, John Frederick
    Lemsford Road
    AL1 3PS St Albans
    15 Eastbury Court
    Hertfordshire
    United Kingdom
    Director
    Lemsford Road
    AL1 3PS St Albans
    15 Eastbury Court
    Hertfordshire
    United Kingdom
    United KingdomBritish188559700001
    HEMPSALL, Gregory Craig
    Victoria Street
    AL1 3UB St. Albans
    9-11
    England
    Director
    Victoria Street
    AL1 3UB St. Albans
    9-11
    England
    EnglandBritish312283120001
    HEMPSALL, Gregory
    Station Road
    AL5 4SA Harpenden
    1
    Hertfordshire
    Director
    Station Road
    AL5 4SA Harpenden
    1
    Hertfordshire
    United KingdomBritish231118100001
    HORNETT, Keith William
    12 Eastbury Court
    AL1 3PS St Albans
    Hertfordshire
    Director
    12 Eastbury Court
    AL1 3PS St Albans
    Hertfordshire
    British57654260001
    NICHOLLS, Angela
    23 Eastbury Court
    Lemsford Road
    AL1 3PS St Albans
    Hertsfordshire
    Director
    23 Eastbury Court
    Lemsford Road
    AL1 3PS St Albans
    Hertsfordshire
    British88364440001
    SHAW, Jean Mcintosh, Miss.
    7 Eastbury Court
    AL1 3PS St Albans
    Hertfordshire
    Director
    7 Eastbury Court
    AL1 3PS St Albans
    Hertfordshire
    EnglandBritish57654250001
    SHAW, Jean Mcintosh, Miss.
    7 Eastbury Court
    AL1 3PS St Albans
    Hertfordshire
    Director
    7 Eastbury Court
    AL1 3PS St Albans
    Hertfordshire
    EnglandBritish57654250001
    SMITH, Sandra Irene, Mrs.
    3 Eastbury Court
    AL1 3PS St Albans
    Hertfordshire
    Director
    3 Eastbury Court
    AL1 3PS St Albans
    Hertfordshire
    EnglandBritish57654220001
    WARNER, Ella Maxine
    22 Eastbury Court
    AL1 3PS St Albans
    Hertfordshire
    Director
    22 Eastbury Court
    AL1 3PS St Albans
    Hertfordshire
    British57654210001
    WELLS, John Norman
    30 Barnfield Road
    AL4 9UU St Albans
    Hertfordshire
    Director
    30 Barnfield Road
    AL4 9UU St Albans
    Hertfordshire
    British57654200001
    WILKS, Andrew Simon Geoffrey
    395 Centennial Park
    Centennial Avenue
    WD6 3TJ Elstree
    C/O Premier Block Management Limited
    Herts
    Director
    395 Centennial Park
    Centennial Avenue
    WD6 3TJ Elstree
    C/O Premier Block Management Limited
    Herts
    EnglandBritish27099800001

    What are the latest statements on persons with significant control for EASTBURY COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0