ILFORD COURT MANAGEMENT (COVENTRY) LIMITED - SOLIHULL


Company Profile Company Filings

Overview

ILFORD COURT MANAGEMENT (COVENTRY) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SOLIHULL ENGLAND and has the status: Active.
ILFORD COURT MANAGEMENT (COVENTRY) LIMITED was incorporated 58 years ago on 09/05/1966 and has the registered number: 00878807. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

ILFORD COURT MANAGEMENT (COVENTRY) LIMITED - SOLIHULL

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SIX OLTON BRIDGE
SOLIHULL
WEST MIDLANDS
B92 7AH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/06/2023 11/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
STEPHEN SPENCER Dec 1948 British Director 2019-07-01 CURRENT
MR JAMES WALTER MOORMAN Secretary 2022-11-01 CURRENT
MRS AVIS DOLAN-ABRAHAMS Sep 1955 British Director 2022-07-28 CURRENT
MRS CHRISTINE VINCENT Oct 1949 British Director 2010-09-23 CURRENT
MARTIN JOSEPH RAFFERTY British Director RESIGNED
IVY AMELIA VARLEY-TIPTON Oct 1911 British Director 1995-05-22 UNTIL 1999-09-05 RESIGNED
JOHN DRUMM Jul 1921 Secretary 1992-03-19 UNTIL 1994-04-28 RESIGNED
NEIL ALAN SORRILL May 1961 British Secretary 1997-09-03 UNTIL 2001-03-14 RESIGNED
JOANNE MARIE SORRILL Nov 1968 Secretary 1994-04-28 UNTIL 1997-09-03 RESIGNED
MR NEIL ALAN SORRILL Secretary 2016-09-26 UNTIL 2022-11-01 RESIGNED
MARGARET LUCY CURRINGTON Jul 1921 Secretary RESIGNED
MARTIN ROBERT CREEK British Secretary 2001-03-14 UNTIL 2015-10-07 RESIGNED
SIMONE TEELING Dec 1974 British Director 2000-08-03 UNTIL 2006-12-12 RESIGNED
RONALD HOLLOWAY Dec 1932 British Director RESIGNED
MARGARET TUDOR May 1935 British Director 2008-08-13 UNTIL 2017-09-30 RESIGNED
NEIL ALAN SORRILL May 1961 British Director 1992-04-01 UNTIL 2001-03-14 RESIGNED
NEIL ALAN SORRILL May 1961 British Director 2007-05-02 UNTIL 2022-07-28 RESIGNED
MISS RUTH ANN ALEXANDER May 1989 Uk Citizen Director 2013-10-24 UNTIL 2018-09-18 RESIGNED
TIMOTHY SOMERVILLE MCBAIN Apr 1975 British Director 1997-09-03 UNTIL 1999-09-01 RESIGNED
MRS TRACEY ANNE MACDONALD Jun 1964 United Kingdom Director 2013-10-24 UNTIL 2020-06-01 RESIGNED
SUSAN LESLEY LISLE Jun 1957 British Director 1999-11-10 UNTIL 2007-08-31 RESIGNED
MOLLY LIGGINS May 1936 British Director 1995-05-22 UNTIL 2002-03-13 RESIGNED
MRS MARY EVANS Jul 1946 British Director 2014-06-27 UNTIL 2015-06-26 RESIGNED
JUNE ROSE HILL Jun 1936 British Director RESIGNED
GILLIAN FOX Jun 1944 British Director 1995-05-22 UNTIL 1996-05-01 RESIGNED
NORAH FORD Apr 1920 British Director 1997-04-01 UNTIL 2011-11-30 RESIGNED
JOHN DRUMM Jul 1921 Director RESIGNED
MARGARET LUCY CURRINGTON Jul 1921 Director 1991-05-08 UNTIL 1992-03-19 RESIGNED
SHELLEY MARGARET ARTHERS Mar 1938 British Director 2004-04-14 UNTIL 2013-10-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Stephen Ivor Spencer 2022-11-01 12/1948 Coventry   Warwickshire Significant influence or control
Mr Neil Alan Sorrill 2017-01-01 - 2022-11-01 5/1961 Solihull   West Midlands Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOLIHULL SPECSAVERS HEARCARE LIMITED FAREHAM Active AUDIT EXEMPTION SUBSI 47741 - Retail sale of hearing aids
DERMANU CLINIC LTD RUGBY ENGLAND Active MICRO ENTITY 86900 - Other human health activities
GREEN GOLD INCORPORATED LIMITED COVENTRY ENGLAND Active NO ACCOUNTS FILED 86900 - Other human health activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ILFORD COURT MANAGEMENT (COVENTRY) LIMITED 2023-09-30 31-12-2022 £109 equity
Micro-entity Accounts - ILFORD COURT MANAGEMENT (COVENTRY) LIMITED 2022-09-21 31-12-2021 £109 equity
Micro-entity Accounts - ILFORD COURT MANAGEMENT (COVENTRY) LIMITED 2021-09-30 31-12-2020 £108 equity
Micro-entity Accounts - ILFORD COURT MANAGEMENT (COVENTRY) LIMITED 2021-02-16 31-12-2019 £4,712 equity
Micro-entity Accounts - ILFORD COURT MANAGEMENT (COVENTRY) LIMITED 2019-10-01 31-12-2018 £11,667 equity
Micro-entity Accounts - ILFORD COURT MANAGEMENT (COVENTRY) LIMITED 2018-10-02 31-12-2017 £4,315 equity
Micro-entity Accounts - ILFORD COURT MANAGEMENT (COVENTRY) LIMITED 2017-10-03 31-12-2016 £10,631 Cash £104 equity
Abbreviated Company Accounts - ILFORD COURT MANAGEMENT (COVENTRY) LIMITED 2016-10-01 31-12-2015 £12,091 Cash £103 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LUCY'S MILL LIMITED SOLIHULL ENGLAND Active MICRO ENTITY 98000 - Residents property management
INTERIORS TRAINING LIMITED SOLIHULL Active DORMANT 94110 - Activities of business and employers membership organizations
LOVELACE GRANGE MANAGEMENT LIMITED SOLIHULL ENGLAND Active DORMANT 98000 - Residents property management
MONTAGUE HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED SOLIHULL ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
MANOR COURT (LEAMINGTON) LIMITED SOLIHULL Active MICRO ENTITY 98000 - Residents property management
HUNTERS REACH (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED SOLIHULL Active DORMANT 98000 - Residents property management
KENELM COURT RTM COMPANY LIMITED SOLIHULL Active DORMANT 98000 - Residents property management
LILY GARDENS (HILTON) RESIDENTS MANAGEMENT COMPANY LIMITED SOLIHULL Active DORMANT 98000 - Residents property management
MANDERLEY RESIDENTS MANAGEMENT COMPANY LIMITED SOLIHULL Active DORMANT 98000 - Residents property management