UKBizDB.co.uk

FELCOURT MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Felcourt Management Limited. The company was founded 16 years ago and was given the registration number 06485000. The firm's registered office is in EAST GRINSTEAD. You can find them at Oakleigh House Scandia-hus Business Park, Felcourt Road, East Grinstead, West Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FELCOURT MANAGEMENT LIMITED
Company Number:06485000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2008
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Oakleigh House Scandia-hus Business Park, Felcourt Road, East Grinstead, West Sussex, England, RH19 2LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westbrook, Swissland Hill, Dormans Park, East Grinstead, England, RH19 2NH

Secretary24 January 2018Active
Westbrook, Swissland Hill, Dormans Park, East Grinstead, England, RH19 2NH

Director09 May 2018Active
Unit 1, Felcourt Road, Felcourt, East Grinstead, United Kingdom, RH19 2LP

Secretary07 June 2011Active
14 Chenies Close, Tunbridge Wells, TN2 5LL

Secretary28 January 2008Active
Aptn 1, Felcourt Manor, East Grinstead, RH19 2JF

Secretary01 April 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 January 2008Active
1 Arne Close, Bewbush, Crawley, RH11 8XF

Director28 January 2008Active
Scandia-Hus Ltd Scandia-Hus Business Park, Felcourt Road, Felcourt, East Grinstead, England, RH19 2LP

Director26 January 2015Active
Flat 2, Felcourt Manor, Felcourt Road, East Grinstead, RH19 2JF

Director01 April 2009Active
Apartment 3, Elm Hall, Felcourt Road Felcourt, East Grinstead, England, RH19 2JF

Director24 January 2019Active
Unit 1, Scandia Business Park, Felcourt Road Felcourt, East Grinstead, United Kingdom, RH19 2LP

Director07 June 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 January 2008Active

People with Significant Control

Scandia-Hus Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Scandias-Hus Business Park, Felcourt Road, East Grinstead, England, RH19 2LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type micro entity.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Accounts

Accounts with accounts type micro entity.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-17Gazette

Gazette filings brought up to date.

Download
2019-04-16Gazette

Gazette notice compulsory.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-02-06Officers

Appoint person director company with name date.

Download
2018-09-05Accounts

Accounts with accounts type micro entity.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-01-24Address

Change registered office address company with date old address new address.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Officers

Appoint person secretary company with name date.

Download
2018-01-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.