UKBizDB.co.uk

FELL COURT MANAGEMENT LIMITED

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

This company is commonly known as Fell Court Management Limited. The company was founded 39 years ago and was given the registration number 01915005. The firm's registered office is in PLYMOUTH. You can find them at 145 Fleet Street, Keyham, Plymouth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FELL COURT MANAGEMENT LIMITED
Company Number:01915005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:145 Fleet Street, Keyham, Plymouth, PL2 2BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
145, Fleet Street, Keyham, Plymouth, England, PL2 2BT

Director30 July 2003Active
43, Sixty Acres Road, Prestwood, Great Missenden, England, HP16 0PE

Director31 March 2023Active
30 Fellowes Place, Millbridge, Plymouth, PL1 5NB

Secretary-Active
145, Fleet Street, Keyham, Plymouth, England, PL2 2BT

Secretary13 May 2009Active
30b Fellowes Place, Plymouth, PL1 5NB

Secretary18 May 2001Active
75 Alexandra Road, Frome, BA11 1LX

Secretary29 January 1993Active
24 Arundel Road, Gosport, PO12 3LS

Director-Active
30 Fellowes Place, Millbridge, Plymouth, PL1 5NB

Director-Active
Annapurna, Mary Cross, Modbury, Ivybridge, United Kingdom, PL21 0SA

Director22 March 2002Active
15, Westbourne Road, Peverell, Plymouth, England, PL3 4LH

Director01 December 2015Active
30b Fellowes Place, Plymouth, PL1 5NB

Director20 May 2001Active
134 Plymouth Road, Tavistock, PL19 9DS

Director15 July 1992Active
30 Fellowes Place, Millbridge, Plymouth, PL1 5NB

Director-Active
75 Alexandra Road, Frome, BA11 1LX

Director29 January 1993Active

People with Significant Control

Ms Susan Linda Maynard
Notified on:31 March 2023
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:43, Sixty Acres Road, Great Missenden, England, HP16 0PE
Nature of control:
  • Significant influence or control
Ms Judith Curry
Notified on:21 December 2018
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:30b, Fellowes Place, Plymouth, England, PL1 5NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Arthur Needham Foster
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Annapurna, Modbury, Ivybridge, United Kingdom, PL21 0SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mrs Rachel Kennedy
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:15, Westbourne Road, Plymouth, United Kingdom, PL3 4LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Amanda Jane Hughes
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:145, Fleet Street, Plymouth, England, PL2 2BT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Address

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

Download
2022-12-14Accounts

Accounts with accounts type dormant.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Accounts

Accounts with accounts type dormant.

Download
2021-05-28Address

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

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Termination secretary company with name termination date.

Download
2021-02-19Accounts

Accounts with accounts type dormant.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type dormant.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Persons with significant control

Notification of a person with significant control.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2018-12-21Officers

Notice of removal of a director.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.