This company is commonly known as Felstead Court Management Company Limited. The company was founded 30 years ago and was given the registration number 02846607. The firm's registered office is in CAMBRIDGE. You can find them at 2 Hills Road, , Cambridge, Cambs. This company's SIC code is 98000 - Residents property management.
Name | : | FELSTEAD COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02846607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Hills Road, Cambridge, Cambs, CB2 1JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Hills Road, Cambridge, United Kingdom, CB2 1JP | Corporate Secretary | 02 October 2012 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 19 November 2021 | Active |
7 Felstead Court, Bramcote, Nottingham, NG9 3EZ | Secretary | 15 February 2001 | Active |
11 Felstead Court, Warrender Close, Bramcote, NG9 3EZ | Secretary | 31 August 1993 | Active |
12 Felstead Court, Bramcote, Nottingham, NG9 3EZ | Secretary | 19 February 1998 | Active |
15 Felstead Court, Bramcote, Nottingham, NG9 3EZ | Secretary | 19 February 1998 | Active |
2 Redland Drive, Beeston, Nottingham, NG9 5LE | Secretary | 20 February 1997 | Active |
66, Main Street, Kinoulton, United Kingdom, NG12 3EN | Corporate Secretary | 28 March 2004 | Active |
19 The Ropewalk, Nottingham, NG1 5DU | Corporate Secretary | 20 August 1993 | Active |
3 Bramcote Drive, Wollaton, Nottingham, NG8 2NH | Director | 15 February 2001 | Active |
2 Felstead Court, Warrender Close, Bramcotea, NG9 3EZ | Director | 31 August 1993 | Active |
7 Felstead Court, Bramcote, Nottingham, NG9 3EZ | Director | 13 February 1996 | Active |
2, Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 26 November 2014 | Active |
50 Devon Drive, Sherwood, Nottingham, NG5 2EN | Director | 20 February 1997 | Active |
1 Felstead Court, Warrender Close, Bramcote, NG9 3EZ | Director | 31 August 1993 | Active |
12 Felstead Court, Bramcote, Nottingham, NG9 3EZ | Director | 19 February 1998 | Active |
2, Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 01 October 2010 | Active |
33 Wollaton Hall Drive, Nottingham, NG8 1AF | Director | 31 August 1993 | Active |
2, Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 19 July 2010 | Active |
15 Felstead Court, Bramcote, Nottingham, NG9 3EZ | Director | 19 February 1998 | Active |
2, Hills Road, Cambridge, Uk, CB2 1JP | Director | 11 February 2013 | Active |
19, Jasmine Close, Beeston, NG9 3LH | Director | 01 October 2010 | Active |
16 Felstead Court, Bramcote, Beeston, NG9 3EZ | Director | 15 February 2001 | Active |
19 The Ropewalk, Nottingham, NG1 5DU | Director | 20 August 1993 | Active |
10 Felstead Court, Beeston, Nottingham, NG9 3EZ | Director | 15 February 2001 | Active |
16 Felstead Court, Warrender Close, Bramcote, NG9 3EZ | Director | 31 August 1993 | Active |
2, Hills Road, Cambridge, Uk, CB2 1JP | Director | 20 February 2013 | Active |
5 Felstead Court, Beeston, Nottingham, NG9 3EZ | Director | 13 February 1996 | Active |
8 Felstead Court, Beeston, Nottingham, NG9 3EZ | Director | 17 February 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-19 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-24 | Officers | Termination director company with name termination date. | Download |
2015-07-15 | Officers | Termination director company with name termination date. | Download |
2014-12-03 | Officers | Appoint person director company with name date. | Download |
2014-09-19 | Officers | Termination director company. | Download |
2014-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.