UKBizDB.co.uk

FESTIVAL COURT LIMITED

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

This company is commonly known as Festival Court Limited. The company was founded 23 years ago and was given the registration number 04025132. The firm's registered office is in LICHFIELD. You can find them at 3 Friary View, Sandford Street, , Lichfield, Staffordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FESTIVAL COURT LIMITED
Company Number:04025132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2000
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Friary View, Sandford Street, Lichfield, Staffordshire, WS13 6QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Friary View, Sandford Street, Lichfield, England, WS13 6QX

Corporate Secretary04 July 2013Active
3 Festival Court, Walsall Road, Lichfield, England, WS13 6HQ

Director02 September 2021Active
45, Sandfield Meadow, Lichfield, England, WS13 6NH

Director05 April 2021Active
6 Festival Court, Walsall Road, Lichfield, WS13 6UQ

Director21 June 2006Active
4 Festival Court, Walsall Road, Lichfield, WS13 6UQ

Secretary21 July 2005Active
3, Friary View, Sandford Street, Lichfield, United Kingdom, WS13 6QX

Secretary25 October 2005Active
26 Sister Dora Avenue, Burntwood, WS7 9QD

Secretary03 July 2000Active
Flat 7 Festival Court, Walsall Road Lichfield, Walsall, WS13 6UQ

Secretary04 December 2003Active
8 Festival Court, Walsall Road, Lichfield, WS13 6UQ

Secretary01 October 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary03 July 2000Active
4 Festival Court, Walsall Road, Lichfield, WS13 6UQ

Director25 October 2005Active
4 Festival Court, Walsall Road, Lichfield, WS13 6UQ

Director01 October 2002Active
Trent Bridge Farm, Yoxall Road, Yoxall, Burton-On-Trent, England, DE13 8NJ

Director21 June 2006Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director03 July 2000Active
Moo Moo Cottage, Cow Hill Lane Long Lane, Fradley, WS13 8NX

Director03 July 2000Active
Flat 7, Festival Court, Walsall Road, Lichfield, United Kingdom, WS13 6UQ

Director28 April 2012Active
6 Festival Court, Walsall Road, Lichfield, WS13 6UQ

Director01 October 2002Active
3, Festival Court, Walsall Road, Lichfield, United Kingdom, WS13 6UQ

Director28 April 2012Active
Flat 3 Festival Court, Walsall Road, Lichfield, WS13 6UQ

Director04 December 2003Active
Flat 3 Festival Court, Walsall Road, Lichfield, WS13 6UQ

Director01 October 2002Active

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
2024-03-11Accounts

Change account reference date company previous extended.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-04-26Accounts

Accounts with accounts type micro entity.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Accounts

Accounts with accounts type micro entity.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type micro entity.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Accounts

Accounts with accounts type total exemption small.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-13Officers

Change person director company with change date.

Download
2015-06-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.