This company is commonly known as Fircroft Management Company Limited. The company was founded 43 years ago and was given the registration number 01505334. The firm's registered office is in EAST BERGHOLT. You can find them at Suite 4c Gattinetts Business Park, Hadleigh Road, East Bergholt, . This company's SIC code is 98000 - Residents property management.
Name | : | FIRCROFT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01505334 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1980 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 4c Gattinetts Business Park, Hadleigh Road, East Bergholt, England, CO7 6QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 4c, Gattinetts Business Park, Hadleigh Road, East Bergholt, United Kingdom, CO7 6QT | Corporate Secretary | 11 April 2018 | Active |
Third Floor,, 114a Cromwell Road, London, England, SW7 4AG | Director | 11 December 2023 | Active |
28 Stonecrop (23), Braiswick, Colchester, CO4 5UG | Secretary | 14 October 1991 | Active |
10, Merriam Close, Brantham, Manningtree, England, CO11 1RY | Secretary | 31 January 2017 | Active |
17 Stonecrop, Braiswick, Colchester, CO4 5UG | Secretary | 19 November 1991 | Active |
19 Stonecrop, Braiswick, Colchester, CO4 5UG | Secretary | 03 June 2004 | Active |
17 Stonecrop, Braiswick, Colchester, CO4 5UG | Secretary | - | Active |
108 Rogers House, Westminster, London, SW1P 4EZ | Secretary | 13 April 2006 | Active |
19, Stonecrop, Colchester, England, CO4 5UG | Secretary | 01 March 2010 | Active |
21 Stonecrop, Braiswick, Colchester, CO4 5UG | Secretary | 06 December 1993 | Active |
22 Stonecrop, Braiswick, Colchester, CO4 5UG | Secretary | 18 December 1995 | Active |
28 Stonecrop (23), Braiswick, Colchester, CO4 5UG | Director | - | Active |
17 Stonecrop, Colchester, CO4 5UG | Director | 19 May 2001 | Active |
Brookvale,, 10, Merriam Close, Brantham, Manningtree, England, CO11 1RY | Director | 27 March 2015 | Active |
16 Stonecrop, Braiswick, Colchester, CO4 5UG | Director | 10 June 2002 | Active |
17 Stonecrop, Colchester, CO4 5UG | Director | 18 February 1993 | Active |
19 Stonecrop, Braiswick, Colchester, CO4 5UG | Director | 03 June 2004 | Active |
16, Stonecrop, Braiswick, Colchester, England, CO4 5UG | Director | 07 August 2012 | Active |
263 Mile End Road, Colchester, CO4 5DZ | Director | 13 April 2006 | Active |
Suite 4c, Gattinetts Business Park, Hadleigh Road, East Bergholt, England, CO7 6QT | Director | 11 May 2015 | Active |
19, Stonecrop, Colchester, England, CO4 5UG | Director | 01 March 2010 | Active |
Suite 4c, Gattinetts Business Park, Hadleigh Road, East Bergholt, England, CO7 6QT | Director | 01 April 2023 | Active |
9 Stonecrop, Braiswick, Colchester, CO4 5UG | Director | - | Active |
21 Stonecrop, Braiswick, Colchester, CO4 5UG | Director | 18 December 1995 | Active |
22 Stonecrop, Braiswick, Colchester, CO4 5UG | Director | 13 June 2006 | Active |
22 Stonecrop, Braiswick, Colchester, CO4 5UG | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-11 | Address | Change registered office address company with date old address new address. | Download |
2018-04-11 | Officers | Termination secretary company with name termination date. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Officers | Appoint corporate secretary company with name date. | Download |
2018-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-17 | Officers | Termination director company with name termination date. | Download |
2017-02-17 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.