UKBizDB.co.uk

FLORENTINE'S COURT MANAGEMENT LIMITED

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

This company is commonly known as Florentine's Court Management Limited. The company was founded 22 years ago and was given the registration number 04375570. The firm's registered office is in RIPON. You can find them at St. Margarets Lodge, College Road, Ripon, North Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FLORENTINE'S COURT MANAGEMENT LIMITED
Company Number:04375570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:St. Margarets Lodge, College Road, Ripon, North Yorkshire, HG4 2HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. Margarets Lodge, College Road, Ripon, United Kingdom, HG4 2HD

Director01 September 2008Active
12 Florentines Court, Allhallowgate, Ripon, England, HG4 1WB

Director20 January 2011Active
Langthorpe Manor, Langthorpe Boroughbridge, York, YO51 9BZ

Secretary18 February 2002Active
2 The Gardens, Office Village, Fareham, PO16 8SS

Corporate Secretary20 January 2010Active
161, New Union Street, Coventry, CV1 2PL

Corporate Secretary13 April 2005Active
St. Margarets Lodge, College Road, Ripon, HG4 2HD

Director16 June 2013Active
Hide And Seek Cottage, Tennis Court Lane, Tollerton, York, England, YO61 1QE

Director20 January 2011Active
Langthorpe Manor, Langthorpe Boroughbridge, York, YO51 9BZ

Director18 February 2002Active
Pyesbury Cottage, Saint Helena, Boroughbridge, York, YO51 9AG

Director18 February 2002Active
1 Florentines Court, Allhallowgate, Ripon, HG4 1WB

Director20 March 2007Active
161, New Union Street, Coventry, CV1 2PL

Director03 December 2009Active
2 Florentines Court, Allhallowgate, Ripon, HG4 1WB

Director30 March 2007Active
15, Church Lane, Ripon, HG4 2ES

Director20 January 2011Active
2 Germany Cottages, Staddlebridge, Northallerton, England, DL6 3JA

Director18 March 2015Active
Timberthwaite, Sharrow Cross, Ripon, United Kingdom, HG4 5BQ

Director30 March 2007Active
20 Florentines Court, Ripon, HG4 1WB

Director30 March 2007Active

People with Significant Control

Mrs Victoria Mary Whitehead
Notified on:16 February 2024
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:Hg4 1aq, 12 Canal Wharf, Ripon, United Kingdom, HG4 1AQ
Nature of control:
  • Significant influence or control
Mr Mark Richard Walton Feingold
Notified on:01 March 2020
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:St. Margarets Lodge, College Road, Ripon, United Kingdom, HG4 2HD
Nature of control:
  • Significant influence or control
Margaret Alison Jones
Notified on:01 March 2020
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:United Kingdom
Address:St. Margarets Lodge, College Road, Ripon, United Kingdom, HG4 2HD
Nature of control:
  • Significant influence or control

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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2024-03-01Persons with significant control

Notification of a person with significant control.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2018-02-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type micro entity.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-29Officers

Change person director company with change date.

Download
2017-01-29Officers

Change person director company with change date.

Download
2016-09-29Accounts

Accounts with accounts type micro entity.

Download
2016-03-07Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.