UKBizDB.co.uk

FONNEREAU MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Fonnereau Management Company Limited. The company was founded 29 years ago and was given the registration number 03002159. The firm's registered office is in IPSWICH. You can find them at Archdeacon's House, Northgate Street, Ipswich, Suffolk. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FONNEREAU MANAGEMENT COMPANY LIMITED
Company Number:03002159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Archdeacon's House, Northgate Street, Ipswich, Suffolk, IP1 3BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 Parklands, 30 Fonnereau Road, Ipswich, IP1 3JP

Director05 August 2011Active
Archdeacon's House, Northgate Street, Ipswich, IP1 3BX

Director16 September 2019Active
Archdeacon's House, Northgate Street, Ipswich, United Kingdom, IP1 3BX

Secretary13 January 2018Active
1st Floor 9 Eastcliff, Felixstowe, IP11 9TA

Secretary15 December 1994Active
1st Floor 9 Eastcliff, Felixstowe, IP11 9TA

Corporate Secretary12 September 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary15 December 1994Active
80, St. Georges Street, Ipswich, Uk, IP1 3NL

Director09 July 2004Active
Flat 3, 30 Fonnereau Road, Ipswich, IP1 3JP

Director28 June 2001Active
43, Saxmundham Road, Framlingham, Woodbridge, Uk, IP13 9BY

Director18 July 2013Active
Flat 3 30 Fonnereau Road, Ipswich, IP1 3JP

Director21 September 1999Active
Flat 6, 30 Fonnereau Road, Ipswich, IP1 3JP

Director10 July 1996Active
The Forge, Lower Street, Higham, Colchester, Uk, CO7 6LZ

Director04 September 2015Active
The Forge, Lower Street, Higham, Colchester, Uk, CO7 6LZ

Director05 June 2000Active
Parklands Flat 4, 30 Fonnereau Road, Ipswich, IP1 3JP

Director10 July 1996Active
4 The Paddocks, Tuddenham, Ipswich, IP6 9BD

Director15 December 1994Active
46 Bucklesham Road, Ipswich, IP3 8TP

Director10 July 1996Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director15 December 1994Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Officers

Termination secretary company with name termination date.

Download
2022-10-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Persons with significant control

Persons with significant control register information on withdrawal from the public register.

Download
2022-09-09Persons with significant control

Withdrawal of the persons with significant control register information from the public register.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-02Officers

Termination secretary company with name termination date.

Download
2018-01-22Address

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

Download
2018-01-18Officers

Appoint person secretary company with name date.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Accounts

Accounts with accounts type unaudited abridged.

Download
2016-08-08Persons with significant control

Elect to keep the persons with significant control register information on the public register.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Miscellaneous

Legacy.

Download
2016-07-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.