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.
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 | : |
|
Registered Address | : | Archdeacon's House, Northgate Street, Ipswich, Suffolk, IP1 3BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2 Parklands, 30 Fonnereau Road, Ipswich, IP1 3JP | Director | 05 August 2011 | Active |
Archdeacon's House, Northgate Street, Ipswich, IP1 3BX | Director | 16 September 2019 | Active |
Archdeacon's House, Northgate Street, Ipswich, United Kingdom, IP1 3BX | Secretary | 13 January 2018 | Active |
1st Floor 9 Eastcliff, Felixstowe, IP11 9TA | Secretary | 15 December 1994 | Active |
1st Floor 9 Eastcliff, Felixstowe, IP11 9TA | Corporate Secretary | 12 September 2000 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 15 December 1994 | Active |
80, St. Georges Street, Ipswich, Uk, IP1 3NL | Director | 09 July 2004 | Active |
Flat 3, 30 Fonnereau Road, Ipswich, IP1 3JP | Director | 28 June 2001 | Active |
43, Saxmundham Road, Framlingham, Woodbridge, Uk, IP13 9BY | Director | 18 July 2013 | Active |
Flat 3 30 Fonnereau Road, Ipswich, IP1 3JP | Director | 21 September 1999 | Active |
Flat 6, 30 Fonnereau Road, Ipswich, IP1 3JP | Director | 10 July 1996 | Active |
The Forge, Lower Street, Higham, Colchester, Uk, CO7 6LZ | Director | 04 September 2015 | Active |
The Forge, Lower Street, Higham, Colchester, Uk, CO7 6LZ | Director | 05 June 2000 | Active |
Parklands Flat 4, 30 Fonnereau Road, Ipswich, IP1 3JP | Director | 10 July 1996 | Active |
4 The Paddocks, Tuddenham, Ipswich, IP6 9BD | Director | 15 December 1994 | Active |
46 Bucklesham Road, Ipswich, IP3 8TP | Director | 10 July 1996 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 15 December 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Officers | Termination secretary company with name termination date. | Download |
2022-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Persons with significant control | Persons with significant control register information on withdrawal from the public register. | Download |
2022-09-09 | Persons with significant control | Withdrawal of the persons with significant control register information from the public register. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Officers | Appoint person director company with name date. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-02 | Officers | Termination secretary company with name termination date. | Download |
2018-01-22 | Address | Change registered office address company with date old address new address. | Download |
2018-01-18 | Officers | Appoint person secretary company with name date. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-08-08 | Persons with significant control | Elect to keep the persons with significant control register information on the public register. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-21 | Miscellaneous | Legacy. | Download |
2016-07-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.