UKBizDB.co.uk

FOUNTAIN & COLONNADE MANAGEMENT LIMITED

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

This company is commonly known as Fountain & Colonnade Management Limited. The company was founded 28 years ago and was given the registration number 03165167. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at 1-2 Harbour House,, Harbour Way, Shoreham-by-sea, West Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FOUNTAIN & COLONNADE MANAGEMENT LIMITED
Company Number:03165167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1-2 Harbour House,, Harbour Way, Shoreham-by-sea, West Sussex, England, BN43 5HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-2 Harbour House,, Harbour Way, Shoreham-By-Sea, England, BN43 5HZ

Director18 November 2015Active
1-2 Harbour House,, Harbour Way, Shoreham-By-Sea, England, BN43 5HZ

Director09 July 2018Active
1-2 Harbour House,, Harbour Way, Shoreham-By-Sea, England, BN43 5HZ

Director17 June 2022Active
1-2 Harbour House,, Harbour Way, Shoreham-By-Sea, England, BN43 5HZ

Director18 November 2015Active
56 Magnolia Dene, Hazlemere, High Wycombe, HP15 7QE

Secretary22 May 1996Active
110 Croxted Road, Dulwich, London, SE21 8NR

Secretary24 November 1999Active
2314, Field Street, Cortlandt Manor, New York, Usa,

Secretary01 September 2009Active
Apt 3c, 70 7av, New York, Usa, 10011

Secretary06 December 2006Active
11 Stafford Street, Gillingham, ME7 5EJ

Secretary31 January 2006Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary12 March 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 February 1996Active
4240 Hingston, Montreal, Canada, FOREIGN

Director25 July 2006Active
123 Buckingham Palace Road, Victoria, London, SW1W 9SR

Director14 October 2015Active
3 Station Cottages, Station Road, Brasted, TN16 1NT

Director22 May 1996Active
Maashofstrasse 21, Leverkusen, Germany,

Director07 October 1999Active
30, George V Avenue, Paris, France, 75008

Director09 April 2009Active
C/O Divco West, 575 Market St. 35th Floor, San Francisco, Usa,

Director17 November 2014Active
1 Belsize Mews, Belsize Park, London, NW3 5AT

Director27 February 1996Active
23 Nobel Street, Kirkland, Canada, H9H 4J5

Director13 September 2007Active
110 Croxted Road, Dulwich, London, SE21 8NR

Director24 November 1999Active
76 Lock Chase, Blackheath, London, SE3 9HA

Director22 May 1996Active
27 High Street, Sproughton, Ipswich, IP8 3AF

Director19 December 2002Active
26, Kelvin Avenue, Montreal, Canada,

Director16 February 2009Active
32 Noyna Road, London, SW17 7PH

Director03 February 2003Active
13 Avonmore Mansions, Avonmore Road, London, W14 8RN

Director07 October 1999Active
Level 38, Tabung Haji Building, 201 Jalan Tun Razak, Kuala Lumpur, Malaysia, 50400

Director21 March 2013Active
23, Manor Way, Croxley Green, Rickmansworth, WD3 3LU

Director31 January 2006Active
42 East 82nd Street, New York, Usa, 10028

Director06 December 2006Active
1-2 Harbour House,, Harbour Way, Shoreham-By-Sea, England, BN43 5HZ

Director03 April 2019Active
3 Preston Park, Faversham, ME13 8LH

Director22 May 1996Active
Genesis House, 17 Godliman Street, London, EC4V 5BD

Director21 March 2013Active
123 Buckingham Palace Road, Victoria, London, SW1W 9SR

Director18 November 2015Active
C/O Divco West, 575 Market St. 35th Floor, San Francisco, Usa,

Director17 November 2014Active
34 Hillcrest, Tunbridge Wells, TN4 0AJ

Director27 February 1996Active
C/O Divco West, 575 Market St. 35th Floor, San Francisco, Usa,

Director17 November 2014Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Address

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

Download
2019-02-13Officers

Change person director company with change date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2018-09-19Gazette

Gazette filings brought up to date.

Download
2018-09-18Gazette

Gazette notice compulsory.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.