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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-2 Harbour House,, Harbour Way, Shoreham-By-Sea, England, BN43 5HZ | Director | 18 November 2015 | Active |
1-2 Harbour House,, Harbour Way, Shoreham-By-Sea, England, BN43 5HZ | Director | 09 July 2018 | Active |
1-2 Harbour House,, Harbour Way, Shoreham-By-Sea, England, BN43 5HZ | Director | 17 June 2022 | Active |
1-2 Harbour House,, Harbour Way, Shoreham-By-Sea, England, BN43 5HZ | Director | 18 November 2015 | Active |
56 Magnolia Dene, Hazlemere, High Wycombe, HP15 7QE | Secretary | 22 May 1996 | Active |
110 Croxted Road, Dulwich, London, SE21 8NR | Secretary | 24 November 1999 | Active |
2314, Field Street, Cortlandt Manor, New York, Usa, | Secretary | 01 September 2009 | Active |
Apt 3c, 70 7av, New York, Usa, 10011 | Secretary | 06 December 2006 | Active |
11 Stafford Street, Gillingham, ME7 5EJ | Secretary | 31 January 2006 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Corporate Secretary | 12 March 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 February 1996 | Active |
4240 Hingston, Montreal, Canada, FOREIGN | Director | 25 July 2006 | Active |
123 Buckingham Palace Road, Victoria, London, SW1W 9SR | Director | 14 October 2015 | Active |
3 Station Cottages, Station Road, Brasted, TN16 1NT | Director | 22 May 1996 | Active |
Maashofstrasse 21, Leverkusen, Germany, | Director | 07 October 1999 | Active |
30, George V Avenue, Paris, France, 75008 | Director | 09 April 2009 | Active |
C/O Divco West, 575 Market St. 35th Floor, San Francisco, Usa, | Director | 17 November 2014 | Active |
1 Belsize Mews, Belsize Park, London, NW3 5AT | Director | 27 February 1996 | Active |
23 Nobel Street, Kirkland, Canada, H9H 4J5 | Director | 13 September 2007 | Active |
110 Croxted Road, Dulwich, London, SE21 8NR | Director | 24 November 1999 | Active |
76 Lock Chase, Blackheath, London, SE3 9HA | Director | 22 May 1996 | Active |
27 High Street, Sproughton, Ipswich, IP8 3AF | Director | 19 December 2002 | Active |
26, Kelvin Avenue, Montreal, Canada, | Director | 16 February 2009 | Active |
32 Noyna Road, London, SW17 7PH | Director | 03 February 2003 | Active |
13 Avonmore Mansions, Avonmore Road, London, W14 8RN | Director | 07 October 1999 | Active |
Level 38, Tabung Haji Building, 201 Jalan Tun Razak, Kuala Lumpur, Malaysia, 50400 | Director | 21 March 2013 | Active |
23, Manor Way, Croxley Green, Rickmansworth, WD3 3LU | Director | 31 January 2006 | Active |
42 East 82nd Street, New York, Usa, 10028 | Director | 06 December 2006 | Active |
1-2 Harbour House,, Harbour Way, Shoreham-By-Sea, England, BN43 5HZ | Director | 03 April 2019 | Active |
3 Preston Park, Faversham, ME13 8LH | Director | 22 May 1996 | Active |
Genesis House, 17 Godliman Street, London, EC4V 5BD | Director | 21 March 2013 | Active |
123 Buckingham Palace Road, Victoria, London, SW1W 9SR | Director | 18 November 2015 | Active |
C/O Divco West, 575 Market St. 35th Floor, San Francisco, Usa, | Director | 17 November 2014 | Active |
34 Hillcrest, Tunbridge Wells, TN4 0AJ | Director | 27 February 1996 | Active |
C/O Divco West, 575 Market St. 35th Floor, San Francisco, Usa, | Director | 17 November 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-13 | Officers | Change person director company with change date. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Officers | Change person director company with change date. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Address | Change registered office address company with date old address new address. | Download |
2019-02-13 | Officers | Change person director company with change date. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2018-09-19 | Gazette | Gazette filings brought up to date. | Download |
2018-09-18 | Gazette | Gazette notice compulsory. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.