This company is commonly known as Francine Close Management Company Limited. The company was founded 14 years ago and was given the registration number 07090672. The firm's registered office is in LIVERPOOL. You can find them at C/o Does Liverpool, The Tapestry, 68-76, Kempston Street, Liverpool, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | FRANCINE CLOSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 07090672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2009 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Does Liverpool, The Tapestry, 68-76, Kempston Street, Liverpool, United Kingdom, L3 8HL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 62, 3 Bridgewater Street, Liverpool, United Kingdom, L1 0AR | Secretary | 13 November 2018 | Active |
Unit 62, 3 Bridgewater Street, Liverpool, United Kingdom, L1 0AR | Director | 13 November 2018 | Active |
The Printworks, Sealand Road, Chester, England, CH1 4QS | Secretary | 18 August 2017 | Active |
The Printworks, Jupiter Drive, Chester West Employment Park, Chester, United Kingdom, CH1 4QS | Secretary | 30 November 2009 | Active |
6-8, Underwood Street, London, United Kingdom, N1 7JQ | Corporate Secretary | 30 November 2009 | Active |
14, Underwood Street, London, United Kingdom, N1 7JQ | Director | 30 November 2009 | Active |
The Printworks, Sealand Drive, Chester, England, CH1 4QS | Director | 15 August 2017 | Active |
The Printworks, Jupiter Drive, Chester West Employment Park, Chester, United Kingdom, CH1 4QS | Director | 30 November 2009 | Active |
The Printworks, Jupiter Drive, Chester West Employment Park, Chester, CH1 4QS | Director | 01 January 2010 | Active |
Mr Thomas Robert Muir | ||
Notified on | : | 03 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 116 Duke Street, Liverpool, England, L1 5JW |
Nature of control | : |
|
Accelerate Property Group Limited | ||
Notified on | : | 13 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Optimise Accountants Limited Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, United Kingdom, NG10 2FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-19 | Gazette | Gazette filings brought up to date. | Download |
2021-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-05-25 | Gazette | Gazette notice compulsory. | Download |
2021-02-12 | Gazette | Gazette filings brought up to date. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Gazette | Gazette notice compulsory. | Download |
2020-10-05 | Address | Change registered office address company with date old address new address. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-17 | Address | Change registered office address company with date old address new address. | Download |
2019-01-03 | Officers | Appoint person secretary company with name date. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
2019-01-03 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.