UKBizDB.co.uk

FREDERICK BUILDING MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Frederick Building Management Company Limited. The company was founded 20 years ago and was given the registration number 05004289. The firm's registered office is in LONDON. You can find them at 83 Goswell Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FREDERICK BUILDING MANAGEMENT COMPANY LIMITED
Company Number:05004289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:83 Goswell Road, London, EC1V 7ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Dixons Court, Crane Mead, Ware, England, SG12 9FE

Secretary26 January 2010Active
83, Goswell Road, London, EC1V 7ER

Director27 February 2023Active
Flat 2 Frederick Building, 76 Tottenham Road, London, N1 4BD

Director25 April 2007Active
83, Goswell Road, London, EC1V 7ER

Director14 June 2021Active
83, Goswell Road, London, EC1V 7ER

Director24 February 2023Active
Flat 18 Frederick Building 76, Tottenham Road, London, N1 4BD

Secretary19 March 2008Active
Takeley Manor, Upland Road, Epping Upland, Epping, CM16 6PB

Secretary29 December 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary29 December 2003Active
20 Frederick Building, 76 Tottenham Road, London, England, N1 4BD

Director21 July 2014Active
4 Frederick Building, 76 Tottenham Road, London, N1 4BD

Director05 March 2007Active
Flat 1, Frederick Building, 76 Tottenham Road, London, England, N1 4BD

Director24 July 2014Active
Takeley Manor, Upland Road, Epping Upland, Epping, CM16 6PB

Director29 December 2003Active
9 Frederick Building, 76 Tottenham Road, London, N1 4BD

Director11 August 2010Active
Apt 13 Frederick Building, 76 Tottenham Road, London, N1 4BD

Director05 March 2007Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director29 December 2003Active

People with Significant Control

Mr Charles John Fowler
Notified on:29 December 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:47, Dixons Court, Crane Mead, Ware, England, SG12 9FE
Nature of control:
  • Significant influence or control

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
2024-03-22Accounts

Accounts with accounts type dormant.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Accounts

Accounts with accounts type dormant.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type dormant.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Accounts

Change account reference date company current shortened.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Officers

Termination director company with name termination date.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.