UKBizDB.co.uk

FREEBOURNES COURT MANAGEMENT (WITHAM) LIMITED

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

This company is commonly known as Freebournes Court Management (witham) Limited. The company was founded 38 years ago and was given the registration number 01991576. The firm's registered office is in MALDON. You can find them at Las Partnership The Rivendell Centre, White Horse Lane, Maldon, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FREEBOURNES COURT MANAGEMENT (WITHAM) LIMITED
Company Number:01991576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1986
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Las Partnership The Rivendell Centre, White Horse Lane, Maldon, Essex, England, CM9 5QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP

Secretary31 August 2012Active
Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP

Director30 June 2021Active
7 Wellands, Wickham Bishops, Witham, CM8 3NF

Director18 October 2002Active
61 Keats Avenue, Romford, RM3 7AX

Secretary-Active
The Little House Wayside, Little Baddow, Chelmsford, CM3 4RS

Secretary01 October 1996Active
Suite 1, 84 Broomfield Road, Chelmsford, CM1 1SS

Secretary15 February 2010Active
168, Coggeshall Road, Braintree, CM7 6ER

Secretary06 September 1995Active
15 Brewery Drive, Halstead, CO9 1BS

Secretary01 October 2004Active
113 New London Road, Chelmsford, CM2 0QT

Corporate Secretary01 April 2002Active
Trees Farm, Spring Lane, Hatfield Peverel, Chelmsford, CM3 2JW

Director30 November 2005Active
Little House Wayside, Little Baddow, Chelmsford, CM3 4RS

Director-Active
168, Coggeshall Road, Braintree, CM7 6ER

Director06 September 1995Active
9 Athelstan Road, Colchester, CO3 3TN

Director01 October 1996Active

People with Significant Control

Firstline Contractors Limited
Notified on:31 July 2023
Status:Active
Country of residence:England
Address:7, Freebournes Court, Witham, England, CM8 2BL
Nature of control:
  • Significant influence or control
Uk Deed Poll Service Ltd
Notified on:31 July 2023
Status:Active
Country of residence:England
Address:Swiss House, Beckingham Business Park, Maldon, England, CM9 8LZ
Nature of control:
  • Significant influence or control
Gdl Interiors Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, Freebournes Court, Witham, England, CM8 2BL
Nature of control:
  • Significant influence or control
Mr Duncan Thomas Robertson
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:Las Partnership, The Rivendell Centre, Maldon, England, CM9 5QP
Nature of control:
  • Significant influence or control
National Westminster Bank
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:135, Bishopsgate, London, England, EC2M 3TP
Nature of control:
  • Significant influence or control
The Beavis Partnership Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rochester House, 275 Baddow Road, Chelmsford, England, CM2 7QA
Nature of control:
  • Significant influence or control
Multimedia Computing Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Swiss House, Beckingham Business Park, Beckingham Street, Maldon, England, CM9 8LZ
Nature of control:
  • Significant influence or control
Mrs Sylwia Atwill
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Las Partnership, The Rivendell Centre, Maldon, England, CM9 5QP
Nature of control:
  • Significant influence or control
Mr Steven Roy Turner
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:Las Partnership, The Rivendell Centre, Maldon, England, CM9 5QP
Nature of control:
  • Significant influence or control
Rathowen Associates Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Freebournes Court, Witham, England, CM8 2BL
Nature of control:
  • Significant influence or control
Wilson Brothers Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Pound Street, Newbury, England, RG14 6AE
Nature of control:
  • Significant influence or control
Boswells Residential Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Boswells, Witham Road, Maldon, United Kingdom, CM9 5ST
Nature of control:
  • Significant influence or control
Mr Kevin Luke Atwill
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Las Partnership, The Rivendell Centre, Maldon, England, CM9 5QP
Nature of control:
  • Significant influence or control
Braintree District Council
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Causeway House, Keats Avenue, Braintree, England, CM7 1HB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Persons with significant control

Change to a person with significant control.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-08-15Persons with significant control

Change to a person with significant control.

Download
2023-08-14Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Persons with significant control

Notification of a person with significant control.

Download
2023-08-14Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Persons with significant control

Notification of a person with significant control.

Download
2023-08-14Persons with significant control

Cessation of a person with significant control.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.