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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP | Secretary | 31 August 2012 | Active |
Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP | Director | 30 June 2021 | Active |
7 Wellands, Wickham Bishops, Witham, CM8 3NF | Director | 18 October 2002 | Active |
61 Keats Avenue, Romford, RM3 7AX | Secretary | - | Active |
The Little House Wayside, Little Baddow, Chelmsford, CM3 4RS | Secretary | 01 October 1996 | Active |
Suite 1, 84 Broomfield Road, Chelmsford, CM1 1SS | Secretary | 15 February 2010 | Active |
168, Coggeshall Road, Braintree, CM7 6ER | Secretary | 06 September 1995 | Active |
15 Brewery Drive, Halstead, CO9 1BS | Secretary | 01 October 2004 | Active |
113 New London Road, Chelmsford, CM2 0QT | Corporate Secretary | 01 April 2002 | Active |
Trees Farm, Spring Lane, Hatfield Peverel, Chelmsford, CM3 2JW | Director | 30 November 2005 | Active |
Little House Wayside, Little Baddow, Chelmsford, CM3 4RS | Director | - | Active |
168, Coggeshall Road, Braintree, CM7 6ER | Director | 06 September 1995 | Active |
9 Athelstan Road, Colchester, CO3 3TN | Director | 01 October 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
National Westminster Bank | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 135, Bishopsgate, London, England, EC2M 3TP |
Nature of 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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Officers | Termination director company with name termination date. | Download |
2020-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.