This company is commonly known as Freer Crescent Residents Management Company Limited. The company was founded 17 years ago and was given the registration number 06031972. The firm's registered office is in WINDSOR. You can find them at 119-120 High Street, Eton, Windsor, . This company's SIC code is 98000 - Residents property management.
Name | : | FREER CRESCENT RESIDENTS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06031972 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 119-120 High Street, Eton, Windsor, England, SL4 6AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
119-120, High Street, Eton, Windsor, England, SL4 6AN | Corporate Secretary | 19 February 2015 | Active |
72 Aspen Court, Freer Crescent, High Wycombe, England, HP13 7YG | Director | 16 May 2018 | Active |
56 Aspen Court, Freer Crescent, High Wycombe, England, HP13 7YG | Director | 15 December 2023 | Active |
119-120, High Street, Eton, Windsor, England, SL4 6AN | Director | 15 December 2023 | Active |
Cherry Trees, Whitby Road, Milford On Sea, SO41 0NE | Secretary | 11 January 2007 | Active |
3 Ivy Lodge, Freer Crescent, High Wycombe, England, HP13 7YQ | Secretary | 01 April 2011 | Active |
18 The Lilacs, Wokingham, RG41 4UT | Secretary | 30 June 2009 | Active |
77, Victoria Street, Windsor, United Kingdom, SL4 1EH | Secretary | 01 July 2011 | Active |
25 New Road, Marlow Bottom, SL7 3NQ | Secretary | 18 December 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 December 2006 | Active |
11, Apple Tree Close, High Wycombe, England, HP13 7PE | Director | 31 March 2011 | Active |
Flat 24 Aspen Court, Freer Crescent, High Wycombe, Great Britain, HP13 7YG | Director | 31 March 2011 | Active |
3 Ivy Lodge, Freer Crescent, High Wycombe, England, HP13 7YQ | Director | 31 March 2011 | Active |
Flat 1 Aspen Court, Freer Crescent, High Wycombe, HP13 7YG | Director | 31 March 2011 | Active |
25 New Road, Marlow Bottom, SL7 3NQ | Director | 11 January 2007 | Active |
94 Brunel Road, Maidenhead, SL6 2RT | Director | 18 December 2006 | Active |
Oakwood Lodge, 12 Russell Close, Lee On The Solent, PO13 9HS | Director | 18 December 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Officers | Change corporate secretary company with change date. | Download |
2020-08-11 | Address | Change registered office address company with date old address new address. | Download |
2020-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-24 | Officers | Appoint person director company with name date. | Download |
2018-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-19 | Officers | Appoint corporate secretary company with name date. | Download |
2015-02-19 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.