UKBizDB.co.uk

FRIARS COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Friars Court Management Company Limited. The company was founded 19 years ago and was given the registration number 05321029. The firm's registered office is in CHELMSFORD. You can find them at 11 Reeves Way, South Woodham Ferrers, Chelmsford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FRIARS COURT MANAGEMENT COMPANY LIMITED
Company Number:05321029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3-11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Corporate Secretary02 October 2015Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director13 April 2016Active
9 Hardwick Close, Bragbury End, Stevenage, SG2 8UF

Secretary13 September 2006Active
31 Rookery Lane, Great Totham, Maldon, CM9 8DF

Secretary23 December 2004Active
Shadow Fax 135 Gandalfs Ride, South Woodham Ferrers, CM3 5WS

Secretary22 March 2007Active
3 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Secretary30 April 2013Active
Beacon Hill House, Beacon Hill, Wickham Bishops, Witham, CM8 3EB

Director23 December 2004Active
3 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Director17 November 2015Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director01 October 2016Active
3 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Director22 March 2007Active
3 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Director02 October 2015Active

People with Significant Control

Mr Oliver Sidney Forder
Notified on:01 December 2017
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:11, Reeves Way, Chelmsford, England, CM3 5XF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Kristian Alexander Sullivan
Notified on:01 December 2017
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:11, Reeves Way, Chelmsford, England, CM3 5XF
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 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
2023-12-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type dormant.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type dormant.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type dormant.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type micro entity.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Address

Change registered office address company with date old address new address.

Download
2019-05-01Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Persons with significant control

Notification of a person with significant control.

Download
2017-12-22Persons with significant control

Notification of a person with significant control.

Download
2017-12-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-05-08Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Officers

Termination director company with name termination date.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Officers

Appoint person director company with name date.

Download
2016-04-21Officers

Appoint person director company with name date.

Download
2016-04-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.