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.
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 | : |
|
Registered Address | : | 11 Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3-11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Corporate Secretary | 02 October 2015 | Active |
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 13 April 2016 | Active |
9 Hardwick Close, Bragbury End, Stevenage, SG2 8UF | Secretary | 13 September 2006 | Active |
31 Rookery Lane, Great Totham, Maldon, CM9 8DF | Secretary | 23 December 2004 | Active |
Shadow Fax 135 Gandalfs Ride, South Woodham Ferrers, CM3 5WS | Secretary | 22 March 2007 | Active |
3 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF | Secretary | 30 April 2013 | Active |
Beacon Hill House, Beacon Hill, Wickham Bishops, Witham, CM8 3EB | Director | 23 December 2004 | Active |
3 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF | Director | 17 November 2015 | Active |
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 01 October 2016 | Active |
3 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF | Director | 22 March 2007 | Active |
3 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF | Director | 02 October 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Address | Change registered office address company with date old address new address. | Download |
2019-05-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-22 | Officers | Termination director company with name termination date. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Officers | Appoint person director company with name date. | Download |
2016-04-21 | Officers | Appoint person director company with name date. | Download |
2016-04-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.