This company is commonly known as Russell Court Freehold Management Company Limited. The company was founded 26 years ago and was given the registration number 03380525. The firm's registered office is in HORNCHURCH. You can find them at 9 Russell Court, 198 Nothumberland Avenue, Hornchurch, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | RUSSELL COURT FREEHOLD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03380525 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1997 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Russell Court, 198 Nothumberland Avenue, Hornchurch, Essex, RM11 2HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Marshalls Drive, Romford, England, RM1 4JT | Secretary | 22 September 1998 | Active |
42, Marshalls Drive, Romford, England, RM1 4JT | Director | 03 June 1997 | Active |
6 Russell Court, 188 Northumberland Avenue, Hornchurch, RM11 2HR | Director | 03 June 1997 | Active |
64a, Squirrels Heath Lane, Hornchurch, England, RM11 2DZ | Director | 26 May 2023 | Active |
6a, Uplands Road, Warley, Brentwood, England, CM14 5AN | Director | 29 August 2003 | Active |
C/O 198, Northumberland Avenue, Hornchurch, England, RM11 2HR | Director | 05 August 2016 | Active |
28 Hutton Road, Shenfield, Brentwood, CM15 8LB | Director | 03 June 1997 | Active |
36, South Drive, Warley, Brentwood, England, CM14 5DJ | Director | 31 March 2010 | Active |
64, Squirrels Heath Lane, Hornchurch, England, RM11 2DZ | Director | 23 May 2019 | Active |
194, Northumberland Avenue, Hornchurch, England, RM11 2HR | Director | 18 November 2016 | Active |
192, Northumberland Avenue, Hornchurch, RM11 2HR | Director | 30 July 2009 | Active |
Flat 1, 60, Squirrels Heath Lane, Hornchurch, England, RM11 2DZ | Director | 27 August 2021 | Active |
114, Southend Arterial Road, Gidea Park, Romford, England, RM2 6PR | Director | 13 May 2022 | Active |
114 Southend Arterial Road, Southend Arterial Road, Gidea Park, Romford, England, RM2 6PR | Director | 05 August 2016 | Active |
5 Russell Court, 186 Northumberland Avenue, Hornchurch, RM11 2HR | Secretary | 03 June 1997 | Active |
5 Russell Court 186 Northumberland, Avenue, Hornchurch, RM11 2HR | Director | 17 January 2000 | Active |
2a Nikken Heights,, 12 Princes's Terrace,, Mid Levels,, Hong Kong, | Director | 27 March 1999 | Active |
Trotwood, Church Road, Padhams Green, Mountnessing, Brentwood, England, CM13 1UL | Director | 08 June 1998 | Active |
5 Russell Court, 186 Northumberland Avenue, Hornchurch, RM11 2HR | Director | 24 July 2003 | Active |
4 Russell Court, 196 Northumberland Avenue, Hornchurch, RM11 2HR | Director | 03 June 1997 | Active |
2 Russell Court, 62 Squirrels Heath Lane, Hornchurch, RM11 2DZ | Director | 29 September 2000 | Active |
109/ 183, St Johns Avenue, ., Gordon, Australia, | Director | 26 April 2007 | Active |
5 Russell Court, 186 Northumberland Avenue, Hornchurch, RM11 2HR | Director | 03 June 1997 | Active |
10 Russell Court, 200 Northumberland Avenue, Hornchurch, RM11 2HR | Director | 22 September 1998 | Active |
13, Fifth Avenue, Chelmsford, CM1 4HB | Director | 31 August 2000 | Active |
69 Heath Drive, Gidea Park, Romford, RM2 5QX | Director | 27 March 2002 | Active |
92a Deyncourt Gardens, Upminster, RM14 1DQ | Director | 03 June 1997 | Active |
10 Russell Court, 200 Northumberland Avenue, Hornchurch, RM11 2HR | Director | 03 June 1997 | Active |
64, Squirrels Heath Lane, Hornchurch, England, RM11 2DZ | Director | 18 July 2019 | Active |
48 Romilly Park Road, Barry, CF62 6RR | Director | 03 June 1997 | Active |
48 Bridge Avenue, Upminster, RM14 2LX | Director | 03 June 1997 | Active |
179, Northumberland Avenue, Hornchurch, England, RM11 2HR | Director | 22 August 2012 | Active |
179, Northumberland Avenue, Hornchurch, England, RM11 2HR | Director | 22 August 2012 | Active |
Warley Hall, Magpie Lane, Brentwood, CM13 3DT | Corporate Director | 07 March 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Officers | Change person director company with change date. | Download |
2024-01-02 | Officers | Change person secretary company with change date. | Download |
2024-01-02 | Address | Change registered office address company with date old address new address. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-29 | Officers | Appoint person director company with name date. | Download |
2023-05-29 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2021-08-30 | Officers | Appoint person director company with name date. | Download |
2021-08-30 | Officers | Termination director company with name termination date. | Download |
2021-08-30 | Officers | Change person director company with change date. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Officers | Change person director company with change date. | Download |
2019-08-26 | Officers | Change person director company with change date. | Download |
2019-08-26 | Officers | Change person director company with change date. | Download |
2019-07-18 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Officers | Change person director company with change date. | Download |
2019-06-28 | Officers | Change person director company with change date. | Download |
2019-06-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.