UKBizDB.co.uk

RUSSELL COURT FREEHOLD MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:9 Russell Court, 198 Nothumberland Avenue, Hornchurch, Essex, RM11 2HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Marshalls Drive, Romford, England, RM1 4JT

Secretary22 September 1998Active
42, Marshalls Drive, Romford, England, RM1 4JT

Director03 June 1997Active
6 Russell Court, 188 Northumberland Avenue, Hornchurch, RM11 2HR

Director03 June 1997Active
64a, Squirrels Heath Lane, Hornchurch, England, RM11 2DZ

Director26 May 2023Active
6a, Uplands Road, Warley, Brentwood, England, CM14 5AN

Director29 August 2003Active
C/O 198, Northumberland Avenue, Hornchurch, England, RM11 2HR

Director05 August 2016Active
28 Hutton Road, Shenfield, Brentwood, CM15 8LB

Director03 June 1997Active
36, South Drive, Warley, Brentwood, England, CM14 5DJ

Director31 March 2010Active
64, Squirrels Heath Lane, Hornchurch, England, RM11 2DZ

Director23 May 2019Active
194, Northumberland Avenue, Hornchurch, England, RM11 2HR

Director18 November 2016Active
192, Northumberland Avenue, Hornchurch, RM11 2HR

Director30 July 2009Active
Flat 1, 60, Squirrels Heath Lane, Hornchurch, England, RM11 2DZ

Director27 August 2021Active
114, Southend Arterial Road, Gidea Park, Romford, England, RM2 6PR

Director13 May 2022Active
114 Southend Arterial Road, Southend Arterial Road, Gidea Park, Romford, England, RM2 6PR

Director05 August 2016Active
5 Russell Court, 186 Northumberland Avenue, Hornchurch, RM11 2HR

Secretary03 June 1997Active
5 Russell Court 186 Northumberland, Avenue, Hornchurch, RM11 2HR

Director17 January 2000Active
2a Nikken Heights,, 12 Princes's Terrace,, Mid Levels,, Hong Kong,

Director27 March 1999Active
Trotwood, Church Road, Padhams Green, Mountnessing, Brentwood, England, CM13 1UL

Director08 June 1998Active
5 Russell Court, 186 Northumberland Avenue, Hornchurch, RM11 2HR

Director24 July 2003Active
4 Russell Court, 196 Northumberland Avenue, Hornchurch, RM11 2HR

Director03 June 1997Active
2 Russell Court, 62 Squirrels Heath Lane, Hornchurch, RM11 2DZ

Director29 September 2000Active
109/ 183, St Johns Avenue, ., Gordon, Australia,

Director26 April 2007Active
5 Russell Court, 186 Northumberland Avenue, Hornchurch, RM11 2HR

Director03 June 1997Active
10 Russell Court, 200 Northumberland Avenue, Hornchurch, RM11 2HR

Director22 September 1998Active
13, Fifth Avenue, Chelmsford, CM1 4HB

Director31 August 2000Active
69 Heath Drive, Gidea Park, Romford, RM2 5QX

Director27 March 2002Active
92a Deyncourt Gardens, Upminster, RM14 1DQ

Director03 June 1997Active
10 Russell Court, 200 Northumberland Avenue, Hornchurch, RM11 2HR

Director03 June 1997Active
64, Squirrels Heath Lane, Hornchurch, England, RM11 2DZ

Director18 July 2019Active
48 Romilly Park Road, Barry, CF62 6RR

Director03 June 1997Active
48 Bridge Avenue, Upminster, RM14 2LX

Director03 June 1997Active
179, Northumberland Avenue, Hornchurch, England, RM11 2HR

Director22 August 2012Active
179, Northumberland Avenue, Hornchurch, England, RM11 2HR

Director22 August 2012Active
Warley Hall, Magpie Lane, Brentwood, CM13 3DT

Corporate Director07 March 2005Active

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 (7 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
2024-01-02Officers

Change person director company with change date.

Download
2024-01-02Officers

Change person secretary company with change date.

Download
2024-01-02Address

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

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-29Officers

Appoint person director company with name date.

Download
2023-05-29Officers

Termination director company with name termination date.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2021-08-30Officers

Appoint person director company with name date.

Download
2021-08-30Officers

Termination director company with name termination date.

Download
2021-08-30Officers

Change person director company with change date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Officers

Change person director company with change date.

Download
2019-08-26Officers

Change person director company with change date.

Download
2019-08-26Officers

Change person director company with change date.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Change person director company with change date.

Download
2019-06-28Officers

Change person director company with change date.

Download
2019-06-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.