This company is commonly known as St. Francis Court Management (no.2) Limited. The company was founded 32 years ago and was given the registration number 02631664. The firm's registered office is in LETCHWORTH. You can find them at 15 Pix Brook Court, Norton Way North, Letchworth, Herts. This company's SIC code is 98000 - Residents property management.
Name | : | ST. FRANCIS COURT MANAGEMENT (NO.2) LIMITED |
---|---|---|
Company Number | : | 02631664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1991 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Pix Brook Court, Norton Way North, Letchworth, Herts, SG6 1FG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fulford House, Town Foot, Hawes, England, DL8 3NN | Secretary | 29 May 2015 | Active |
15 Pix Brook Court, Norton Way North, Letchworth Garden City, England, SG6 1FG | Director | 01 June 2020 | Active |
15 Pix Brook Court, Norton Way North, Letchworth, U.K., SG6 1FG | Director | 01 February 2013 | Active |
22 St Francis Court, High Street, Shefford, SG17 5RU | Secretary | 16 April 1992 | Active |
7 Evelyn Place, Bradville, Milton Keynes, MK13 7UG | Secretary | 02 June 1993 | Active |
Old Wellbury, Hexton Road, Hitchin, SG5 3BH | Secretary | 23 July 1991 | Active |
3 Priors Hill, Pirton, Hitchin, SG5 3QA | Secretary | 28 June 2000 | Active |
4 Saint Francis Court, Shefford, SG17 5RU | Director | 01 December 1999 | Active |
Flat 2 St Francis Court, High Street, Shefford, SG17 5RU | Director | 12 January 1998 | Active |
3 St Francis Court, Shefford, SG17 5RU | Director | 24 January 2008 | Active |
26 St Francis Court, Shefford, SG17 5RU | Director | 20 November 1995 | Active |
18 Montgomery Avenue, Shefford, SG17 5UA | Director | 01 January 2007 | Active |
Flat 22 St Francis Court, High Street, Shefford, SG17 5RU | Director | 12 January 1998 | Active |
22 St Francis Court, High Street, Shefford, SG17 5RU | Director | 16 April 1992 | Active |
22 St Francis Court, High Street, Shefford, SG17 5RU | Director | - | Active |
8 Kinsbourne Close, Harpenden, AL5 3PB | Director | 23 July 1991 | Active |
26 St Francis Court, Shefford, SG17 | Director | - | Active |
7 St Francis Court, Shefford, SG17 5RU | Director | 02 December 2004 | Active |
7 Spreckley Close, Henlow, SG16 6HY | Director | 02 December 2004 | Active |
22 St Francis Court, Shefford, SG17 5RU | Director | 01 January 2007 | Active |
43 St Francis Court, Shefford, SG17 5RU | Director | 01 January 2007 | Active |
3 Saint Francis Court, Shefford, SG17 5RU | Director | 03 December 2001 | Active |
20 St Francis Street, Sheffield, SG17 5RU | Director | 29 July 1992 | Active |
22 St Francis Court, Shefford, SG17 | Director | - | Active |
19 Rodenhurst Road, Clapham Park, London, SW4 8AE | Director | 09 February 1992 | Active |
Mr Simon Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43, St Francis Court, Shefford, United Kingdom, SG17 5RU |
Nature of control | : |
|
Mr Mohammad Ashab Hussain-Hiam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15, Pix Brook Court, Letchworth, United Kingdom, SG6 1FG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
2019-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-13 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-12 | Annual return | Annual return company with made up date no member list. | Download |
2015-06-16 | Officers | Termination secretary company with name termination date. | Download |
2015-06-16 | Officers | Appoint person secretary company with name date. | Download |
2015-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.