About

Registered Number: 03195274
Date of Incorporation: 07/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 22 High Green, Great Shelford, Cambridge, CB22 5EG

 

De Freville Court Management Company Ltd was registered on 07 May 1996 with its registered office in Cambridge, it's status at Companies House is "Active". There are 8 directors listed as Anthony John, Smith, Pearce, Stephen John, Grant, Neil, Little, Matilde, Macdonald, Gus, Cook, Hazel, Dickerson, Alan John, Little, Paul for the organisation at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, Stephen John 25 June 2018 - 1
COOK, Hazel 22 February 2014 27 June 2018 1
DICKERSON, Alan John 01 January 2001 21 February 2014 1
LITTLE, Paul 07 May 1996 31 December 2000 1
Secretary Name Appointed Resigned Total Appointments
ANTHONY JOHN, Smith 18 May 2005 - 1
GRANT, Neil 08 April 2002 18 May 2005 1
LITTLE, Matilde 07 May 1996 31 December 2000 1
MACDONALD, Gus 01 January 2001 08 April 2002 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 09 January 2020
CS01 - N/A 28 March 2019
AA - Annual Accounts 14 January 2019
CH03 - Change of particulars for secretary 13 August 2018
AP01 - Appointment of director 16 July 2018
TM01 - Termination of appointment of director 11 July 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 23 April 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 29 January 2015
AD01 - Change of registered office address 04 December 2014
AP01 - Appointment of director 29 April 2014
TM01 - Termination of appointment of director 28 April 2014
AR01 - Annual Return 12 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 04 February 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 13 May 2008
363s - Annual Return 12 June 2007
AA - Annual Accounts 12 June 2007
AA - Annual Accounts 31 July 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 01 June 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 27 May 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 16 May 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 02 June 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 15 July 1999
AAMD - Amended Accounts 15 January 1999
AA - Annual Accounts 12 June 1998
363s - Annual Return 12 June 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 25 May 1997
288 - N/A 14 May 1996
NEWINC - New incorporation documents 07 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.