About

Registered Number: 02846607
Date of Incorporation: 20/08/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: 2 Hills Road, Cambridge, Cambs, CB2 1JP

 

Founded in 1993, Felstead Court Management Company Ltd have registered office in Cambridge, Cambs, it has a status of "Active". The companies directors are Beck, Steven John, Brick, Colin William, Wright, Michael George, Central Management Uk Ltd, Allsopp, Simon, Barnard, Mary Ethel, Barnes, Victoria Elizabeth, Dunkley, Robert William, Eyre, Graham, Giacone, Manuele, Hall, Rosemary, Hay, Nessim Israel, Doctor, Macfarlane, Sheila, Porritt, Thomas, Srivastava, Naresh Chandra, Dr, Srivastava, Naresh Chandra, Doctor, St Peters House (Nominees) Limited, Taylor, James, Whiting, Steve Richard, Wilson, Jennifer Louise, Woodings, Judith Ellen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECK, Steven John 26 November 2014 - 1
ALLSOPP, Simon 15 February 2001 18 February 2004 1
BARNARD, Mary Ethel 31 August 1993 15 February 2001 1
BARNES, Victoria Elizabeth 13 February 1996 18 February 2004 1
DUNKLEY, Robert William 20 February 1997 22 August 2002 1
EYRE, Graham 31 August 1993 20 February 1997 1
GIACONE, Manuele 19 February 1998 15 February 2001 1
HALL, Rosemary 01 October 2010 18 March 2013 1
HAY, Nessim Israel, Doctor 31 August 1993 19 February 1998 1
MACFARLANE, Sheila 19 February 1998 15 February 2001 1
PORRITT, Thomas 11 February 2013 06 August 2014 1
SRIVASTAVA, Naresh Chandra, Dr 01 October 2010 31 August 2012 1
SRIVASTAVA, Naresh Chandra, Doctor 15 February 2001 24 April 2008 1
ST PETERS HOUSE (NOMINEES) LIMITED 20 August 1993 01 September 1993 1
TAYLOR, James 15 February 2001 03 October 2006 1
WHITING, Steve Richard 31 August 1993 23 January 1995 1
WILSON, Jennifer Louise 13 February 1996 27 August 2010 1
WOODINGS, Judith Ellen 17 February 2000 15 February 2001 1
Secretary Name Appointed Resigned Total Appointments
BRICK, Colin William 31 August 1993 18 December 1996 1
WRIGHT, Michael George 20 February 1997 19 February 1998 1
CENTRAL MANAGEMENT UK LTD 28 March 2004 01 October 2012 1

Filing History

Document Type Date
CS01 - N/A 29 August 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 04 August 2015
TM01 - Termination of appointment of director 24 July 2015
TM01 - Termination of appointment of director 15 July 2015
AP01 - Appointment of director 03 December 2014
TM01 - Termination of appointment of director 19 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 04 June 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 11 September 2013
TM01 - Termination of appointment of director 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
AP01 - Appointment of director 22 February 2013
AP01 - Appointment of director 20 February 2013
TM02 - Termination of appointment of secretary 22 October 2012
AP04 - Appointment of corporate secretary 22 October 2012
AR01 - Annual Return 31 August 2012
CH01 - Change of particulars for director 31 August 2012
TM01 - Termination of appointment of director 31 August 2012
CH01 - Change of particulars for director 31 August 2012
AA - Annual Accounts 06 June 2012
AD01 - Change of registered office address 30 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 31 August 2011
AP01 - Appointment of director 22 October 2010
AP01 - Appointment of director 20 October 2010
AR01 - Annual Return 16 September 2010
CH04 - Change of particulars for corporate secretary 16 September 2010
CH01 - Change of particulars for director 16 September 2010
TM01 - Termination of appointment of director 13 September 2010
AP01 - Appointment of director 30 July 2010
AD01 - Change of registered office address 05 May 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 07 July 2009
RESOLUTIONS - N/A 01 July 2009
AA - Annual Accounts 10 October 2008
363s - Annual Return 08 October 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
363s - Annual Return 03 November 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
287 - Change in situation or address of Registered Office 27 September 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 19 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 13 September 2001
AAMD - Amended Accounts 27 April 2001
AAMD - Amended Accounts 27 April 2001
287 - Change in situation or address of Registered Office 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 23 May 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 25 August 1998
287 - Change in situation or address of Registered Office 23 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
AA - Annual Accounts 19 March 1998
363s - Annual Return 06 February 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
288a - Notice of appointment of directors or secretaries 28 May 1997
287 - Change in situation or address of Registered Office 20 May 1997
AA - Annual Accounts 05 March 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
287 - Change in situation or address of Registered Office 20 January 1997
363s - Annual Return 12 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
AA - Annual Accounts 08 March 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 09 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 May 1995
288 - N/A 21 February 1995
363s - Annual Return 16 August 1994
287 - Change in situation or address of Registered Office 22 November 1993
MEM/ARTS - N/A 19 October 1993
288 - N/A 17 September 1993
288 - N/A 17 September 1993
288 - N/A 17 September 1993
288 - N/A 17 September 1993
288 - N/A 17 September 1993
288 - N/A 17 September 1993
CERTNM - Change of name certificate 15 September 1993
NEWINC - New incorporation documents 20 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.