About

Registered Number: 05271086
Date of Incorporation: 27/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: BECKWITH LETTING AND MANAGEMENT LTD, Woodstock, 107 Kirkby Road, Ripon, North Yorkshire, HG4 2HH,

 

Based in Ripon, North Yorkshire, Florentine's Court Management (No 2) Ltd was founded on 27 October 2004, it's status at Companies House is "Active". The current directors of the business are Lawson, Simon William, Hughes, Paul Geoffrey, Corcoran, Richard Charles, Vinden, Sonia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWSON, Simon William 18 November 2015 - 1
CORCORAN, Richard Charles 19 May 2008 13 January 2015 1
VINDEN, Sonia 19 May 2008 23 May 2016 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Paul Geoffrey 19 May 2008 07 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 06 November 2018
PSC01 - N/A 06 November 2018
AP01 - Appointment of director 17 July 2018
AA - Annual Accounts 05 July 2018
PSC07 - N/A 05 July 2018
PSC01 - N/A 05 July 2018
CS01 - N/A 09 November 2017
TM01 - Termination of appointment of director 02 August 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 14 July 2016
TM02 - Termination of appointment of secretary 07 December 2015
AD01 - Change of registered office address 07 December 2015
AP01 - Appointment of director 19 November 2015
AR01 - Annual Return 28 October 2015
AD01 - Change of registered office address 26 April 2015
AD01 - Change of registered office address 26 April 2015
TM01 - Termination of appointment of director 14 January 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 05 November 2014
CH03 - Change of particulars for secretary 05 November 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 15 November 2011
CH03 - Change of particulars for secretary 15 November 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 03 November 2008
353 - Register of members 03 November 2008
AA - Annual Accounts 02 September 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
287 - Change in situation or address of Registered Office 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 14 November 2007
287 - Change in situation or address of Registered Office 18 October 2007
287 - Change in situation or address of Registered Office 16 October 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 10 January 2006
NEWINC - New incorporation documents 27 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.