About

Registered Number: 02920818
Date of Incorporation: 20/04/1994 (30 years ago)
Company Status: Active
Registered Address: Flat 6, 165 Minnis Road, Birchington, Kent, CT7 9QD

 

Based in Kent, Foreland Court Management Company Ltd was setup in 1994, it's status is listed as "Active". We don't know the number of employees at this company. Morton, Christopher John, Firth, Graham Gregory, Freestone, Derek John, Morton, Christopher John, Sear, Heather Rosemarie, Forward, Amy Ellen, Macgowan, June Rose, Sear, Heather Rosemarie, Boothroyd, Michael Leslie, Bridle, Geoffrey Robert, Dear, Margaret Edith Ann, Forward, Amy Ellen, Forward, Reginald Alfred, Freestone, Miriam Elsie, Hollman, Christopher, Macgowan, Leslie Cecil, Murray, Christopher Thomas, Murray, Doris Ethel, Stringle, Kenneth are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIRTH, Graham Gregory 11 October 2016 - 1
FREESTONE, Derek John 30 January 2004 - 1
MORTON, Christopher John 07 October 2013 - 1
SEAR, Heather Rosemarie 01 October 2000 - 1
BOOTHROYD, Michael Leslie 20 April 1994 16 March 2000 1
BRIDLE, Geoffrey Robert 19 July 2009 11 October 2016 1
DEAR, Margaret Edith Ann 10 September 1997 05 August 2011 1
FORWARD, Amy Ellen 30 October 2009 01 July 2018 1
FORWARD, Reginald Alfred 16 March 2000 31 October 2009 1
FREESTONE, Miriam Elsie 20 April 1994 29 January 2004 1
HOLLMAN, Christopher 20 April 1994 10 September 1997 1
MACGOWAN, Leslie Cecil 20 April 1994 16 November 1996 1
MURRAY, Christopher Thomas 15 November 1994 22 January 2006 1
MURRAY, Doris Ethel 22 January 2006 18 July 2009 1
STRINGLE, Kenneth 05 August 2011 10 September 2013 1
Secretary Name Appointed Resigned Total Appointments
MORTON, Christopher John 01 August 2014 - 1
FORWARD, Amy Ellen 25 April 2000 15 March 2009 1
MACGOWAN, June Rose 15 March 2009 24 August 2011 1
SEAR, Heather Rosemarie 25 August 2011 01 August 2014 1

Filing History

Document Type Date
CS01 - N/A 02 May 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 17 January 2019
AP01 - Appointment of director 12 July 2018
TM01 - Termination of appointment of director 11 July 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 29 December 2016
CH01 - Change of particulars for director 14 October 2016
AP01 - Appointment of director 14 October 2016
TM01 - Termination of appointment of director 13 October 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 05 May 2015
CH01 - Change of particulars for director 05 May 2015
AP03 - Appointment of secretary 13 January 2015
TM02 - Termination of appointment of secretary 13 January 2015
AA - Annual Accounts 12 January 2015
AD01 - Change of registered office address 12 January 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 10 January 2014
AP01 - Appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 04 May 2012
CH01 - Change of particulars for director 04 May 2012
CH01 - Change of particulars for director 04 May 2012
CH01 - Change of particulars for director 04 May 2012
CH01 - Change of particulars for director 04 May 2012
CH01 - Change of particulars for director 04 May 2012
AA - Annual Accounts 07 January 2012
AP03 - Appointment of secretary 06 September 2011
AD01 - Change of registered office address 06 September 2011
TM02 - Termination of appointment of secretary 06 September 2011
TM01 - Termination of appointment of director 31 August 2011
AP01 - Appointment of director 24 August 2011
CH01 - Change of particulars for director 23 August 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 03 June 2010
AP01 - Appointment of director 03 June 2010
TM01 - Termination of appointment of director 20 May 2010
AD01 - Change of registered office address 18 May 2010
AA - Annual Accounts 08 February 2010
288a - Notice of appointment of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 01 August 2009
363a - Annual Return 29 April 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
287 - Change in situation or address of Registered Office 21 March 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 19 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 19 May 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 24 May 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 30 May 2000
287 - Change in situation or address of Registered Office 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 26 May 1999
RESOLUTIONS - N/A 25 February 1999
RESOLUTIONS - N/A 25 February 1999
123 - Notice of increase in nominal capital 25 February 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 February 1999
88(2)P - N/A 25 February 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 19 June 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
AA - Annual Accounts 17 July 1997
363s - Annual Return 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 15 May 1996
AA - Annual Accounts 15 April 1996
RESOLUTIONS - N/A 21 February 1996
363s - Annual Return 29 August 1995
288 - N/A 24 November 1994
288 - N/A 19 May 1994
288 - N/A 19 May 1994
288 - N/A 19 May 1994
288 - N/A 19 May 1994
287 - Change in situation or address of Registered Office 19 May 1994
NEWINC - New incorporation documents 20 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.