About

Registered Number: 01991576
Date of Incorporation: 20/02/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: Las Partnership The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP,

 

Freebournes Court Management (Witham) Ltd was established in 1986. There are 8 directors listed as Turner, Steven Roy, Turner, Steven Roy, Bellamy, Sylvia Patricia, Breeze, Patricia Florence, Garrett, Lorraine, Breeze, Malcolm Joseph, Holloway, Kevin Philip, Wayman, Trevor John for Freebournes Court Management (Witham) Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Steven Roy 18 October 2002 - 1
BREEZE, Malcolm Joseph N/A 18 October 2002 1
HOLLOWAY, Kevin Philip 06 September 1995 30 September 1996 1
WAYMAN, Trevor John 01 October 1996 30 November 2005 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Steven Roy 31 August 2012 - 1
BELLAMY, Sylvia Patricia N/A 22 January 1996 1
BREEZE, Patricia Florence 01 October 1996 31 March 2002 1
GARRETT, Lorraine 15 February 2010 31 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 03 August 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 31 July 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 07 July 2017
AD01 - Change of registered office address 10 November 2016
CS01 - N/A 10 November 2016
AA - Annual Accounts 03 May 2016
AD01 - Change of registered office address 06 April 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 14 March 2013
AP03 - Appointment of secretary 24 October 2012
AA - Annual Accounts 21 September 2012
TM02 - Termination of appointment of secretary 18 September 2012
TM02 - Termination of appointment of secretary 18 September 2012
AR01 - Annual Return 01 August 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 17 March 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AP03 - Appointment of secretary 15 February 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 20 August 2008
287 - Change in situation or address of Registered Office 09 July 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 03 August 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 04 August 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
AA - Annual Accounts 07 December 2005
363a - Annual Return 18 August 2005
288b - Notice of resignation of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
287 - Change in situation or address of Registered Office 18 October 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 20 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
AA - Annual Accounts 08 August 2003
288b - Notice of resignation of directors or secretaries 30 October 2002
363s - Annual Return 24 July 2002
AA - Annual Accounts 14 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
363s - Annual Return 16 August 2001
AA - Annual Accounts 16 August 2001
363s - Annual Return 01 August 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 16 August 1999
363s - Annual Return 19 August 1998
AA - Annual Accounts 19 August 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 24 September 1997
288a - Notice of appointment of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288b - Notice of resignation of directors or secretaries 18 October 1996
363s - Annual Return 30 July 1996
AA - Annual Accounts 30 July 1996
288 - N/A 30 July 1996
288 - N/A 30 January 1996
288 - N/A 21 September 1995
363s - Annual Return 13 September 1995
AA - Annual Accounts 13 September 1995
AA - Annual Accounts 18 April 1995
363s - Annual Return 28 March 1995
363s - Annual Return 20 August 1993
AA - Annual Accounts 01 July 1993
363s - Annual Return 06 August 1992
AA - Annual Accounts 23 July 1992
288 - N/A 01 August 1991
288 - N/A 01 August 1991
363a - Annual Return 01 August 1991
AA - Annual Accounts 11 April 1991
AA - Annual Accounts 11 April 1991
363 - Annual Return 04 October 1990
288 - N/A 06 June 1990
363 - Annual Return 25 May 1990
AA - Annual Accounts 11 July 1989
AA - Annual Accounts 11 July 1989
363 - Annual Return 23 May 1989
287 - Change in situation or address of Registered Office 20 March 1989
AA - Annual Accounts 01 June 1988
363 - Annual Return 01 June 1988
RESOLUTIONS - N/A 10 August 1987
RESOLUTIONS - N/A 10 August 1987
RESOLUTIONS - N/A 24 March 1987
RESOLUTIONS - N/A 24 March 1987
288 - N/A 18 August 1986
GAZ(U) - N/A 22 July 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 July 1986
RESOLUTIONS - N/A 25 June 1986
RESOLUTIONS - N/A 25 June 1986
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 June 1986
GAZ(U) - N/A 25 June 1986
CERTNM - Change of name certificate 17 June 1986
288 - N/A 16 June 1986
287 - Change in situation or address of Registered Office 16 June 1986
RESOLUTIONS - N/A 06 June 1986
NEWINC - New incorporation documents 20 February 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.