About

Registered Number: 05380053
Date of Incorporation: 02/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW

 

Based in Droylsden in Manchester, Frenches Court Management (2005) Company Ltd was setup in 2005. Currently we aren't aware of the number of employees at the this business. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 06 June 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH03 - Change of particulars for secretary 09 March 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 18 April 2008
287 - Change in situation or address of Registered Office 30 December 2007
AA - Annual Accounts 16 July 2007
363s - Annual Return 01 April 2007
AA - Annual Accounts 18 December 2006
363s - Annual Return 15 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2006
287 - Change in situation or address of Registered Office 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
NEWINC - New incorporation documents 02 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.