About

Registered Number: 05321029
Date of Incorporation: 23/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 11 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF,

 

Friars Court Management Company Ltd was setup in 2004, it has a status of "Active". There are 5 directors listed as Forder, Oliver Sidney, Sullivan, Carol, Sullivan, James Victor, Edwards, Janet, Newman, Errol John for the company at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORDER, Oliver Sidney 01 October 2016 - 1
EDWARDS, Janet 17 November 2015 06 December 2016 1
NEWMAN, Errol John 22 March 2007 02 October 2015 1
Secretary Name Appointed Resigned Total Appointments
SULLIVAN, Carol 22 March 2007 30 April 2013 1
SULLIVAN, James Victor 30 April 2013 02 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 24 January 2020
AD01 - Change of registered office address 26 June 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 22 December 2017
PSC01 - N/A 22 December 2017
PSC01 - N/A 22 December 2017
PSC09 - N/A 22 December 2017
AA - Annual Accounts 08 May 2017
TM01 - Termination of appointment of director 22 December 2016
CS01 - N/A 22 December 2016
AP01 - Appointment of director 04 October 2016
AP01 - Appointment of director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 08 January 2016
AP01 - Appointment of director 26 November 2015
AP04 - Appointment of corporate secretary 14 October 2015
AP01 - Appointment of director 14 October 2015
TM02 - Termination of appointment of secretary 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 27 December 2013
TM02 - Termination of appointment of secretary 03 December 2013
AP03 - Appointment of secretary 03 December 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 05 January 2012
CH01 - Change of particulars for director 04 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 15 January 2008
353 - Register of members 20 September 2007
287 - Change in situation or address of Registered Office 20 September 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
AA - Annual Accounts 03 April 2007
169 - Return by a company purchasing its own shares 02 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2007
363a - Annual Return 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 22 April 2005
NEWINC - New incorporation documents 23 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.