About

Registered Number: 05039398
Date of Incorporation: 10/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: BEARD & AYERS LIMITED, Provincial House, 3 Goldington Road, Bedford, MK40 3JY

 

Founded in 2004, Fyffes Court Management Company Ltd are based in Bedford, it's status in the Companies House registry is set to "Active". The companies directors are listed as Crawley, Charlotte Natasha, Chapman, James Paul, Ellsworth, Andrew, Rogers, Philip John, Thomson, Michael Philip, Waterlow, David George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWLEY, Charlotte Natasha 07 February 2005 - 1
CHAPMAN, James Paul 21 January 2005 22 June 2012 1
ELLSWORTH, Andrew 07 October 2013 17 July 2019 1
ROGERS, Philip John 06 October 2015 26 August 2017 1
THOMSON, Michael Philip 21 January 2005 08 October 2009 1
WATERLOW, David George 01 October 2008 30 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 10 February 2020
TM01 - Termination of appointment of director 24 July 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 08 October 2018
AP01 - Appointment of director 24 May 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 27 October 2017
TM01 - Termination of appointment of director 29 August 2017
CS01 - N/A 14 February 2017
CH01 - Change of particulars for director 14 February 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 18 February 2016
AP01 - Appointment of director 18 February 2016
AP04 - Appointment of corporate secretary 18 February 2016
TM02 - Termination of appointment of secretary 18 February 2016
AA - Annual Accounts 28 October 2015
AP01 - Appointment of director 12 October 2015
AR01 - Annual Return 03 March 2015
AD01 - Change of registered office address 03 March 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
TM01 - Termination of appointment of director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 20 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 23 October 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 05 May 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
287 - Change in situation or address of Registered Office 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
225 - Change of Accounting Reference Date 24 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
NEWINC - New incorporation documents 10 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.