FREEBOURNES COURT MANAGEMENT (WITHAM) LIMITED
Overview
Company Name | FREEBOURNES COURT MANAGEMENT (WITHAM) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01991576 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FREEBOURNES COURT MANAGEMENT (WITHAM) LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is FREEBOURNES COURT MANAGEMENT (WITHAM) LIMITED located?
Registered Office Address | C/O Keeleys Lettings Hillcrest House, 4 Market Hill CM9 4PZ Maldon Essex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FREEBOURNES COURT MANAGEMENT (WITHAM) LIMITED?
Company Name | From | Until |
---|---|---|
FORCEFACE LIMITED | Feb 20, 1986 | Feb 20, 1986 |
What are the latest accounts for FREEBOURNES COURT MANAGEMENT (WITHAM) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for FREEBOURNES COURT MANAGEMENT (WITHAM) LIMITED?
Last Confirmation Statement Made Up To | Jul 31, 2026 |
---|---|
Next Confirmation Statement Due | Aug 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 31, 2025 |
Overdue | No |
What are the latest filings for FREEBOURNES COURT MANAGEMENT (WITHAM) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 31, 2025 with updates | 4 pages | CS01 | ||
Notification of M & N Property and Investments Limited as a person with significant control on Jul 31, 2025 | 2 pages | PSC02 | ||
Cessation of Sylwia Atwill as a person with significant control on Jul 31, 2025 | 1 pages | PSC07 | ||
Cessation of Kevin Luke Atwill as a person with significant control on Jul 31, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Kevin Luke Atwill as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Steven Roy Turner on Jul 31, 2025 | 2 pages | CH01 | ||
Registered office address changed from Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to C/O Keeleys Lettings Hillcrest House, 4 Market Hill Maldon Essex CM9 4PZ on Oct 21, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jul 31, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jul 31, 2023 with updates | 6 pages | CS01 | ||
Change of details for Rathowen Associates Limited as a person with significant control on Jul 31, 2023 | 2 pages | PSC05 | ||
Cessation of Duncan Thomas Robertson as a person with significant control on Jul 31, 2023 | 1 pages | PSC07 | ||
Change of details for Rathowen Associates Limited as a person with significant control on Jul 31, 2023 | 2 pages | PSC05 | ||
Cessation of The Beavis Partnership Llp as a person with significant control on Jul 31, 2023 | 1 pages | PSC07 | ||
Cessation of National Westminster Bank as a person with significant control on Jul 31, 2023 | 1 pages | PSC07 | ||
Notification of Uk Deed Poll Service Ltd as a person with significant control on Jul 31, 2023 | 2 pages | PSC02 | ||
Cessation of Multimedia Computing Limited as a person with significant control on Jul 31, 2023 | 1 pages | PSC07 | ||
Notification of Firstline Contractors Limited as a person with significant control on Jul 31, 2023 | 2 pages | PSC02 | ||
Cessation of Gdl Interiors Limited as a person with significant control on Jul 31, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Jan 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kevin Luke Atwill as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Who are the officers of FREEBOURNES COURT MANAGEMENT (WITHAM) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TURNER, Steven Roy | Secretary | Hillcrest House, 4 Market Hill CM9 4PZ Maldon C/O Keeleys Lettings Essex United Kingdom | 173112950001 | |||||||
TURNER, Steven Roy | Director | Hillcrest House, 4 Market Hill CM9 4PZ Maldon C/O Keeleys Lettings Essex United Kingdom | England | British | Programmer | 14667040001 | ||||
BELLAMY, Sylvia Patricia | Secretary | 61 Keats Avenue RM3 7AX Romford Essex | British | 13799380001 | ||||||
BREEZE, Patricia Florence | Secretary | The Little House Wayside Little Baddow CM3 4RS Chelmsford Essex | British | Accounts Manager | 49853860001 | |||||
GARRETT, Lorraine | Secretary | 84 Broomfield Road CM1 1SS Chelmsford Suite 1 Essex | 148971870001 | |||||||
HOLLOWAY, Kevin Philip | Secretary | 168 Coggeshall Road CM7 6ER Braintree Essex | British | Resource Manager | 55750670002 | |||||
TREVAIN, Craig | Secretary | 15 Brewery Drive CO9 1BS Halstead Essex | British | 100810030001 | ||||||
KEMSLEY WHITELEY & FERRIS LIMITED | Secretary | 113 New London Road CM2 0QT Chelmsford Essex | 68478860001 | |||||||
ATWILL, Kevin Luke | Director | Hillcrest House, 4 Market Hill CM9 4PZ Maldon C/O Keeleys Lettings Essex United Kingdom | England | British | Director | 108015370002 | ||||
BARRATT, Michael | Director | Trees Farm Spring Lane, Hatfield Peverel CM3 2JW Chelmsford Essex | United Kingdom | British | Administrator | 12971220002 | ||||
BREEZE, Malcolm Joseph | Director | Little House Wayside Little Baddow CM3 4RS Chelmsford Essex | British | Naval Architect | 3020710001 | |||||
HOLLOWAY, Kevin Philip | Director | 168 Coggeshall Road CM7 6ER Braintree Essex | British | Resource Manager | 55750670002 | |||||
WAYMAN, Trevor John | Director | 9 Athelstan Road CO3 3TN Colchester Essex | British | Solicitor | 49853820001 |
Who are the persons with significant control of FREEBOURNES COURT MANAGEMENT (WITHAM) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M & N Property And Investments Limited | Jul 31, 2025 | Collingwood Road CM8 2DZ Witham 44 Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Firstline Contractors Limited | Jul 31, 2023 | Freebournes Court CM8 2BL Witham 7 Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Uk Deed Poll Service Ltd | Jul 31, 2023 | Beckingham Business Park Beckingham Street CM9 8LZ Maldon Swiss House Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Sylwia Atwill | Apr 06, 2016 | Hillcrest House, 4 Market Hill CM9 4PZ Maldon C/O Keeleys Lettings Essex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Kevin Luke Atwill | Apr 06, 2016 | Hillcrest House, 4 Market Hill CM9 4PZ Maldon C/O Keeleys Lettings Essex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Gdl Interiors Limited | Apr 06, 2016 | Freebournes Court CM8 2BL Witham 7 Essex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
National Westminster Bank | Apr 06, 2016 | Bishopsgate EC2M 3TP London 135 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Duncan Thomas Robertson | Apr 06, 2016 | The Rivendell Centre White Horse Lane CM9 5QP Maldon Las Partnership Essex England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
The Beavis Partnership Llp | Apr 06, 2016 | 275 Baddow Road CM2 7QA Chelmsford Rochester House Essex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Multimedia Computing Limited | Apr 06, 2016 | Beckingham Business Park, Beckingham Street Tolleshunt Major CM9 8LZ Maldon Swiss House Essex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Steven Roy Turner | Apr 06, 2016 | Hillcrest House, 4 Market Hill CM9 4PZ Maldon C/O Keeleys Lettings Essex United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Wilson Brothers Properties Limited | Apr 06, 2016 | Pound Street RG14 6AE Newbury 25 Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Boswells Residential Limited | Apr 06, 2016 | Witham Road CM9 5ST Maldon Boswells Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Braintree District Council | Apr 06, 2016 | Keats Avenue Bocking End CM7 1HB Braintree Causeway House Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Rathowen Associates Limited | Apr 06, 2016 | Freebournes Court CM8 2BL Witham 10 Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0