FRANCES COURT MANAGEMENT (HERNE BAY) LIMITED

FRANCES COURT MANAGEMENT (HERNE BAY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFRANCES COURT MANAGEMENT (HERNE BAY) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02387006
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FRANCES COURT MANAGEMENT (HERNE BAY) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is FRANCES COURT MANAGEMENT (HERNE BAY) LIMITED located?

    Registered Office Address
    North Point Stafford Road
    Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    Shropshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FRANCES COURT MANAGEMENT (HERNE BAY) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for FRANCES COURT MANAGEMENT (HERNE BAY) LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for FRANCES COURT MANAGEMENT (HERNE BAY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 19, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Cosec Management Services Limited on Jan 01, 2025

    1 pagesCH04

    Micro company accounts made up to Jun 30, 2024

    4 pagesAA

    Confirmation statement made on May 19, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark Simon on May 17, 2024

    2 pagesCH01

    Micro company accounts made up to Jun 30, 2023

    4 pagesAA

    Appointment of Cosec Management Services Limited as a secretary on Jun 20, 2023

    2 pagesAP04

    Confirmation statement made on May 19, 2023 with no updates

    3 pagesCS01

    Registered office address changed from C/O 49-50 Windmill Street 49-50 Windmill Street Gravesend Kent DA12 1BG to North Point Stafford Road Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on Jun 20, 2023

    1 pagesAD01

    Termination of appointment of Caxtons Commercial Limited as a secretary on Dec 31, 2022

    1 pagesTM02

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Confirmation statement made on May 19, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Patricia Frances Collier as a director on Sep 30, 2021

    1 pagesTM01

    Director's details changed for Ms Patricia Frances Collier on Sep 15, 2021

    2 pagesCH01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on May 19, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    3 pagesAA

    Confirmation statement made on May 19, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on May 19, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    3 pagesAA

    Confirmation statement made on May 19, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    2 pagesAA

    Termination of appointment of James John Williams as a director on Jan 25, 2018

    1 pagesTM01

    Confirmation statement made on May 19, 2017 with updates

    4 pagesCS01

    Who are the officers of FRANCES COURT MANAGEMENT (HERNE BAY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LSH RESIDENTIAL COSEC LTD
    Stafford Road
    Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    United Kingdom
    Secretary
    Stafford Road
    Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05953318
    136446990246
    SIMON, Mark
    Stafford Road
    Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    United Kingdom
    Director
    Stafford Road
    Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    United Kingdom
    United KingdomBritish150519660002
    CLARKE, Frances Patricia
    Revel Farm Molehill Road
    Chestfield
    CT65 3PB Whitstable
    Kent
    Secretary
    Revel Farm Molehill Road
    Chestfield
    CT65 3PB Whitstable
    Kent
    British9143280001
    CLARKE, Maria Jane
    Flat 1 Frances Court
    117/127 High Street
    CT6 5LA Herne Bay
    Kent
    Secretary
    Flat 1 Frances Court
    117/127 High Street
    CT6 5LA Herne Bay
    Kent
    British37280350001
    HOLGATE, Peter James Olden
    114a High Street
    CT5 1AZ Whitstable
    Kent
    Secretary
    114a High Street
    CT5 1AZ Whitstable
    Kent
    British37684600001
    CAXTONS COMMERCIAL LIMITED
    Windmilll Street
    DA12 1BG Gravesend
    49/50
    Kent
    United Kingdom
    Secretary
    Windmilll Street
    DA12 1BG Gravesend
    49/50
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2492795
    72752710001
    REDPATHS LTD
    Windmill Street
    DA12 1BG Gravesend
    49-50
    Kent
    Great Britain
    Secretary
    Windmill Street
    DA12 1BG Gravesend
    49-50
    Kent
    Great Britain
    Identification TypeEuropean Economic Area
    Registration Number02387006
    132580410001
    CLARKE, John David
    Revel Farm Molehill Road
    Chestfield
    CT5 3PB Whitstable
    Kent
    Director
    Revel Farm Molehill Road
    Chestfield
    CT5 3PB Whitstable
    Kent
    British9143290001
    CLARKE, Maria Jane
    Flat 1 Frances Court
    117/127 High Street
    CT6 5LA Herne Bay
    Kent
    Director
    Flat 1 Frances Court
    117/127 High Street
    CT6 5LA Herne Bay
    Kent
    British37280350001
    COLLIER, Patricia Frances
    ME6 5AA Snodland
    37 Malling Road
    Kent
    United Kingdom
    Director
    ME6 5AA Snodland
    37 Malling Road
    Kent
    United Kingdom
    United KingdomBritish219340930002
    CORK, Roger Graham
    12 Coulter Road
    CT6 7RH Herne Bay
    Kent
    Director
    12 Coulter Road
    CT6 7RH Herne Bay
    Kent
    British37280470002
    DOWSETT, Dean William George
    Flat 12 Frances Court
    117/127 High Street
    CT6 5LA Herne Bay
    Kent
    Director
    Flat 12 Frances Court
    117/127 High Street
    CT6 5LA Herne Bay
    Kent
    British37280380001
    FIELD, Brenda Ann
    23 Ford Close
    CT6 8AN Herne Bay
    Kent
    Director
    23 Ford Close
    CT6 8AN Herne Bay
    Kent
    British107378450001
    FOX, Andrew Jonathan
    Flat 15 117/127 High Street
    CT6 5LA Herne Bay
    Kent
    Director
    Flat 15 117/127 High Street
    CT6 5LA Herne Bay
    Kent
    British37280390001
    GLOVER, Daniel
    c/o 49-50 Windmill Street
    Windmill Street
    DA12 1BG Gravesend
    49-50
    Kent
    United Kingdom
    Director
    c/o 49-50 Windmill Street
    Windmill Street
    DA12 1BG Gravesend
    49-50
    Kent
    United Kingdom
    EnglandBritish150179410001
    HOLGATE, Peter James Olden
    114a High Street
    CT5 1AZ Whitstable
    Kent
    Director
    114a High Street
    CT5 1AZ Whitstable
    Kent
    British37684600001
    HOPPER, David Alan
    Apartment 9 Frances Court
    117 High Street
    CT6 5LA Herne Bay
    Kent
    Director
    Apartment 9 Frances Court
    117 High Street
    CT6 5LA Herne Bay
    Kent
    British113148940001
    LETTS, Elizabeth Anne
    11 Balsam Close
    Walnut Tree
    MK7 7NB Milton Keynes
    Buckinghamshire
    Director
    11 Balsam Close
    Walnut Tree
    MK7 7NB Milton Keynes
    Buckinghamshire
    United KingdomBritish123070590001
    MATIKA, David Francis
    Dibdin House
    Maida Vale
    W9 1QF London
    72
    Director
    Dibdin House
    Maida Vale
    W9 1QF London
    72
    EnglandBritish133307950001
    PHILLIPS, Christopher
    3 Campbell Close
    NN10 0YZ Rushden
    Northamptonshire
    Director
    3 Campbell Close
    NN10 0YZ Rushden
    Northamptonshire
    EnglandBritish122888040001
    SASS, Stephen John
    4 Frances Court
    117-127 High Street
    CT6 5LA Herne Bay
    Kent
    Director
    4 Frances Court
    117-127 High Street
    CT6 5LA Herne Bay
    Kent
    British91491310001
    SLATER, Christopher Lindsay
    3 Frances Court
    117 High Street
    CT6 5LA Herne Bay
    Kent
    Director
    3 Frances Court
    117 High Street
    CT6 5LA Herne Bay
    Kent
    British47828650001
    WILLIAMS, James John
    St Nicholas At Wade
    CT7 0PE Birchington
    16 Sandalwood Drive
    Kent
    United Kingdom
    Director
    St Nicholas At Wade
    CT7 0PE Birchington
    16 Sandalwood Drive
    Kent
    United Kingdom
    EnglandBritish211617220001
    WILLIAMS, James John
    Beaumont Street
    CT6 8LX Herne Bay
    13a
    Kent
    United Kingdom
    Director
    Beaumont Street
    CT6 8LX Herne Bay
    13a
    Kent
    United Kingdom
    United KingdomBritish103218320002

    What are the latest statements on persons with significant control for FRANCES COURT MANAGEMENT (HERNE BAY) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 19, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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