FRANCES COURT MANAGEMENT (HERNE BAY) LIMITED
Overview
| Company Name | FRANCES COURT MANAGEMENT (HERNE BAY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02387006 |
| 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 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 Address | No |
What are the latest accounts for FRANCES COURT MANAGEMENT (HERNE BAY) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for FRANCES COURT MANAGEMENT (HERNE BAY) LIMITED?
| Last Confirmation Statement Made Up To | May 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 19, 2025 |
| Overdue | No |
What are the latest filings for FRANCES COURT MANAGEMENT (HERNE BAY) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 19, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Cosec Management Services Limited on Jan 01, 2025 | 1 pages | CH04 | ||
Micro company accounts made up to Jun 30, 2024 | 4 pages | AA | ||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mark Simon on May 17, 2024 | 2 pages | CH01 | ||
Micro company accounts made up to Jun 30, 2023 | 4 pages | AA | ||
Appointment of Cosec Management Services Limited as a secretary on Jun 20, 2023 | 2 pages | AP04 | ||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of Caxtons Commercial Limited as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Patricia Frances Collier as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Director's details changed for Ms Patricia Frances Collier on Sep 15, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Confirmation statement made on May 19, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 3 pages | AA | ||
Confirmation statement made on May 19, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 19, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2018 | 3 pages | AA | ||
Confirmation statement made on May 19, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||
Termination of appointment of James John Williams as a director on Jan 25, 2018 | 1 pages | TM01 | ||
Confirmation statement made on May 19, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of FRANCES COURT MANAGEMENT (HERNE BAY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LSH RESIDENTIAL COSEC LTD | Secretary | Stafford Road Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire United Kingdom |
| 136446990246 | ||||||||||
| SIMON, Mark | Director | Stafford Road Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire United Kingdom | United Kingdom | British | 150519660002 | |||||||||
| CLARKE, Frances Patricia | Secretary | Revel Farm Molehill Road Chestfield CT65 3PB Whitstable Kent | British | 9143280001 | ||||||||||
| CLARKE, Maria Jane | Secretary | Flat 1 Frances Court 117/127 High Street CT6 5LA Herne Bay Kent | British | 37280350001 | ||||||||||
| HOLGATE, Peter James Olden | Secretary | 114a High Street CT5 1AZ Whitstable Kent | British | 37684600001 | ||||||||||
| CAXTONS COMMERCIAL LIMITED | Secretary | Windmilll Street DA12 1BG Gravesend 49/50 Kent United Kingdom |
| 72752710001 | ||||||||||
| REDPATHS LTD | Secretary | Windmill Street DA12 1BG Gravesend 49-50 Kent Great Britain |
| 132580410001 | ||||||||||
| CLARKE, John David | Director | Revel Farm Molehill Road Chestfield CT5 3PB Whitstable Kent | British | 9143290001 | ||||||||||
| CLARKE, Maria Jane | Director | Flat 1 Frances Court 117/127 High Street CT6 5LA Herne Bay Kent | British | 37280350001 | ||||||||||
| COLLIER, Patricia Frances | Director | ME6 5AA Snodland 37 Malling Road Kent United Kingdom | United Kingdom | British | 219340930002 | |||||||||
| CORK, Roger Graham | Director | 12 Coulter Road CT6 7RH Herne Bay Kent | British | 37280470002 | ||||||||||
| DOWSETT, Dean William George | Director | Flat 12 Frances Court 117/127 High Street CT6 5LA Herne Bay Kent | British | 37280380001 | ||||||||||
| FIELD, Brenda Ann | Director | 23 Ford Close CT6 8AN Herne Bay Kent | British | 107378450001 | ||||||||||
| FOX, Andrew Jonathan | Director | Flat 15 117/127 High Street CT6 5LA Herne Bay Kent | British | 37280390001 | ||||||||||
| GLOVER, Daniel | Director | c/o 49-50 Windmill Street Windmill Street DA12 1BG Gravesend 49-50 Kent United Kingdom | England | British | 150179410001 | |||||||||
| HOLGATE, Peter James Olden | Director | 114a High Street CT5 1AZ Whitstable Kent | British | 37684600001 | ||||||||||
| HOPPER, David Alan | Director | Apartment 9 Frances Court 117 High Street CT6 5LA Herne Bay Kent | British | 113148940001 | ||||||||||
| LETTS, Elizabeth Anne | Director | 11 Balsam Close Walnut Tree MK7 7NB Milton Keynes Buckinghamshire | United Kingdom | British | 123070590001 | |||||||||
| MATIKA, David Francis | Director | Dibdin House Maida Vale W9 1QF London 72 | England | British | 133307950001 | |||||||||
| PHILLIPS, Christopher | Director | 3 Campbell Close NN10 0YZ Rushden Northamptonshire | England | British | 122888040001 | |||||||||
| SASS, Stephen John | Director | 4 Frances Court 117-127 High Street CT6 5LA Herne Bay Kent | British | 91491310001 | ||||||||||
| SLATER, Christopher Lindsay | Director | 3 Frances Court 117 High Street CT6 5LA Herne Bay Kent | British | 47828650001 | ||||||||||
| WILLIAMS, James John | Director | St Nicholas At Wade CT7 0PE Birchington 16 Sandalwood Drive Kent United Kingdom | England | British | 211617220001 | |||||||||
| WILLIAMS, James John | Director | Beaumont Street CT6 8LX Herne Bay 13a Kent United Kingdom | United Kingdom | British | 103218320002 |
What are the latest statements on persons with significant control for FRANCES COURT MANAGEMENT (HERNE BAY) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 19, 2017 | The 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