FARRANCE COURT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01239791 |
Category | Private Limited Company |
Incorporated | 08 Jan 1976 |
Age | 48 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
FARRANCE COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 01239791. It was incorporated 48 years, 4 months, 28 days ago, on 08 January 1976. The company address is 34 Monson Road, Tunbridge Wells, TN1 1LU, Kent, England.
Company Fillings
Appoint person director company with name date
Date: 29 May 2024
Action Date: 29 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-29
Officer name: Mr Behzad Sojdehee
Documents
Termination director company with name termination date
Date: 08 Mar 2024
Action Date: 08 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Azita Noshirzad
Termination date: 2024-03-08
Documents
Termination director company
Date: 01 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-28
Officer name: Banafsheh Aghasi
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Termination director company with name termination date
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Jayne Stedman-Jones
Termination date: 2023-10-05
Documents
Appoint corporate secretary company with name date
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tw Property
Appointment date: 2023-10-05
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2023
Action Date: 04 Oct 2023
Category: Address
Type: AD01
New address: 34 Monson Road Tunbridge Wells Kent TN1 1LU
Change date: 2023-10-04
Old address: 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England
Documents
Termination secretary company with name termination date
Date: 04 Oct 2023
Action Date: 30 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexandre Boyes Man Ltd
Termination date: 2023-09-30
Documents
Termination director company with name termination date
Date: 12 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Morgan Mchugo-Henry
Termination date: 2023-09-01
Documents
Confirmation statement with updates
Date: 26 Jul 2023
Action Date: 26 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-26
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 26 Jul 2022
Action Date: 26 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-26
Documents
Appoint person director company with name date
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susan Anne Green
Appointment date: 2022-07-13
Documents
Appoint person director company with name date
Date: 30 Nov 2021
Action Date: 29 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Azita Noshirzad
Appointment date: 2021-11-29
Documents
Change person director company with change date
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-21
Officer name: Wilhel Matha Rajan Tillman
Documents
Change person director company with change date
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-21
Officer name: Mr Roger John Theobald
Documents
Change person director company with change date
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Morgan Mchugo-Henry
Change date: 2021-10-21
Documents
Change person director company with change date
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Stacey
Change date: 2021-10-21
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-28
New address: 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU
Old address: 19 Braeburn Road Great Horkesley Colchester CO6 4FH England
Documents
Appoint corporate secretary company with name date
Date: 28 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-09-01
Officer name: Alexandre Boyes Man Ltd
Documents
Termination secretary company with name termination date
Date: 28 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mch Management Services Ltd
Termination date: 2021-09-01
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Change corporate secretary company with change date
Date: 07 Jun 2021
Action Date: 05 Jun 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Mch Management Services Ltd
Change date: 2021-06-05
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2021
Action Date: 05 Jun 2021
Category: Address
Type: AD01
Old address: 15 Roedean Heights Roedean Road Tunbridge Wells TN2 5JY England
New address: 19 Braeburn Road Great Horkesley Colchester CO6 4FH
Change date: 2021-06-05
Documents
Termination director company with name termination date
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Christina Ugur
Termination date: 2021-03-26
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 27 Jul 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Termination director company with name termination date
Date: 02 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Bain
Termination date: 2019-11-29
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 26 Jul 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Appoint person director company with name date
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-06
Officer name: Ms Nicola Jayne Stedman-Jones
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Termination director company with name termination date
Date: 24 Aug 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-22
Officer name: Emma Jolanta Sziapak
Documents
Confirmation statement with updates
Date: 30 Jul 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Appoint person director company with name date
Date: 01 May 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Banafsheh Aghasi
Appointment date: 2018-04-20
Documents
Appoint person director company with name date
Date: 01 May 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-20
Officer name: Mr Paul Bain
Documents
Appoint corporate secretary company with name date
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-04-12
Officer name: Mch Management Services Ltd
Documents
Termination secretary company with name termination date
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-12
Officer name: Wilhel Matha Rajan Tillman
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Address
Type: AD01
Old address: Mch Management Services Limited 15 Roedean Road Tunbridge Wells TN2 5JY England
Change date: 2017-10-20
New address: 15 Roedean Heights Roedean Road Tunbridge Wells TN2 5JY
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Address
Type: AD01
New address: Mch Management Services Limited 15 Roedean Road Tunbridge Wells TN2 5JY
Old address: C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
Change date: 2017-10-20
Documents
Termination secretary company with name termination date
Date: 20 Oct 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Firstport Secretarial Limited
Termination date: 2017-08-31
Documents
Accounts with accounts type dormant
Date: 20 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Termination director company with name termination date
Date: 06 Sep 2017
Action Date: 08 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hazel Dorothy Norris
Termination date: 2017-08-08
Documents
Confirmation statement with no updates
Date: 01 Aug 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Termination director company with name termination date
Date: 08 Jun 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Isabel Edwards
Termination date: 2017-05-30
Documents
Accounts with accounts type dormant
Date: 23 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 17 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Marsh
Termination date: 2016-12-08
Documents
Termination director company with name termination date
Date: 12 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-08
Officer name: Derek Marsh
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Appoint person director company with name date
Date: 10 May 2016
Action Date: 10 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-10
Officer name: Mr Simon Stacey
Documents
Appoint person director company with name date
Date: 14 Mar 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Angela Christina Ugur
Appointment date: 2016-03-14
Documents
Appoint person director company with name date
Date: 14 Mar 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-14
Officer name: Mr Morgan Mchugo-Henry
Documents
Accounts with accounts type dormant
Date: 07 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Address
Type: AD01
New address: C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
Old address: Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
Change date: 2016-01-07
Documents
Change corporate secretary company with change date
Date: 07 Jan 2016
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Peverel Secretarial Limited
Change date: 2015-11-06
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Termination director company with name termination date
Date: 19 Jan 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-19
Officer name: Michael O'sullivan
Documents
Termination director company with name termination date
Date: 19 Jan 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gabrielle Joy Higgins
Termination date: 2015-01-19
Documents
Termination director company with name termination date
Date: 19 Jan 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Greenwood
Termination date: 2015-01-19
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Accounts with accounts type dormant
Date: 08 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Accounts with accounts type dormant
Date: 23 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Termination secretary company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stonedale Property Management Limited
Documents
Appoint corporate secretary company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Peverel Secretarial Limited
Documents
Accounts with accounts type dormant
Date: 08 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Accounts with accounts type dormant
Date: 16 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 07 Oct 2011
Action Date: 07 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-07
Old address: Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Change person director company with change date
Date: 17 Aug 2011
Action Date: 25 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-25
Officer name: Derek Marsh
Documents
Change person director company with change date
Date: 17 Aug 2011
Action Date: 25 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Hazel Dorothy Norris
Change date: 2011-07-25
Documents
Change person director company with change date
Date: 17 Aug 2011
Action Date: 25 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-25
Officer name: Roger John Theobald
Documents
Change person director company with change date
Date: 17 Aug 2011
Action Date: 25 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gabrielle Joy Higgins
Change date: 2011-07-25
Documents
Change person director company with change date
Date: 17 Aug 2011
Action Date: 25 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-25
Officer name: Janet Isabel Edwards
Documents
Change person director company with change date
Date: 17 Aug 2011
Action Date: 25 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gordon Greenwood
Change date: 2011-07-25
Documents
Accounts with accounts type dormant
Date: 23 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 26 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-26
Documents
Appoint corporate secretary company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Stonedale Property Management Limited
Documents
Termination secretary company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: County Estate Management Secretarial Services Limited
Documents
Termination director company with name
Date: 15 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wilhel Tillman
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Appoint person secretary company with name
Date: 20 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Wilhel Matha Rajan Tillman
Documents
Appoint person director company with name
Date: 20 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Wilhel Matha Rajan Tillman
Documents
Appoint person director company with name
Date: 12 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Wilhel Matha Rajan Tillman
Documents
Appoint person director company with name
Date: 12 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emma Jolanta Sziapak
Documents
Legacy
Date: 27 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed michael o'sullivan
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/09; full list of members; amend
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director george weller
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john theobald
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director joan harris
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director eileen cumberbeach
Documents
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/09; full list of members
Documents
Legacy
Date: 30 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director hilda smith
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2009
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed janet isabel edwards
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed roger john theobald logged form
Documents
Some Companies
206 BRIXTON HILL MANAGEMENT LIMITED
FLAT 1,LONDON,SW2 1HE
Number: | 11640359 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FANUM HOUSE,BASINGSTOKE,RG21 4EA
Number: | 05148845 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GREEK THOMSON ROAD,BALFRON,G63 0RE
Number: | SC203278 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,EC1N 8LE
Number: | 07192685 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LOUNDSLEY COURT,CHESTERFIELD,S42 7PW
Number: | 10733109 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BMG (YORK) LIMITED PARTNERSHIP
ST HELEN'S,LONDON,EC3P 3DQ
Number: | LP005915 |
Status: | ACTIVE |
Category: | Limited Partnership |