FARRANCE COURT MANAGEMENT COMPANY LIMITED

34 Monson Road, Tunbridge Wells, TN1 1LU, Kent, England
StatusACTIVE
Company No.01239791
CategoryPrivate Limited Company
Incorporated08 Jan 1976
Age48 years, 4 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Termination director company

Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stonedale Property Management Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Peverel Secretarial Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Stonedale Property Management Limited

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wilhel Tillman

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 20 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Wilhel Matha Rajan Tillman

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wilhel Matha Rajan Tillman

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wilhel Matha Rajan Tillman

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Jolanta Sziapak

Documents

View document PDF

Legacy

Date: 27 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed michael o'sullivan

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/09; full list of members; amend

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director george weller

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john theobald

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director joan harris

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director eileen cumberbeach

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director hilda smith

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed janet isabel edwards

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed roger john theobald logged form

Documents

View document PDF


Some Companies

Number:11640359
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AA INTERMEDIATE CO LIMITED

FANUM HOUSE,BASINGSTOKE,RG21 4EA

Number:05148845
Status:ACTIVE
Category:Private Limited Company

ARCANUM DESIGN LIMITED

2 GREEK THOMSON ROAD,BALFRON,G63 0RE

Number:SC203278
Status:ACTIVE
Category:Private Limited Company

AYLES LIMITED

4TH FLOOR,LONDON,EC1N 8LE

Number:07192685
Status:ACTIVE
Category:Private Limited Company

DHC BUILDING SERVICES LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source