FOUNTAIN COURT (FREEHOLD) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 04888431
Status Active
Incorporation Date 4 September 2003
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 11 . The most likely internet sites of FOUNTAIN COURT (FREEHOLD) LIMITED are www.fountaincourtfreehold.co.uk, and www.fountain-court-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Fountain Court Freehold Limited is a Private Limited Company. The company registration number is 04888431. Fountain Court Freehold Limited has been working since 04 September 2003. The present status of the company is Active. The registered address of Fountain Court Freehold Limited is 94 Park Lane Croydon Surrey Cr0 1jb. The company`s financial liabilities are £1.44k. It is £0.3k against last year. And the total assets are £2.07k, which is £0.05k against last year. HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. COLE, Joyce Mary is a Director of the company. MATTISON, Timothy John is a Director of the company. THATCHER, Laura Carole is a Director of the company. Secretary CHATER, Andrew George has been resigned. Secretary DOTHIE, Simon has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director SHELTON, Nina Beatriz has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


fountain court (freehold) Key Finiance

LIABILITIES £1.44k
+26%
CASH n/a
TOTAL ASSETS £2.07k
+2%
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 22 July 2014

Director
COLE, Joyce Mary
Appointed Date: 27 November 2003
80 years old

Director
MATTISON, Timothy John
Appointed Date: 13 September 2010
62 years old

Director
THATCHER, Laura Carole
Appointed Date: 04 September 2003
59 years old

Resigned Directors

Secretary
CHATER, Andrew George
Resigned: 22 July 2014
Appointed Date: 10 March 2009

Secretary
DOTHIE, Simon
Resigned: 10 March 2009
Appointed Date: 04 September 2003

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 04 September 2003
Appointed Date: 04 September 2003

Director
SHELTON, Nina Beatriz
Resigned: 10 March 2009
Appointed Date: 27 November 2003
61 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 04 September 2003
Appointed Date: 04 September 2003

FOUNTAIN COURT (FREEHOLD) LIMITED Events

13 Sep 2016
Confirmation statement made on 20 August 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 11

21 Apr 2015
Total exemption small company accounts made up to 30 September 2014
09 Sep 2014
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 11

...
... and 34 more events
04 Dec 2003
New director appointed
12 Sep 2003
Secretary resigned
12 Sep 2003
Director resigned
12 Sep 2003
Registered office changed on 12/09/03 from: regent house 316 beulah hill london SE19 3HF
04 Sep 2003
Incorporation