FOSSE WAY COURT (MANAGEMENT) LIMITED
BATH

Hellopages » Somerset » Mendip » BA3 5PW

Company number 03441403
Status Active
Incorporation Date 29 September 1997
Company Type Private Limited Company
Address MR P S MOONEY, OLD MEADOW HOUSE LIPYEATE, COLEFORD, BATH, SOMERSET, BA3 5PW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 29 September 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 40,014 ; Annual return made up to 31 March 2015 with full list of shareholders Statement of capital on 2015-04-07 GBP 40,014 . The most likely internet sites of FOSSE WAY COURT (MANAGEMENT) LIMITED are www.fossewaycourtmanagement.co.uk, and www.fosse-way-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Fosse Way Court Management Limited is a Private Limited Company. The company registration number is 03441403. Fosse Way Court Management Limited has been working since 29 September 1997. The present status of the company is Active. The registered address of Fosse Way Court Management Limited is Mr P S Mooney Old Meadow House Lipyeate Coleford Bath Somerset Ba3 5pw. The company`s financial liabilities are £20.14k. It is £9.97k against last year. The cash in hand is £24.72k. It is £8.92k against last year. And the total assets are £25.32k, which is £-0.34k against last year. MOONEY, Alicia Jane is a Secretary of the company. MOONEY, Paul Stephen is a Director of the company. Secretary BURRASTON, David John has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director GARDINER, Michael Henry has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


fosse way court (management) Key Finiance

LIABILITIES £20.14k
+98%
CASH £24.72k
+56%
TOTAL ASSETS £25.32k
-2%
All Financial Figures

Current Directors

Secretary
MOONEY, Alicia Jane
Appointed Date: 30 March 2012

Director
MOONEY, Paul Stephen
Appointed Date: 30 March 2012
71 years old

Resigned Directors

Secretary
BURRASTON, David John
Resigned: 30 March 2012
Appointed Date: 30 September 1997

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 31 August 1998
Appointed Date: 29 September 1997

Director
GARDINER, Michael Henry
Resigned: 30 March 2012
Appointed Date: 30 September 1997
96 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 31 August 1998
Appointed Date: 29 September 1997

FOSSE WAY COURT (MANAGEMENT) LIMITED Events

28 Jun 2016
Total exemption small company accounts made up to 29 September 2015
18 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 40,014

07 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 40,014

09 Dec 2014
Satisfaction of charge 1 in full
24 Nov 2014
Total exemption small company accounts made up to 29 September 2014
...
... and 50 more events
10 Oct 1997
Ad 03/10/97--------- £ si 999@1=999 £ ic 1/1000
10 Oct 1997
New director appointed
10 Oct 1997
New secretary appointed
10 Oct 1997
Registered office changed on 10/10/97 from: 381 kingsway hove east sussex BN3 4QD
29 Sep 1997
Incorporation

FOSSE WAY COURT (MANAGEMENT) LIMITED Charges

17 August 2009
Legal charge
Delivered: 27 August 2009
Status: Satisfied on 9 December 2014
Persons entitled: Michael Henry Gardiner
Description: Land on the south side of harbour road (previously station…