FRAMPTON COURT LIMITED - CROYDON
Company Profile | Company Filings |
Overview
FRAMPTON COURT LIMITED is a Private Limited Company from CROYDON and has the status: Active.
FRAMPTON COURT LIMITED was incorporated 22 years ago on 15/05/2001 and has the registered number: 04216555. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.
FRAMPTON COURT LIMITED was incorporated 22 years ago on 15/05/2001 and has the registered number: 04216555. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.
FRAMPTON COURT LIMITED - CROYDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
94 PARK LANE
CROYDON
SURREY
CR0 1JB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/05/2023 | 26/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2015-04-22 | CURRENT | ||
ROY MORTON LYLE | Mar 1979 | British | Director | 2016-04-21 | CURRENT |
MR GRAHAM DEAN TALLMAN | May 1971 | Canadian | Director | 2008-04-30 | CURRENT |
MR GARY BUCKLEY | Dec 1961 | British | Director | 2022-06-22 | CURRENT |
MR ROBERT CROWLEY | Mar 1970 | British | Director | 2022-06-22 | CURRENT |
VIRGINIA ANN PEARSON | May 1951 | Secretary | 2001-11-06 UNTIL 2004-03-29 | RESIGNED | |
APEX NOMINEES LIMITED | Corporate Nominee Director | 2001-05-15 UNTIL 2001-05-18 | RESIGNED | ||
MR CLIVE DRABWELL | Secretary | 2010-05-03 UNTIL 2013-12-03 | RESIGNED | ||
SHIRLEY MARSH | May 1935 | British | Secretary | 2004-02-12 UNTIL 2010-05-03 | RESIGNED |
MR ALAN FRANK MAY | Jul 1927 | Secretary | 2001-05-18 UNTIL 2001-10-21 | RESIGNED | |
MR MARK DOUGLAS CONNELLY | Nov 1977 | British | Director | 2013-02-19 UNTIL 2016-09-16 | RESIGNED |
VIRGINIA ANN PEARSON | May 1951 | Director | 2001-11-06 UNTIL 2002-10-15 | RESIGNED | |
SHIRLEY MARSH | May 1935 | British | Director | 2004-02-12 UNTIL 2013-02-14 | RESIGNED |
MR CLIVE DUDLEY DRABWELL | May 1948 | British | Director | 2006-02-21 UNTIL 2014-02-05 | RESIGNED |
ANNE VERONICA COOPER | Feb 1950 | British | Director | 2001-11-06 UNTIL 2008-02-19 | RESIGNED |
STUART KIERAN MICHAEL REILLY | Oct 1973 | British | Director | 2007-04-03 UNTIL 2010-03-03 | RESIGNED |
MICHAEL TERENCE SANDOVER | May 1946 | British | Director | 2001-05-18 UNTIL 2009-03-03 | RESIGNED |
FRAMPTON COURT LTD | Corporate Secretary | 2010-05-03 UNTIL 2015-04-22 | RESIGNED | ||
APEX COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 2001-05-15 UNTIL 2001-05-18 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
FRAMPTON_COURT_LIMITED - Accounts | 2024-02-29 | 31-05-2023 | £47,004 equity |
FRAMPTON_COURT_LIMITED - Accounts | 2023-02-17 | 31-05-2022 | £47,625 equity |
FRAMPTON_COURT_LIMITED - Accounts | 2022-04-06 | 31-05-2021 | £48,549 equity |
FRAMPTON_COURT_LIMITED - Accounts | 2021-05-29 | 31-05-2020 | £49,195 equity |
FRAMPTON_COURT_LIMITED - Accounts | 2020-02-29 | 31-05-2019 | £49,809 equity |
FRAMPTON_COURT_LIMITED - Accounts | 2019-02-27 | 31-05-2018 | £81,070 equity |
FRAMPTON_COURT_LIMITED - Accounts | 2018-02-23 | 31-05-2017 | £50,856 equity |
FRAMPTON_COURT_LIMITED - Accounts | 2017-04-29 | 31-05-2016 | £51,022 equity |
Abbreviated Company Accounts - FRAMPTON COURT LIMITED | 2016-02-24 | 31-05-2015 | £2,270 Cash £52,312 equity |
Abbreviated Company Accounts - FRAMPTON COURT LIMITED | 2015-03-03 | 31-05-2014 | £2,690 Cash £52,504 equity |