FRYERS COURT (SWAVESEY) LIMITED - SWAVESEY


Company Profile Company Filings

Overview

FRYERS COURT (SWAVESEY) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SWAVESEY and has the status: Active.
FRYERS COURT (SWAVESEY) LIMITED was incorporated 36 years ago on 02/06/1988 and has the registered number: 02264264. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

FRYERS COURT (SWAVESEY) LIMITED - SWAVESEY

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

3 FRYERS COURT
SWAVESEY
CAMBS
CB24 4QT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/04/2023 24/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ACL BLOCK MANAGEMENT LIMITED Corporate Secretary 2022-03-01 CURRENT
MRS CLARE SUZANNE WADD Jan 1972 British Director 2010-02-06 CURRENT
MRS MICHELLE HILKKA DAWSON Jun 1976 British Director 2010-10-08 CURRENT
MR SIMON DAWSON Aug 1974 British Director 2010-10-08 CURRENT
CLARE ANNE HUDSON Nov 1951 British Director 1994-08-08 CURRENT
MISS KATHERINE ELIZABETH LISTER Aug 1997 British Director 2023-07-07 CURRENT
MR TOBY GEORGE PEACOCK Mar 1996 British Director 2023-07-07 CURRENT
MR FLORIN ALEXANDRU POPA Apr 1991 Romanian Director 2018-12-31 CURRENT
MR ANTHONY JOHN WADD Oct 1968 British Director 2010-02-06 CURRENT
MR GILES HENRY MARTIN BLUNT Nov 1985 British Director 2021-09-16 CURRENT
JOANNE MILLER Jul 1964 British Director RESIGNED
MR. STEPHEN PAUL HOPKINS Oct 1974 British Director 2009-04-17 UNTIL 2010-02-28 RESIGNED
MR ERIC MCKERLIE May 1963 British Director 1993-04-15 UNTIL 1995-12-08 RESIGNED
MR COLIN CHARLES DEAN Oct 1958 British Director RESIGNED
LEE ANTHONY YATES Sep 1964 British Director 2001-10-26 UNTIL 2003-12-06 RESIGNED
SAMUEL MCCALLUM Feb 1952 British Director RESIGNED
LUCY VICTORIA LINDON Dec 1978 British Director 2003-12-01 UNTIL 2009-04-16 RESIGNED
IVOR JOHN LEWIS Apr 1954 British Director 2000-06-05 UNTIL 2001-10-25 RESIGNED
STEPHEN LEE KILBY Sep 1970 British Director 1999-05-17 UNTIL 2004-09-16 RESIGNED
ANDREW STEPHEN HULLAH Jan 1955 British Director RESIGNED
COLIN TAYLOR Nov 1961 British Director 2000-12-19 UNTIL 2010-02-05 RESIGNED
CLARE ANNE HUDSON Nov 1951 British Secretary 2000-05-19 UNTIL 2022-03-01 RESIGNED
JOANNE MILLER Jul 1964 British Secretary 1991-09-25 UNTIL 1995-06-26 RESIGNED
MISS REBECCA CATHERINE CLEMENTS Apr 1970 British Secretary 1995-06-26 UNTIL 2000-05-19 RESIGNED
CHARLOTTE HAM Jan 1977 British Director 2003-12-06 UNTIL 2007-08-23 RESIGNED
MRS IRIS HOPKINS Dec 1937 British Director 2010-03-01 UNTIL 2013-01-10 RESIGNED
MR TREVOR EDWARD MUNNS Sep 1969 British Director 2013-01-11 UNTIL 2015-01-23 RESIGNED
MR CRAIG IAN RADCLIFFE Dec 1985 British Director 2007-08-24 UNTIL 2010-10-07 RESIGNED
MISS KATIE SMITH Nov 1983 British Director 2014-07-08 UNTIL 2018-12-31 RESIGNED
MR CHARLES STANFORD Nov 1969 English Director RESIGNED
MISS REBECCA CATHERINE CLEMENTS Apr 1970 British Director 1991-09-25 UNTIL 2000-05-19 RESIGNED
MS JEMIMA JENNIFER WOOLVERTON Feb 1988 British Director 2015-01-23 UNTIL 2021-09-16 RESIGNED
ALEXANDRA JANE GATES Mar 1979 British Director 2004-09-16 UNTIL 2014-07-08 RESIGNED
LUCY MAY COLES Apr 1905 British Director 1996-05-20 UNTIL 2000-12-19 RESIGNED
MR RYAN DAY Jan 1997 British Director 2021-03-16 UNTIL 2023-07-07 RESIGNED
MRS ALISON JANE BENTON May 1966 British Director RESIGNED
MR MARTYN JAMES BENTON Dec 1963 British Director RESIGNED
GILLIAN BIRCHMORE May 1968 British Director 1994-08-13 UNTIL 2003-12-01 RESIGNED
APRIL DENISE BOSWELL Apr 1962 British Director 1995-06-26 UNTIL 1998-12-01 RESIGNED
ADAM MARK BROWN Jun 1978 British Director 2003-12-01 UNTIL 2009-04-16 RESIGNED
MR JERRY CLIVE BURFORD Jul 1963 British Director RESIGNED
MISS RACHEL JANE BURFORD May 1969 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TUPLIN (ROYSTON) LIMITED LONDON ENGLAND Active MICRO ENTITY 16240 - Manufacture of wooden containers
TPT CONSULTING (UK) LIMITED CAMBRIDGE Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
FRESH (CARE CONSULTING) LIMITED NEWMARKET Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
HIGH VIEW OUTREACH LTD LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
HIGH VIEW OUTREACH SERVICES LIMITED BROMLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
PRODUCT INNOVATION GROUP LTD. SHIFNAL UNITED KINGDOM Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
ASPINALLS YARD LIMITED CAMBRIDGE ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
SIDAW PROFESSIONAL SERVICES LIMITED CAMBRIDGE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
ASPINALLS (WILLINGHAM) MANAGEMENT LIMITED CAMBRIDGE ENGLAND Active DORMANT 98000 - Residents property management
QUANTA CAPITAL LITIGATION FINANCE LIMITED MANCHESTER ENGLAND Active -... DORMANT 64929 - Other credit granting n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Fryers Court (Swavesey) Limited - Filleted accounts 2023-09-22 31-03-2023 £217 equity
Fryers Court (Swavesey) Limited - Filleted accounts 2022-04-07 31-03-2022 £438 equity
Fryers Court (Swavesey) Limited - Filleted accounts 2021-06-22 31-03-2021 £469 equity
Fryers Court (Swavesey) Limited - Filleted accounts 2020-05-12 31-03-2020 £412 equity
Fryers Court (Swavesey) Limited - Filleted accounts 2019-06-20 31-03-2019 £289 equity
Fryers Court (Swavesey) Limited - Filleted accounts 2018-04-18 31-03-2018 £317 equity
Fryers Court (Swavesey) Limited - Filleted accounts 2017-11-02 31-03-2017 £221 equity
Fryers Court (Swavesey) Limited - Abbreviated accounts 2015-05-02 31-03-2015 £262 Cash