Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRESHWATER COURT MANAGEMENT COMPANY LTD
Company Information for

FRESHWATER COURT MANAGEMENT COMPANY LTD

EQUITY COURT, 73-75 MILLBROOK ROAD EAST, SOUTHAMPTON, HAMPSHIRE, SO15 1RJ,
Company Registration Number
03677621
Private Limited Company
Active

Company Overview

About Freshwater Court Management Company Ltd
FRESHWATER COURT MANAGEMENT COMPANY LTD was founded on 1998-12-02 and has its registered office in Southampton. The organisation's status is listed as "Active". Freshwater Court Management Company Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FRESHWATER COURT MANAGEMENT COMPANY LTD
 
Legal Registered Office
EQUITY COURT
73-75 MILLBROOK ROAD EAST
SOUTHAMPTON
HAMPSHIRE
SO15 1RJ
Other companies in SO15
 
Filing Information
Company Number 03677621
Company ID Number 03677621
Date formed 1998-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 08:33:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRESHWATER COURT MANAGEMENT COMPANY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRESHWATER COURT MANAGEMENT COMPANY LTD

Current Directors
Officer Role Date Appointed
PAUL ROGER DENFORD
Company Secretary 2005-01-18
JACQUELINE FIORENTINI
Director 2015-10-07
ALISON JANET GILLMAN
Director 2015-10-07
BENJAMIN CHARLES WARCUP
Director 2008-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW BROADHURST
Director 2012-05-23 2015-08-29
JONATHAN GEORGE WILLIAM COPPEN
Director 2005-05-16 2012-05-23
COLIN AUBREY GOLDSMITH
Director 2005-05-16 2008-10-29
PHYLLIS WINIFRED PATTEN
Company Secretary 1998-12-02 2006-05-26
RONALD DAWBER
Director 1998-12-02 2005-06-22
PHYLLIS WINIFRED PATTEN
Director 1998-12-02 2005-02-10
ROBERT KENNETH RAINEY
Director 1998-12-02 2002-12-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-12-02 1998-12-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-07-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06DIRECTOR APPOINTED INDERJIT KAUR DHALIWAL
2023-07-05DIRECTOR APPOINTED BALDEV SINGH DHALIWAL
2023-04-21DIRECTOR APPOINTED MS ALISON JANET GILLMAN
2023-04-14DIRECTOR APPOINTED MR JOHN VINNELL
2023-04-13DIRECTOR APPOINTED MR PAUL ANDREW BROADHURST
2023-04-06DIRECTOR APPOINTED MRS SALLY LYN WARCUP
2023-04-06DIRECTOR APPOINTED MR PHILIP NORMAN DAMERELL
2022-07-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANET GILLMAN
2021-08-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHARLES WARCUP
2020-10-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-09-19TM02Termination of appointment of Paul Roger Denford on 2019-09-19
2019-05-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-03-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-03-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 12
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-07-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-17CH03SECRETARY'S DETAILS CHNAGED FOR ROGER DONALD DENFORD on 2016-05-17
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 12
2015-12-03AR0102/12/15 ANNUAL RETURN FULL LIST
2015-10-14AP01DIRECTOR APPOINTED MRS JACQUELINE FIORENTINI
2015-10-14AP01DIRECTOR APPOINTED MRS ALISON JANET GILLMAN
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW BROADHURST
2015-08-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 12
2014-12-08AR0102/12/14 ANNUAL RETURN FULL LIST
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 12
2013-12-05AR0102/12/13 ANNUAL RETURN FULL LIST
2013-06-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-06AR0102/12/12 ANNUAL RETURN FULL LIST
2012-06-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-28AP01DIRECTOR APPOINTED MR PAUL ANDREW BROADHURST
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COPPEN
2011-12-19AR0102/12/11 ANNUAL RETURN FULL LIST
2011-09-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-20AR0102/12/10 ANNUAL RETURN FULL LIST
2010-09-21AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-15AR0102/12/09 FULL LIST
2009-12-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-12-15AD02SAIL ADDRESS CREATED
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CHARLES WARCUP / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GEORGE WILLIAM COPPEN / 15/12/2009
2009-11-13AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM EQUITY COURT 73-75 MILLBROOK ROAD EAST SOUTHAMPTON HANTS SO15 1RJ
2008-12-10190LOCATION OF DEBENTURE REGISTER
2008-12-10353LOCATION OF REGISTER OF MEMBERS
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR COLIN GOLDSMITH
2008-12-08288aDIRECTOR APPOINTED BENJAMIN CHARLES WARCUP
2008-09-12AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2008-01-24287REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 54 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2SY
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-29363(288)SECRETARY RESIGNED
2006-12-29363sRETURN MADE UP TO 02/12/06; CHANGE OF MEMBERS
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-15363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-07-02288bDIRECTOR RESIGNED
2005-06-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-22363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2005-06-08287REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 6 FRESHWATER COURT KINGSWAY CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5DY
2005-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-24288aNEW DIRECTOR APPOINTED
2005-05-24288aNEW DIRECTOR APPOINTED
2005-02-21288bDIRECTOR RESIGNED
2005-01-28288aNEW SECRETARY APPOINTED
2004-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-09363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-31288bDIRECTOR RESIGNED
2002-12-31363(287)REGISTERED OFFICE CHANGED ON 31/12/02
2002-12-31363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-05-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-19363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-04-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-18363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-09-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-05363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-08-1988(2)RAD 02/08/99--------- £ SI 9@1=9 £ IC 2/11
1998-12-07288bSECRETARY RESIGNED
1998-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FRESHWATER COURT MANAGEMENT COMPANY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRESHWATER COURT MANAGEMENT COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FRESHWATER COURT MANAGEMENT COMPANY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of FRESHWATER COURT MANAGEMENT COMPANY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FRESHWATER COURT MANAGEMENT COMPANY LTD
Trademarks
We have not found any records of FRESHWATER COURT MANAGEMENT COMPANY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRESHWATER COURT MANAGEMENT COMPANY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as FRESHWATER COURT MANAGEMENT COMPANY LTD are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FRESHWATER COURT MANAGEMENT COMPANY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRESHWATER COURT MANAGEMENT COMPANY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRESHWATER COURT MANAGEMENT COMPANY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1