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

FBC MANAGEMENT COMPANY LIMITED

1 FIRCROFT BUSINESS CENTRE, FIRCROFT WAY, EDENBRIDGE, TN8 6EN,
Company Registration Number
05122567
Private Limited Company
Active

Company Overview

About Fbc Management Company Ltd
FBC MANAGEMENT COMPANY LIMITED was founded on 2004-05-07 and has its registered office in Edenbridge. The organisation's status is listed as "Active". Fbc Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FBC MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
1 FIRCROFT BUSINESS CENTRE
FIRCROFT WAY
EDENBRIDGE
TN8 6EN
Other companies in TN8
 
Filing Information
Company Number 05122567
Company ID Number 05122567
Date formed 2004-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 09:05:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FBC MANAGEMENT COMPANY LIMITED
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.
Companies with same name FBC MANAGEMENT COMPANY LIMITED
The following companies were found which have the same name as FBC MANAGEMENT COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FBC MANAGEMENT COMPANY LIMITED BY GUARANTEE UNIT 5B BLOCK F NUTGROVE OFFICE PARK RATHFARNHAM DUBLIN 14 RATHFARNHAM, DUBLIN, IRELAND Active Company formed on the 1999-11-12

Company Officers of FBC MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER JOHN PERRYMAN BLOOR
Director 2007-05-17
VERONICA CHILD
Director 2007-05-17
STEPHEN NIGEL HOPKINS
Director 2007-05-17
MICHAEL JOHN HUMPHREY
Director 2007-05-17
JONATHAN FRANCIS ROGERS
Director 2010-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE RABBITT
Director 2007-05-17 2013-11-01
GLYN RONALD POCKETT
Director 2007-05-17 2012-03-01
JONATHAN FRANCIS ROGERS
Director 2010-04-28 2010-05-29
STEVEN DAVID EDWARDS
Director 2007-05-17 2010-04-28
VERONICA CHILD
Company Secretary 2007-05-17 2007-05-17
GLENNY PERSONNEL LIMITED
Company Secretary 2006-01-20 2007-04-03
GLENNY SERVICES LIMITED
Director 2006-01-20 2007-04-03
SIMON RICHARD COMMERCIAL
Director 2004-05-07 2006-01-26
HELICAL REGISTRARS LIMITED
Company Secretary 2005-07-20 2006-01-20
PHILIP MICHAEL BROWN
Director 2004-05-07 2006-01-20
OLIVER BURNETT CHIPPERFIELD
Director 2004-05-07 2006-01-20
NIGEL GUTHRIE MCNAIR SCOTT
Director 2004-05-07 2006-01-20
JACK STRUAN PITMAN
Director 2004-05-07 2006-01-20
SIMA GONDHIA
Company Secretary 2004-05-07 2005-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER JOHN PERRYMAN BLOOR TRAGIC LACK OF A SENSE OF HUMOUR LIMITED Director 2016-02-26 CURRENT 2016-02-26 Dissolved 2017-08-08
ALEXANDER JOHN PERRYMAN BLOOR WHOLESALE BROADBAND BUYERS FORUM Director 2014-10-22 CURRENT 2014-10-22 Dissolved 2016-12-06
ALEXANDER JOHN PERRYMAN BLOOR PERRYMAN LIMITED Director 2014-07-16 CURRENT 2014-07-16 Dissolved 2016-12-27
ALEXANDER JOHN PERRYMAN BLOOR MILLIWAYS INVESTMENTS LTD. Director 2000-02-22 CURRENT 2000-02-22 Active
VERONICA CHILD G8 TECHNOLOGIES LIMITED Director 2002-09-01 CURRENT 2002-08-29 Active
STEPHEN NIGEL HOPKINS SUPPORT INSTRUMENTATION LIMITED Director 1998-06-09 CURRENT 1998-06-09 Active
MICHAEL JOHN HUMPHREY KAMWAY ENGINEERING LIMITED Director 1991-07-20 CURRENT 1968-07-02 Active
JONATHAN FRANCIS ROGERS GLACIER IMPORTS LIMITED Director 1993-09-30 CURRENT 1993-09-30 Liquidation

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
2023-08-10MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-08-10CESSATION OF JONATHAN FRANCIS ROGERS AS A PERSON OF SIGNIFICANT CONTROL
2023-08-10APPOINTMENT TERMINATED, DIRECTOR JONATHAN FRANCIS ROGERS
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-05-30CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2022-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2020-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2019-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2017-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 15
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 15
2016-05-10AR0107/05/16 ANNUAL RETURN FULL LIST
2015-08-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 15
2015-06-01AR0107/05/15 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 15
2014-06-03AR0107/05/14 ANNUAL RETURN FULL LIST
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA RABBITT
2013-08-13AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0107/05/13 ANNUAL RETURN FULL LIST
2012-08-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AR0107/05/12 ANNUAL RETURN FULL LIST
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GLYN POCKETT
2011-08-25AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-10AR0107/05/11 ANNUAL RETURN FULL LIST
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROGERS
2010-09-16AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-04AR0107/05/10 ANNUAL RETURN FULL LIST
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN EDWARDS
2010-06-03AP01DIRECTOR APPOINTED MR JONATHAN FRANCIS ROGERS
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HUMPHREY / 07/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NIGEL HOPKINS / 07/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONICA CHILD / 07/05/2010
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN EDWARDS
2010-05-18AP01DIRECTOR APPOINTED MR JONATHAN FRANCIS ROGERS
2009-09-29AA30/11/08 TOTAL EXEMPTION FULL
2009-06-15363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-06-09288bAPPOINTMENT TERMINATED SECRETARY VERONICA CHILD
2009-03-26225PREVEXT FROM 31/05/2008 TO 30/11/2008
2009-02-16363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-05-09363(287)REGISTERED OFFICE CHANGED ON 09/05/08
2008-05-09363sRETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS
2008-03-14288aDIRECTOR APPOINTED GLYN RONALD POCKETT
2008-03-10288aDIRECTOR APPOINTED STEVEN DAVID EDWARDS
2008-03-10288aDIRECTOR APPOINTED AMANDA JANE RABBITT
2008-03-10288aDIRECTOR APPOINTED MICHAEL JOHN HUMPHREY
2008-03-10288aDIRECTOR APPOINTED STEPHEN NIGEL HOPKINS
2008-03-10288aDIRECTOR AND SECRETARY APPOINTED VERONICA CHILD
2008-03-10288aDIRECTOR APPOINTED ALEXANDER JOHN PERRY MAN BLOOR
2008-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-04-16287REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 11-15 FARM STREET LONDON W1J 5RS
2007-04-16288bDIRECTOR RESIGNED
2007-04-16288bSECRETARY RESIGNED
2007-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-09-05363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-03-31288cDIRECTOR'S PARTICULARS CHANGED
2006-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2006-01-26288bSECRETARY RESIGNED
2006-01-26288bDIRECTOR RESIGNED
2006-01-26288aNEW SECRETARY APPOINTED
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-26288bDIRECTOR RESIGNED
2006-01-26288bDIRECTOR RESIGNED
2006-01-26288bDIRECTOR RESIGNED
2006-01-26288bDIRECTOR RESIGNED
2005-12-0588(2)RAD 23/11/05--------- £ SI 5@1=5 £ IC 10/15
2005-10-1088(2)RAD 30/09/05--------- £ SI 1@1=1 £ IC 9/10
2005-09-2888(2)RAD 21/09/05--------- £ SI 1@1=1 £ IC 8/9
2005-09-0688(2)RAD 22/07/05--------- £ SI 1@1=1 £ IC 7/8
2005-08-24288bSECRETARY RESIGNED
2005-08-24288aNEW SECRETARY APPOINTED
2005-08-04288cDIRECTOR'S PARTICULARS CHANGED
2005-07-08363aRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-05-0988(2)RAD 29/04/05--------- £ SI 1@1=1 £ IC 6/7
2004-05-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to FBC MANAGEMENT COMPANY LIMITED 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 FBC MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FBC MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2011-12-01 £ 285

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FBC MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 15
Cash Bank In Hand 2011-12-01 £ 1,801
Current Assets 2011-12-01 £ 1,801
Shareholder Funds 2011-12-01 £ 1,516

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FBC MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FBC MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of FBC MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FBC MANAGEMENT COMPANY LIMITED. 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 (68320 - Management of real estate on a fee or contract basis) as FBC MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where FBC MANAGEMENT COMPANY LIMITED 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 FBC MANAGEMENT COMPANY LIMITED 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 FBC MANAGEMENT COMPANY LIMITED 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.