FRANCIS COURT MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

FRANCIS COURT MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01174485

Incorporation date

19/06/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Hylton Gardens, Exeter EX4 2QECopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1986)
dot icon29/10/2025
Total exemption full accounts made up to 2025-09-30
dot icon11/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon11/09/2025
Appointment of Mr John Warren Wilson as a director on 2025-09-10
dot icon15/08/2025
Total exemption full accounts made up to 2024-09-30
dot icon16/07/2025
Restoration by order of the court
dot icon16/07/2025
Confirmation statement made on 2021-08-29 with no updates
dot icon16/07/2025
Confirmation statement made on 2022-08-29 with no updates
dot icon16/07/2025
Confirmation statement made on 2023-08-29 with no updates
dot icon16/07/2025
Confirmation statement made on 2024-08-29 with no updates
dot icon16/07/2025
Total exemption full accounts made up to 2020-09-30
dot icon16/07/2025
Total exemption full accounts made up to 2021-09-30
dot icon16/07/2025
Total exemption full accounts made up to 2022-09-30
dot icon16/07/2025
Total exemption full accounts made up to 2023-09-30
dot icon15/12/2020
Final Gazette dissolved via voluntary strike-off
dot icon29/09/2020
First Gazette notice for voluntary strike-off
dot icon18/09/2020
Application to strike the company off the register
dot icon11/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon22/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon27/09/2019
Registered office address changed from 14 Cathedral Close Exeter EX1 1HA England to 16 Hylton Gardens Exeter EX4 2QE on 2019-09-27
dot icon27/09/2019
Termination of appointment of Drew Pearce 1748 Ltd as a secretary on 2019-09-27
dot icon29/08/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon10/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon21/03/2019
Termination of appointment of Natalie Cartwright-Tokatlidis as a director on 2018-12-13
dot icon05/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon31/08/2018
Director's details changed for Mrs Caroline Stocks on 2018-08-20
dot icon31/08/2018
Director's details changed for Mrs Nicola Jane Ruane on 2018-08-20
dot icon31/08/2018
Director's details changed for Nicola Jane Bowman on 2018-08-20
dot icon31/08/2018
Director's details changed for Miss Natalie Cartwright on 2018-08-20
dot icon20/08/2018
Registered office address changed from 36 Linnet Close Exeter EX4 5HF England to 14 Cathedral Close Exeter EX1 1HA on 2018-08-20
dot icon20/08/2018
Appointment of Drew Pearce 1748 Ltd as a secretary on 2018-08-20
dot icon01/06/2018
Registered office address changed from Flat 1 Francis Close Exeter EX4 1HD England to 36 Linnet Close Exeter EX4 5HF on 2018-06-01
dot icon01/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon03/03/2018
Registered office address changed from Flat 4 Francis Close Wardrew Road Exeter Devon EX4 1HD to Flat 1 Francis Close Exeter EX4 1HD on 2018-03-03
dot icon26/02/2018
Termination of appointment of Nicola Jane Bowman as a secretary on 2018-02-26
dot icon08/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon31/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon24/10/2016
Confirmation statement made on 2016-08-29 with updates
dot icon03/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon23/09/2015
Annual return made up to 2015-08-29 no member list
dot icon22/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon10/11/2014
Appointment of Mrs Nicola Jane Ruane as a director on 2014-11-10
dot icon20/10/2014
Termination of appointment of Rebecca Mary Baker as a director on 2014-10-17
dot icon20/10/2014
Termination of appointment of Kevin David Baker as a director on 2014-10-17
dot icon22/09/2014
Annual return made up to 2014-08-29 no member list
dot icon26/06/2014
Appointment of Mrs Caroline Stocks as a director
dot icon24/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon18/03/2014
Termination of appointment of Mark Hill as a director
dot icon18/03/2014
Termination of appointment of Patricia Hill as a director
dot icon20/09/2013
Annual return made up to 2013-08-29 no member list
dot icon17/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon25/09/2012
Annual return made up to 2012-08-29 no member list
dot icon26/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon22/09/2011
Annual return made up to 2011-08-29 no member list
dot icon20/07/2011
Accounts for a dormant company made up to 2010-09-30
dot icon27/09/2010
Director's details changed for Nicola Jane Bowman on 2009-10-01
dot icon27/09/2010
Secretary's details changed for Nicola Jane Bowman on 2009-10-01
dot icon26/09/2010
Annual return made up to 2010-08-29 no member list
dot icon26/09/2010
Director's details changed for Kevin David Baker on 2010-08-29
dot icon26/09/2010
Director's details changed for Mark Anthony Hill on 2010-08-29
dot icon26/09/2010
Director's details changed for Patricia Margaret Hill on 2010-08-29
dot icon26/09/2010
Director's details changed for Miss Natalie Cartwright on 2010-08-29
dot icon26/09/2010
Director's details changed for Rebecca Mary Wilkinson on 2009-10-01
dot icon26/09/2010
Director's details changed for Nicola Jane Mcinnes on 2009-10-01
dot icon26/09/2010
Secretary's details changed for Nicola Jane Mcinnes on 2009-10-01
dot icon14/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon20/11/2009
Annual return made up to 2009-08-29 no member list
dot icon18/11/2009
Appointment of Miss Natalie Cartwright as a director
dot icon16/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon19/09/2008
Annual return made up to 29/08/08
dot icon07/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon24/09/2007
Annual return made up to 29/08/07
dot icon30/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon09/10/2006
Annual return made up to 29/08/06
dot icon27/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon19/04/2006
Annual return made up to 29/08/05
dot icon02/11/2005
Director resigned
dot icon21/10/2005
Director's particulars changed
dot icon14/09/2005
Accounts for a dormant company made up to 2004-09-30
dot icon01/09/2004
Annual return made up to 29/08/04
dot icon10/08/2004
New director appointed
dot icon10/08/2004
New secretary appointed
dot icon23/07/2004
Secretary resigned;director resigned
dot icon11/11/2003
Accounts for a dormant company made up to 2003-09-30
dot icon07/09/2003
Annual return made up to 29/08/03
dot icon04/11/2002
Accounts for a dormant company made up to 2002-09-30
dot icon20/09/2002
Annual return made up to 16/09/02
dot icon04/03/2002
Director resigned
dot icon22/02/2002
Secretary resigned;director resigned
dot icon22/02/2002
Secretary resigned
dot icon22/02/2002
New secretary appointed
dot icon16/01/2002
New director appointed
dot icon08/01/2002
New director appointed
dot icon08/01/2002
Accounts for a dormant company made up to 2001-09-30
dot icon17/12/2001
Annual return made up to 30/09/01
dot icon17/12/2001
New secretary appointed;new director appointed
dot icon12/11/2001
New director appointed
dot icon19/10/2001
New director appointed
dot icon19/10/2001
New director appointed
dot icon22/08/2001
New secretary appointed
dot icon22/08/2001
Registered office changed on 22/08/01 from: flat 4 francis close wardrew road exeter devon EX4 1HD
dot icon22/08/2001
Accounts for a dormant company made up to 2000-09-30
dot icon09/07/2001
Registered office changed on 09/07/01 from: gilbert stephens 17 southernhay east exeter devon EX1 1QE
dot icon09/07/2001
Secretary resigned
dot icon31/10/2000
Annual return made up to 30/09/00
dot icon29/10/1999
Accounts for a dormant company made up to 1999-09-30
dot icon18/10/1999
Resolutions
dot icon18/10/1999
Annual return made up to 30/09/99
dot icon01/05/1999
New director appointed
dot icon14/04/1999
New director appointed
dot icon11/02/1999
Accounts for a dormant company made up to 1998-09-30
dot icon11/02/1999
Resolutions
dot icon11/02/1999
Annual return made up to 30/09/98
dot icon05/01/1998
Accounts for a dormant company made up to 1997-09-30
dot icon05/01/1998
Resolutions
dot icon05/01/1998
Annual return made up to 30/09/97
dot icon09/10/1996
New director appointed
dot icon09/10/1996
Accounts for a dormant company made up to 1996-09-30
dot icon09/10/1996
Resolutions
dot icon09/10/1996
Annual return made up to 30/09/96
dot icon10/06/1996
Accounts for a dormant company made up to 1995-09-30
dot icon10/06/1996
Resolutions
dot icon20/10/1995
Annual return made up to 30/09/95
dot icon14/10/1994
Accounts for a dormant company made up to 1994-09-30
dot icon14/10/1994
Resolutions
dot icon14/10/1994
Annual return made up to 30/09/94
dot icon14/10/1994
Director resigned;new director appointed
dot icon30/09/1993
Accounts for a dormant company made up to 1993-09-30
dot icon28/09/1993
Resolutions
dot icon28/09/1993
Annual return made up to 30/09/93
dot icon07/10/1992
Accounts for a dormant company made up to 1992-09-30
dot icon06/10/1992
Resolutions
dot icon06/10/1992
Annual return made up to 30/09/92
dot icon07/10/1991
Accounts for a dormant company made up to 1991-09-30
dot icon07/10/1991
Resolutions
dot icon07/10/1991
Annual return made up to 30/09/91
dot icon07/10/1991
Registered office changed on 07/10/91
dot icon23/01/1991
Accounts for a dormant company made up to 1990-09-30
dot icon23/01/1991
Resolutions
dot icon23/01/1991
Annual return made up to 30/09/90
dot icon04/01/1990
Annual return made up to 30/09/89
dot icon11/12/1989
Accounts for a dormant company made up to 1989-09-30
dot icon11/12/1989
Resolutions
dot icon11/01/1989
Annual return made up to 30/09/88
dot icon15/12/1988
Accounts for a dormant company made up to 1988-09-30
dot icon15/12/1988
Resolutions
dot icon23/05/1988
Accounts for a dormant company made up to 1987-09-30
dot icon23/05/1988
Resolutions
dot icon23/05/1988
Annual return made up to 30/09/87
dot icon11/11/1987
Accounts made up to 1986-09-30
dot icon11/11/1987
Annual return made up to 30/09/86
dot icon22/07/1987
Annual return made up to 30/09/84
dot icon22/07/1987
Annual return made up to 30/09/85
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/09/1986
Registered office changed on 26/09/86 from: francis close wardrew road exeter
dot icon19/08/1986
First gazette

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wride, Paul
Director
25/09/1994 - 15/05/1998
-
Spear, Ruth Marie
Director
30/10/1999 - 15/02/2002
-
Hill, Mark Anthony
Director
10/11/2001 - 26/02/2014
-
Griffiths, Margaret Ann
Director
08/02/1999 - 01/09/2004
-
Cartwright-Tokatlidis, Natalie
Director
01/10/2008 - 13/12/2018
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About FRANCIS COURT MANAGEMENT CO. LIMITED

FRANCIS COURT MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 19/06/1974 with the registered office located at 16 Hylton Gardens, Exeter EX4 2QE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FRANCIS COURT MANAGEMENT CO. LIMITED?

toggle

FRANCIS COURT MANAGEMENT CO. LIMITED is currently Active. It was registered on 19/06/1974 .

Where is FRANCIS COURT MANAGEMENT CO. LIMITED located?

toggle

FRANCIS COURT MANAGEMENT CO. LIMITED is registered at 16 Hylton Gardens, Exeter EX4 2QE.

What does FRANCIS COURT MANAGEMENT CO. LIMITED do?

toggle

FRANCIS COURT MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for FRANCIS COURT MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 29/10/2025: Total exemption full accounts made up to 2025-09-30.