Fitzroy Court Management Company Limited CROWBOROUGH


Fitzroy Court Management Company started in year 1982 as Private Limited Company with registration number 01662889. The Fitzroy Court Management Company company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Crowborough at Jessops Argos Hill. Postal code: TN6 3QH.

At the moment there are 3 directors in the the firm, namely Sophia M., Mandy C. and Josephine R.. In addition one secretary - Kay P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fitzroy Court Management Company Limited Address / Contact

Office Address Jessops Argos Hill
Office Address2 Rotherfield
Town Crowborough
Post code TN6 3QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01662889
Date of Incorporation Wed, 8th Sep 1982
Industry Non-trading company
End of financial Year 30th June
Company age 42 years old
Account next due date Sun, 31st Mar 2024 (118 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Sophia M.

Position: Director

Appointed: 10 October 2023

Kay P.

Position: Secretary

Appointed: 10 August 2021

Mandy C.

Position: Director

Appointed: 10 September 2014

Josephine R.

Position: Director

Appointed: 19 September 2007

Daniel W.

Position: Director

Appointed: 15 September 2010

Resigned: 10 September 2015

Samantha J.

Position: Director

Appointed: 15 September 2010

Resigned: 01 October 2014

Robin H.

Position: Director

Appointed: 07 February 2007

Resigned: 06 July 2012

Robert J.

Position: Director

Appointed: 19 September 2006

Resigned: 15 September 2010

Kevin J.

Position: Secretary

Appointed: 22 November 2005

Resigned: 10 August 2021

Dominic S.

Position: Director

Appointed: 05 May 2003

Resigned: 12 October 2010

Kona S.

Position: Director

Appointed: 01 October 2002

Resigned: 21 April 2006

Grahame B.

Position: Director

Appointed: 02 October 2000

Resigned: 11 October 2013

Jane K.

Position: Director

Appointed: 02 October 2000

Resigned: 15 September 2011

Lawrence B.

Position: Director

Appointed: 19 July 1999

Resigned: 07 January 2003

Alison L.

Position: Director

Appointed: 07 November 1998

Resigned: 15 February 1999

Diana R.

Position: Director

Appointed: 08 October 1998

Resigned: 24 January 2001

Dominic P.

Position: Director

Appointed: 30 October 1997

Resigned: 27 November 2002

Julie G.

Position: Director

Appointed: 25 February 1993

Resigned: 27 March 1997

Jane E.

Position: Director

Appointed: 21 October 1991

Resigned: 23 April 1999

Mark K.

Position: Director

Appointed: 31 December 1989

Resigned: 06 August 2001

Simon F.

Position: Director

Appointed: 31 December 1989

Resigned: 17 August 1992

Kathryn S.

Position: Director

Appointed: 31 December 1989

Resigned: 28 May 1998

Graham C.

Position: Director

Appointed: 31 December 1989

Resigned: 18 February 1993

Alexander A.

Position: Secretary

Appointed: 31 December 1989

Resigned: 22 November 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets1313131313131313
Other
Net Current Assets Liabilities1313131313131313

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Restoration
Micro company accounts made up to 30th June 2023
filed on: 29th, November 2023
Free Download (5 pages)

Company search