Fonnereau Management Company Limited IPSWICH


Fonnereau Management Company started in year 1994 as Private Limited Company with registration number 03002159. The Fonnereau Management Company company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Ipswich at Archdeacon's House. Postal code: IP1 3BX.

The firm has 2 directors, namely Charles C., Graham C.. Of them, Graham C. has been with the company the longest, being appointed on 5 August 2011 and Charles C. has been with the company for the least time - from 16 September 2019. 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.

Fonnereau Management Company Limited Address / Contact

Office Address Archdeacon's House
Office Address2 Northgate Street
Town Ipswich
Post code IP1 3BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03002159
Date of Incorporation Thu, 15th Dec 1994
Industry Residents property management
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Charles C.

Position: Director

Appointed: 16 September 2019

Graham C.

Position: Director

Appointed: 05 August 2011

Andrew B.

Position: Secretary

Appointed: 13 January 2018

Resigned: 27 June 2023

Anne-Marie P.

Position: Director

Appointed: 04 September 2015

Resigned: 29 April 2016

Richard H.

Position: Director

Appointed: 18 July 2013

Resigned: 04 September 2015

Pamela B.

Position: Director

Appointed: 09 July 2004

Resigned: 18 July 2013

Simon C.

Position: Director

Appointed: 28 June 2001

Resigned: 17 January 2004

A. Roden Ltd

Position: Corporate Secretary

Appointed: 12 September 2000

Resigned: 29 January 2018

Anne-Marie P.

Position: Director

Appointed: 05 June 2000

Resigned: 05 August 2011

Herbert L.

Position: Director

Appointed: 21 September 1999

Resigned: 28 April 2001

Mark P.

Position: Director

Appointed: 10 July 1996

Resigned: 19 March 2000

Christopher S.

Position: Director

Appointed: 10 July 1996

Resigned: 21 June 2002

Barry N.

Position: Director

Appointed: 10 July 1996

Resigned: 10 March 2003

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 1994

Resigned: 15 December 1994

Raymond S.

Position: Director

Appointed: 15 December 1994

Resigned: 26 June 1998

First Directors Limited

Position: Corporate Nominee Director

Appointed: 15 December 1994

Resigned: 15 December 1994

Andre R.

Position: Secretary

Appointed: 15 December 1994

Resigned: 12 September 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand10 0785 7588 5686 694
Other
Creditors2002001 237425
Net Current Assets Liabilities9 8785 5587 3316 269
Number Shares Issued Fully Paid   6
Other Creditors2002001 237425
Par Value Share   1
Total Assets Less Current Liabilities9 8785 5587 3316 269

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 30th April 2023
filed on: 14th, December 2023
Free Download (6 pages)

Company search

Advertisements