Fontaine Court Management Services Limited


Fontaine Court Management Services started in year 2002 as Private Limited Company with registration number 04472879. The Fontaine Court Management Services company has been functioning successfully for 22 years now and its status is active. The firm's office is based in at 349 Royal College Street. Postal code: NW1 9QS. Since October 1, 2002 Fontaine Court Management Services Limited is no longer carrying the name Fountaine Court Management Services.

The company has 3 directors, namely Stephanie D., Pierre M. and Mary-Anne B.. Of them, Mary-Anne B. has been with the company the longest, being appointed on 28 June 2002 and Stephanie D. has been with the company for the least time - from 17 December 2021. As of 24 April 2024, there were 8 ex directors - Simon E., Alexia E. and others listed below. There were no ex secretaries.

Fontaine Court Management Services Limited Address / Contact

Office Address 349 Royal College Street
Office Address2 London
Town
Post code NW1 9QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04472879
Date of Incorporation Fri, 28th Jun 2002
Industry Residents property management
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Stephanie D.

Position: Director

Appointed: 17 December 2021

Pierre M.

Position: Director

Appointed: 23 May 2019

Ringley Shadow Directors Limited

Position: Corporate Director

Appointed: 17 January 2003

Ringley Limited

Position: Corporate Secretary

Appointed: 28 June 2002

Mary-Anne B.

Position: Director

Appointed: 28 June 2002

Simon E.

Position: Director

Appointed: 23 May 2019

Resigned: 10 December 2021

Alexia E.

Position: Director

Appointed: 23 May 2019

Resigned: 03 April 2020

Jane M.

Position: Director

Appointed: 27 March 2017

Resigned: 27 March 2017

Darren P.

Position: Director

Appointed: 19 September 2014

Resigned: 06 May 2016

Andrew K.

Position: Director

Appointed: 14 October 2006

Resigned: 24 August 2009

Francis R.

Position: Director

Appointed: 27 October 2005

Resigned: 04 February 2009

Teresa T.

Position: Director

Appointed: 14 October 2005

Resigned: 30 April 2008

Grant Secretaries Limited

Position: Nominee Secretary

Appointed: 28 June 2002

Resigned: 28 June 2002

Peter J.

Position: Director

Appointed: 28 June 2002

Resigned: 14 October 2005

Grant Directors Limited

Position: Nominee Director

Appointed: 28 June 2002

Resigned: 28 June 2002

Company previous names

Fountaine Court Management Services October 1, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth373737      
Balance Sheet
Cash Bank On Hand  37373737373737
Net Assets Liabilities  37373737373737
Cash Bank In Hand373737      
Net Assets Liabilities Including Pension Asset Liability373737      
Reserves/Capital
Shareholder Funds373737      
Other
Number Shares Allotted 3737373737373737
Par Value Share 11111111
Share Capital Allotted Called Up Paid373737      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to March 31, 2023
filed on: 5th, December 2023
Free Download (2 pages)

Company search

Advertisements