Frant Court Management Company Limited TUNBRIDGE WELLS


Frant Court Management Company started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04276136. The Frant Court Management Company company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Tunbridge Wells at 48 Mount Ephraim. Postal code: TN4 8AU.

The company has 3 directors, namely Robert H., Andrew B. and Derek B.. Of them, Derek B. has been with the company the longest, being appointed on 26 June 2008 and Robert H. has been with the company for the least time - from 25 August 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Frant Court Management Company Limited Address / Contact

Office Address 48 Mount Ephraim
Town Tunbridge Wells
Post code TN4 8AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04276136
Date of Incorporation Thu, 23rd Aug 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Robert H.

Position: Director

Appointed: 25 August 2022

Andrew B.

Position: Director

Appointed: 17 July 2020

Alexandre Boyes Man Ltd

Position: Corporate Secretary

Appointed: 09 May 2017

Derek B.

Position: Director

Appointed: 26 June 2008

Indeesh T.

Position: Director

Appointed: 29 October 2019

Resigned: 22 September 2023

Tony B.

Position: Director

Appointed: 28 April 2017

Resigned: 16 July 2020

Sarah C.

Position: Director

Appointed: 24 June 2014

Resigned: 09 December 2016

Andrew B.

Position: Director

Appointed: 09 November 2012

Resigned: 30 July 2019

Kirsten B.

Position: Director

Appointed: 10 May 2011

Resigned: 22 November 2013

Caren B.

Position: Director

Appointed: 10 May 2011

Resigned: 15 February 2017

Richard G.

Position: Director

Appointed: 03 March 2011

Resigned: 09 June 2015

Caren B.

Position: Director

Appointed: 30 April 2010

Resigned: 03 March 2011

Topy C.

Position: Director

Appointed: 30 April 2010

Resigned: 18 April 2012

Burkinshaw Management Ltd

Position: Corporate Secretary

Appointed: 15 October 2009

Resigned: 30 April 2010

Burkinshaw Management Ltd

Position: Corporate Secretary

Appointed: 15 October 2009

Resigned: 31 March 2017

Anthony P.

Position: Director

Appointed: 06 October 2009

Resigned: 24 October 2013

Burkinshaw Block Management

Position: Corporate Secretary

Appointed: 31 July 2008

Resigned: 15 October 2009

Sarah C.

Position: Director

Appointed: 26 June 2008

Resigned: 30 April 2010

Derek B.

Position: Secretary

Appointed: 26 June 2008

Resigned: 31 July 2008

Kirsten B.

Position: Director

Appointed: 26 June 2008

Resigned: 02 September 2008

Raymond C.

Position: Director

Appointed: 26 June 2008

Resigned: 30 April 2010

Paul R.

Position: Director

Appointed: 26 June 2008

Resigned: 01 November 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 2001

Resigned: 23 August 2001

Tom N.

Position: Director

Appointed: 23 August 2001

Resigned: 26 June 2008

Kevin F.

Position: Director

Appointed: 23 August 2001

Resigned: 26 June 2008

Richard B.

Position: Secretary

Appointed: 23 August 2001

Resigned: 26 June 2008

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2022-12-31
filed on: 11th, May 2023
Free Download (2 pages)

Company search

Advertisements