March Court Freehold Company Limited LONDON


Founded in 2000, March Court Freehold Company, classified under reg no. 04048115 is an active company. Currently registered at 3rd Floor Collegiate House SE1 9RY, London the company has been in the business for twenty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2001/01/22 March Court Freehold Company Limited is no longer carrying the name Plangrove.

The firm has 5 directors, namely Adam P., Matthew B. and Robyn M. and others. Of them, Timothy C. has been with the company the longest, being appointed on 29 October 2015 and Adam P. has been with the company for the least time - from 4 October 2021. Currently 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.

March Court Freehold Company Limited Address / Contact

Office Address 3rd Floor Collegiate House
Office Address2 9 St Thomas Street
Town London
Post code SE1 9RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04048115
Date of Incorporation Mon, 7th Aug 2000
Industry Residents property management
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Adam P.

Position: Director

Appointed: 04 October 2021

Matthew B.

Position: Director

Appointed: 22 September 2020

Robyn M.

Position: Director

Appointed: 23 July 2018

Karen M.

Position: Director

Appointed: 02 November 2015

Timothy C.

Position: Director

Appointed: 29 October 2015

J C F P Secretaries Ltd

Position: Corporate Secretary

Appointed: 01 March 2017

Resigned: 31 December 2017

Barbara F.

Position: Director

Appointed: 27 September 2016

Resigned: 17 September 2020

Peter G.

Position: Director

Appointed: 27 September 2016

Resigned: 17 September 2020

J C Francis & Partners Limited

Position: Corporate Secretary

Appointed: 01 October 2015

Resigned: 01 March 2017

Alexander M.

Position: Secretary

Appointed: 16 July 2014

Resigned: 01 October 2015

Huda A.

Position: Director

Appointed: 28 August 2012

Resigned: 29 October 2015

Jim R.

Position: Director

Appointed: 28 August 2012

Resigned: 26 November 2014

Jonathan G.

Position: Director

Appointed: 28 August 2012

Resigned: 23 June 2014

Gary N.

Position: Secretary

Appointed: 01 December 2011

Resigned: 16 July 2014

Blaise J.

Position: Director

Appointed: 16 January 2011

Resigned: 20 August 2012

Mortimer Secretaries Limited

Position: Corporate Secretary

Appointed: 16 February 2009

Resigned: 30 November 2011

Robert L.

Position: Director

Appointed: 27 March 2007

Resigned: 21 October 2010

Peter S.

Position: Secretary

Appointed: 27 March 2007

Resigned: 16 February 2009

Rafael J.

Position: Director

Appointed: 17 August 2006

Resigned: 28 August 2012

Peter S.

Position: Director

Appointed: 10 March 2006

Resigned: 27 February 2010

Ronia B.

Position: Director

Appointed: 01 April 2005

Resigned: 30 April 2006

Howard S.

Position: Director

Appointed: 02 August 2003

Resigned: 31 March 2005

Stuart M.

Position: Secretary

Appointed: 27 March 2001

Resigned: 27 March 2007

Stuart M.

Position: Director

Appointed: 27 March 2001

Resigned: 17 July 2008

Catherine K.

Position: Director

Appointed: 27 March 2001

Resigned: 31 December 2003

Sarah T.

Position: Director

Appointed: 19 January 2001

Resigned: 31 December 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 2000

Resigned: 19 January 2001

London Law Services Limited

Position: Nominee Director

Appointed: 07 August 2000

Resigned: 19 January 2001

Company previous names

Plangrove January 22, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth734 951734 660       
Balance Sheet
Current Assets8 0928 2917 3807 3807 3777 3547 6687 6157 754
Net Assets Liabilities    733 107732 824732 519732 184731 821
Cash Bank In Hand6 9267 125       
Debtors1 1661 166       
Tangible Fixed Assets727 877727 877       
Reserves/Capital
Called Up Share Capital108105       
Profit Loss Account Reserve5 0224 734       
Shareholder Funds734 951734 660       
Other
Creditors 1 5081 2111 9302 1472 4073 0263 3083 810
Fixed Assets 727 877727 877727 877727 877727 877727 877727 877727 877
Net Current Assets Liabilities7 0746 7836 1695 4505 2304 9474 6424 3073 944
Total Assets Less Current Liabilities734 951734 660734 046733 327733 107732 824732 519732 184731 821
Creditors Due Within One Year1 0181 508       
Number Shares Allotted 105       
Par Value Share 1       
Share Capital Allotted Called Up Paid108105       
Share Premium Account729 821729 821       
Tangible Fixed Assets Cost Or Valuation727 877        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 20th, July 2023
Free Download (4 pages)

Company search