Company NameFarrell Court (Brentwood) Management Company Limited
Company StatusActive
Company Number04636497
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 January 2003(21 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Shaun Gilligan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2014(11 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleIT Analyst
Country of ResidenceEngland
Correspondence Address803 London Road Westcliff-On-Sea
Southend-On-Sea
Essex
SS0 9SY
Director NameMs Jennifer Mason
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2014(11 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleHair Dresser
Country of ResidenceEngland
Correspondence Address803 London Road Westcliff-On-Sea
Southend-On-Sea
Essex
SS0 9SY
Director NameMrs Jennifer Clare Morris
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address803 London Road Westcliff-On-Sea
Southend-On-Sea
Essex
SS0 9SY
Director NameMr Russell Stuart Quirk
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(2 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 July 2014)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address27 Greensleeves Drive
Brentwood
Essex
CM14 5WD
Director NameMr Russell James Bennett
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(2 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 York Close
Shenfield
Brentwood
Essex
CM15 8JZ
Secretary NameRussell Bennett
NationalityBritish
StatusResigned
Appointed03 November 2005(2 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 March 2006)
RoleCompany Director
Correspondence Address35 Greensleeves Drive
Brentwood
Essex
CM14 5WD
Secretary NameElaine Farhqueson
NationalityBritish
StatusResigned
Appointed01 March 2006(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 22 June 2009)
RoleProperty
Correspondence Address88 Kings Road
Brentwood
Essex
CM14 4DU
Director NameMr Eric Sparrow
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 November 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address11a Greensleeves Drive
Warley
Brentwood
Essex
CM14 5WD
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed12 January 2004(12 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 2005)
Correspondence AddressC P M House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 2 weeks from now)

Filing History

1 March 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
22 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
4 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
4 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
11 February 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
30 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
25 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
6 December 2017Appointment of Mrs Jennifer Clare Morris as a director on 27 November 2017 (2 pages)
6 December 2017Appointment of Mrs Jennifer Clare Morris as a director on 27 November 2017 (2 pages)
16 June 2017Accounts for a dormant company made up to 31 August 2016 (1 page)
16 June 2017Accounts for a dormant company made up to 31 August 2016 (1 page)
23 February 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
23 February 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
23 February 2017Termination of appointment of Eric Sparrow as a director on 27 November 2016 (1 page)
23 February 2017Termination of appointment of Eric Sparrow as a director on 27 November 2016 (1 page)
18 March 2016Annual return made up to 14 January 2016 no member list (4 pages)
18 March 2016Annual return made up to 14 January 2016 no member list (4 pages)
24 November 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
22 September 2015Registered office address changed from 42 Orsett Road Grays Essex RM17 5EB to 22 Friars Street Sudbury Suffolk CO10 2AA on 22 September 2015 (1 page)
22 September 2015Registered office address changed from 42 Orsett Road Grays Essex RM17 5EB to 22 Friars Street Sudbury Suffolk CO10 2AA on 22 September 2015 (1 page)
1 September 2015Termination of appointment of Russell James Bennett as a director on 4 August 2015 (1 page)
1 September 2015Termination of appointment of Russell James Bennett as a director on 4 August 2015 (1 page)
1 September 2015Termination of appointment of Russell James Bennett as a director on 4 August 2015 (1 page)
8 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
8 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 March 2015Annual return made up to 14 January 2015 no member list (5 pages)
11 March 2015Annual return made up to 14 January 2015 no member list (5 pages)
4 August 2014Appointment of Mr Eric Sparrow as a director on 29 July 2014 (2 pages)
4 August 2014Appointment of Mr Shaun Gilligan as a director on 29 July 2014 (2 pages)
4 August 2014Appointment of Mr Eric Sparrow as a director on 29 July 2014 (2 pages)
4 August 2014Appointment of Mr Shaun Gilligan as a director on 29 July 2014 (2 pages)
1 August 2014Appointment of Ms Jennifer Mason as a director on 29 July 2014 (2 pages)
1 August 2014Appointment of Ms Jennifer Mason as a director on 29 July 2014 (2 pages)
30 July 2014Termination of appointment of Russell Stuart Quirk as a director on 29 July 2014 (1 page)
30 July 2014Termination of appointment of Russell Stuart Quirk as a director on 29 July 2014 (1 page)
25 February 2014Director's details changed for Mr Russell Bennett on 1 May 2013 (2 pages)
25 February 2014Director's details changed for Mr Russell Bennett on 1 May 2013 (2 pages)
25 February 2014Annual return made up to 14 January 2014 no member list (3 pages)
25 February 2014Director's details changed for Mr Russell Bennett on 1 May 2013 (2 pages)
25 February 2014Annual return made up to 14 January 2014 no member list (3 pages)
9 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
14 January 2013Annual return made up to 14 January 2013 no member list (3 pages)
14 January 2013Annual return made up to 14 January 2013 no member list (3 pages)
22 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 January 2012Annual return made up to 14 January 2012 no member list (3 pages)
23 January 2012Annual return made up to 14 January 2012 no member list (3 pages)
9 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
20 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
20 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
16 March 2011Registered office address changed from 42 Orsett Road Grays Essex RM17 5EB England on 16 March 2011 (1 page)
16 March 2011Registered office address changed from Station House Station Approach Laindon Essex SS1 6AB on 16 March 2011 (1 page)
16 March 2011Registered office address changed from 42 Orsett Road Grays Essex RM17 5EB England on 16 March 2011 (1 page)
16 March 2011Annual return made up to 14 January 2011 no member list (3 pages)
16 March 2011Registered office address changed from Station House Station Approach Laindon Essex SS1 6AB on 16 March 2011 (1 page)
16 March 2011Annual return made up to 14 January 2011 no member list (3 pages)
9 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
9 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
26 January 2010Director's details changed for Mr Russell Quirk on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 14 January 2010 no member list (3 pages)
26 January 2010Director's details changed for Russell Bennett on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Russell Bennett on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Russell Bennett on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Russell Quirk on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 14 January 2010 no member list (3 pages)
22 June 2009Appointment terminated secretary elaine farhqueson (1 page)
22 June 2009Annual return made up to 14/01/09 (2 pages)
22 June 2009Annual return made up to 14/01/09 (2 pages)
22 June 2009Appointment terminated secretary elaine farhqueson (1 page)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
12 June 2009Appointment terminate, director elaine farhqueson logged form (1 page)
12 June 2009Registered office changed on 12/06/2009 from 9 queens road brentwood essex CM14 4HE (1 page)
12 June 2009Registered office changed on 12/06/2009 from 9 queens road brentwood essex CM14 4HE (1 page)
12 June 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
12 June 2009Appointment terminate, director elaine farhqueson logged form (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
29 October 2008Registered office changed on 29/10/2008 from 88 kings road brentwood essex CM14 14DU (1 page)
29 October 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
29 October 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
29 October 2008Registered office changed on 29/10/2008 from 88 kings road brentwood essex CM14 14DU (1 page)
29 October 2008Annual return made up to 14/01/08 (2 pages)
29 October 2008Annual return made up to 14/01/08 (2 pages)
3 September 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
3 September 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
5 March 2007Annual return made up to 14/01/07 (2 pages)
5 March 2007Annual return made up to 14/01/07 (2 pages)
6 March 2006New secretary appointed (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (1 page)
22 February 2006Registered office changed on 22/02/06 from: 12 carlton road romford essex RM2 5AA (1 page)
22 February 2006Registered office changed on 22/02/06 from: 12 carlton road romford essex RM2 5AA (1 page)
31 January 2006Secretary resigned;director resigned (1 page)
31 January 2006Secretary resigned;director resigned (1 page)
17 January 2006Annual return made up to 14/01/06 (4 pages)
17 January 2006Annual return made up to 14/01/06 (4 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New secretary appointed;new director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Registered office changed on 03/01/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Registered office changed on 03/01/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
3 January 2006Secretary resigned;director resigned (1 page)
3 January 2006Secretary resigned;director resigned (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006New secretary appointed;new director appointed (2 pages)
13 October 2005Full accounts made up to 31 August 2005 (9 pages)
13 October 2005Full accounts made up to 31 August 2005 (9 pages)
19 April 2005Full accounts made up to 31 August 2004 (11 pages)
19 April 2005Full accounts made up to 31 August 2004 (11 pages)
28 January 2005Annual return made up to 14/01/05
  • 363(287) ‐ Registered office changed on 28/01/05
(4 pages)
28 January 2005Annual return made up to 14/01/05
  • 363(287) ‐ Registered office changed on 28/01/05
(4 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Annual return made up to 14/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 2004Annual return made up to 14/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
26 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
26 January 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
6 April 2003Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
6 April 2003Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
14 January 2003Incorporation (44 pages)
14 January 2003Incorporation (44 pages)