Background WavePink WaveYellow Wave

FISHER COURT MANAGEMENT COMPANY LIMITED (06130658)

FISHER COURT MANAGEMENT COMPANY LIMITED (06130658) is an active UK company. incorporated on 28 February 2007. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in residents property management. FISHER COURT MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include HANCOCK, John Richard, Mr., MARTIN, Neville Paul.

Company Number
06130658
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 February 2007
Age
19 years
Address
2 Fisher Court School Lane, Canterbury, CT2 9JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HANCOCK, John Richard, Mr., MARTIN, Neville Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISHER COURT MANAGEMENT COMPANY LIMITED

FISHER COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 February 2007 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FISHER COURT MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06130658

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 28 February 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 14 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

2 Fisher Court School Lane Blean Canterbury, CT2 9JA,

Previous Addresses

C/O D.Burgess 9 Fisher Court 21 School Lane Blean Canterbury Kent CT2 9JA
From: 4 March 2010To: 9 January 2025
, 9 Fisher Court, School Lane Blean, Canterbury, Kent, CT2 9JA
From: 28 February 2007To: 4 March 2010
Timeline

5 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Oct 24
Director Joined
Jun 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MAY, Tracey Margaret

Active
School Lane, CanterburyCT2 9JA
Secretary
Appointed 03 Feb 2025

HANCOCK, John Richard, Mr.

Active
School Lane, CanterburyCT2 9JA
Born February 1939
Director
Appointed 19 Feb 2010

MARTIN, Neville Paul

Active
Fisher Court, CanterburyCT2 9JA
Born August 1955
Director
Appointed 15 May 2025

ABBOTT, Paul Stephen

Resigned
58 Martindown Road, WhitstableCT5 4PR
Secretary
Appointed 28 Feb 2007
Resigned 17 Dec 2007

BURGESS, David John Reginald, Mr.

Resigned
9 Fisher Court, CanterburyCT2 9JA
Secretary
Appointed 17 Dec 2007
Resigned 31 Dec 2024

ABBOTT, Anthony Thomas

Resigned
Broadlands, CanterburyCT2 9JJ
Born September 1943
Director
Appointed 28 Feb 2007
Resigned 17 Dec 2007

ABBOTT, Paul Stephen

Resigned
58 Martindown Road, WhitstableCT5 4PR
Born June 1970
Director
Appointed 28 Feb 2007
Resigned 17 Dec 2007

BURGESS, David John Reginald, Mr.

Resigned
Fisher Court, CanterburyCT2 9JA
Born April 1938
Director
Appointed 17 Dec 2007
Resigned 12 Jul 2024

SKEEL, David Stanley

Resigned
4 Fisher Court, CanterburyCT2 9JA
Born December 1938
Director
Appointed 17 Dec 2007
Resigned 19 Feb 2010
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
14 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 April 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
287Change of Registered Office
Incorporation Company
28 February 2007
NEWINCIncorporation