Background WavePink WaveYellow Wave

FULLER COURT MANAGEMENT COMPANY LIMITED (07468135)

FULLER COURT MANAGEMENT COMPANY LIMITED (07468135) is an active UK company. incorporated on 13 December 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. FULLER COURT MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include FRISE, David William, KROKOU, Angela Dorothy, SCOTT, Elizabeth Mary and 1 others.

Company Number
07468135
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 December 2010
Age
15 years
Address
London Block Management Ltd 3rd Floor, London, N1 9PD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRISE, David William, KROKOU, Angela Dorothy, SCOTT, Elizabeth Mary, YOUNG, Andrew James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULLER COURT MANAGEMENT COMPANY LIMITED

FULLER COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 December 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FULLER COURT MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07468135

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 13 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 13 December 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 27 December 2025
For period ending 13 December 2025

Previous Company Names

MOSELLE PLACE MANAGEMENT COMPANY LIMITED
From: 13 December 2010To: 3 January 2018
Contact
Address

London Block Management Ltd 3rd Floor 9 White Lion Street London, N1 9PD,

Previous Addresses

C/O London Block Management Ltd. 4th Floor 9 White Lion Street Islington London N1 9PD
From: 26 September 2014To: 17 November 2022
Fisher House 84 Fisherton Street Salisbury Wilthshire SP2 7QY
From: 27 September 2013To: 26 September 2014
36 St Ann Street Salisbury Wiltshire SP1 2DR
From: 17 October 2012To: 27 September 2013
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
From: 13 December 2010To: 17 October 2012
Timeline

16 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Oct 16
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 19
Director Left
May 19
Director Joined
Nov 19
Director Left
Mar 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

LONDON BLOCK MANAGEMENT

Active
9 White Lion Street, LondonN1 9PD
Corporate secretary
Appointed 16 Dec 2016

FRISE, David William

Active
3rd Floor, LondonN1 9PD
Born April 1960
Director
Appointed 03 Jul 2014

KROKOU, Angela Dorothy

Active
3rd Floor, LondonN1 9PD
Born October 1948
Director
Appointed 03 Nov 2015

SCOTT, Elizabeth Mary

Active
3rd Floor, LondonN1 9PD
Born May 1948
Director
Appointed 13 Jan 2019

YOUNG, Andrew James

Active
3rd Floor, LondonN1 9PD
Born February 1965
Director
Appointed 07 Nov 2019

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Oct 2012
Resigned 12 Jul 2014

SHOOSMITHS SECRETARIES LIMITED

Resigned
Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 13 Dec 2010
Resigned 15 Jan 2013

COOPER, Anna

Resigned
9 White Lion Street, LondonN1 9PD
Born August 1980
Director
Appointed 09 Apr 2013
Resigned 10 Jan 2018

MORGAN, Simon John

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born August 1960
Director
Appointed 13 Dec 2010
Resigned 01 Oct 2012

ROBSON, Geoffrey

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1954
Director
Appointed 01 Oct 2012
Resigned 03 Jul 2014

SKELTON, David Paul

Resigned
9 White Lion Street, LondonN1 9PD
Born December 1981
Director
Appointed 03 Jul 2014
Resigned 17 May 2019

SLOAN, Ian Thomas

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born March 1966
Director
Appointed 13 Dec 2010
Resigned 01 Oct 2012

SULLIVAN, Breda Rosaleen

Resigned
9 White Lion Street, LondonN1 9PD
Born February 1950
Director
Appointed 05 Dec 2017
Resigned 01 Oct 2021

WALLACE, Stuart James

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born November 1956
Director
Appointed 13 Dec 2010
Resigned 01 Oct 2012
Fundings
Financials
Latest Activities

Filing History

65

Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
13 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Resolution
3 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 December 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2016
AR01AR01
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
27 April 2015
TM02Termination of Secretary
Gazette Notice Compulsory
21 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 December 2013
AR01AR01
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 September 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
27 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2013
AR01AR01
Termination Secretary Company With Name
21 January 2013
TM02Termination of Secretary
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
17 October 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Resolution
23 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Incorporation Company
13 December 2010
NEWINCIncorporation