Background WavePink WaveYellow Wave

FARADAY COURT MANAGEMENT COMPANY LIMITED (08561274)

FARADAY COURT MANAGEMENT COMPANY LIMITED (08561274) is an active UK company. incorporated on 7 June 2013. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. FARADAY COURT MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include BAGLEY, James Oliver John, HOLT, Simon.

Company Number
08561274
Status
active
Type
ltd
Incorporated
7 June 2013
Age
12 years
Address
2 Lace Market Square, Nottingham, NG1 1PB
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BAGLEY, James Oliver John, HOLT, Simon
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARADAY COURT MANAGEMENT COMPANY LIMITED

FARADAY COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 June 2013 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. FARADAY COURT MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 81100)

Status

active

Active since 12 years ago

Company No

08561274

LTD Company

Age

12 Years

Incorporated 7 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

2 Lace Market Square Nottingham, NG1 1PB,

Previous Addresses

5 Horninglow Street Burton on Trent Staffordshire DE14 1NG
From: 4 February 2014To: 9 July 2015
181 Horninglow Street Burton upon Trent Staffordshire DE14 1NJ
From: 7 June 2013To: 4 February 2014
Timeline

5 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Aug 15
Director Joined
Oct 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BAGLEY, James Oliver John

Active
Lace Market Square, NottinghamNG1 1PB
Born September 1982
Director
Appointed 19 Jun 2015

HOLT, Simon

Active
Woodhouses, Burton Upon TrentDE13 8NR
Born March 1964
Director
Appointed 19 Jun 2015

GREEN, Jeremy Charles

Resigned
Horninglow Street, Burton-On-TrentDE14 1NG
Born August 1960
Director
Appointed 07 Jun 2013
Resigned 19 Jun 2015

HEALEY, Julian

Resigned
Horninglow Street, Burton-On-TrentDE14 1NG
Born December 1955
Director
Appointed 07 Jun 2013
Resigned 19 Jun 2015
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 August 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 June 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Incorporation Company
7 June 2013
NEWINCIncorporation