This company is commonly known as 58 Firgrove Hill Farnham Management Co. Limited. The company was founded 24 years ago and was given the registration number 03927187. The firm's registered office is in SURREY. You can find them at 58 Firgrove Hill, Farnham, Surrey, . This company's SIC code is 98000 - Residents property management.
Name | : | 58 FIRGROVE HILL FARNHAM MANAGEMENT CO. LIMITED |
---|---|---|
Company Number | : | 03927187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2000 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 58 Firgrove Hill, Farnham, Surrey, GU9 8LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58 Firgrove Hill, Farnham, Surrey, GU9 8LL | Secretary | 23 October 2017 | Active |
Flat 3, 58, Firgrove Hill, Farnham, England, GU9 8LL | Director | 01 November 2013 | Active |
Flat 1, 58, Firgrove Hill, Farnham, England, GU9 8LL | Director | 24 May 2013 | Active |
58, Flat 2, Firgrove Hill, Farnham, England, GU9 8LL | Director | 01 January 2018 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Nominee Secretary | 16 February 2000 | Active |
Top Flat 58 Firgrove Hill, Farnham, GU9 8LL | Secretary | 16 February 2000 | Active |
Flat 2, 58 Firgrove Hill, Farnham, GU9 8LL | Secretary | 09 September 2003 | Active |
Bagsters Cottage, Kings Lane, Cookham Dean, SL6 9AY | Secretary | 17 February 2001 | Active |
Keepers Cottage, Grayshott Road, Headley Down, Bordon, England, GU35 8SJ | Secretary | 16 December 2005 | Active |
Flat I 58 Firgrove Hill, Farnham, GU9 8LL | Director | 16 February 2000 | Active |
Flat 2 58 Firgrove Hill, Farnham, GU9 8LL | Director | 16 February 2000 | Active |
Top Flat 58 Firgrove Hill, Farnham, GU9 8LL | Director | 16 February 2000 | Active |
32 Folly Lane North, Upper Hale, Farnham, GU9 0HX | Director | 15 September 2003 | Active |
Keepers Cottage, Grayshott Road, Headley Down, Bordon, England, GU35 8SJ | Director | 16 December 2005 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Corporate Nominee Director | 16 February 2000 | Active |
Mr Jonathan Bennett | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Flat1, 58, Firgrove Hill, Farnham, England, GU9 8LL |
Nature of control | : |
|
Mrs Lyn Marie Sanders | ||
Notified on | : | 18 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rowan Cottage, Highfield Crescent, Hindhead, England, GU26 6TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Officers | Change person director company with change date. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Officers | Appoint person director company with name date. | Download |
2018-01-04 | Officers | Termination director company with name termination date. | Download |
2018-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-04 | Officers | Termination secretary company with name termination date. | Download |
2017-10-23 | Officers | Appoint person secretary company with name date. | Download |
2017-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.