UKBizDB.co.uk

CLAIM FARM MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Claim Farm Management Company Limited. The company was founded 29 years ago and was given the registration number 02949342. The firm's registered office is in FRODSHAM. You can find them at The Swallows, Claim Farm, Manley Road, Kingswood, Frodsham, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CLAIM FARM MANAGEMENT COMPANY LIMITED
Company Number:02949342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1994
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Swallows, Claim Farm, Manley Road, Kingswood, Frodsham, Cheshire, England, WA6 6HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn House, Claim Farm, Manley Road, Kingswood, Frodsham, United Kingdom, WA6 6HT

Secretary08 September 2022Active
The Barn House, Claim Farm, Manley Road, Kingswood, Frodsham, England, WA6 6HT

Director14 September 2021Active
The Mill House, Claim Farm, Manley Road, Kingswood, Frodsham, England, WA6 6HT

Director11 May 2023Active
The Stables, Claim Farm, Manley Road, Kingswood, Frodsham, United Kingdom, WA6 6HT

Director13 October 2010Active
The Granary, Claim Farm, Manley Road, Kingswood, Frodsham, United Kingdom, WA6 6HT

Director24 July 2011Active
The Granary, Claim Farm, Manley Road, Kingswood, Frodsham, United Kingdom, WA6 6HT

Director24 July 2011Active
Well Cottage, Claim Farm, Manley Road Kingswood, Frodsham, England, WA6 6HT

Director17 July 2012Active
Well Cottage Claim Farm, Manley Road, Kingswood, Frodsham, England, WA6 6HT

Director01 July 2012Active
The Mill House, Claim Farm, Manley Road, Kingswood, Frodsham, England, WA6 6HT

Director11 May 2023Active
The Swallows Claim Farm, Manley Road, Kingswood, Frodsham, WA6 6HT

Director31 August 2007Active
The Swallows, Claim Farm, Manley Road, Kingswood, Frodsham, WA6 6HT

Director21 April 1997Active
The Mill House, Claim Farm Manley Road, Kingswood Warrington, WA6 6HT

Secretary21 April 2002Active
The Granary Claim Farm, Manley Road, Frodsham, WA6 6HT

Secretary30 July 2004Active
26 Nicholas Street, Chester, CH1 2PQ

Secretary15 July 1994Active
The Stables Claim Farm, Manley Road, Frodsham, WA6 6HT

Secretary01 May 1996Active
The Stables Claim Farm, Manley Road, Kingswood, Frodsham, England, WA6 6HT

Secretary01 July 2012Active
The Granary Claim Farm, Manley Road, Kingswood, Frodsham, England, WA6 6HT

Secretary20 April 2015Active
Well Cottage, Manley Road, Kingswood, Frodsham, United Kingdom, WA6 6HT

Secretary01 August 2008Active
Well Cottage Claim Farm, Manley Road, Frodsham, WA6 6HT

Secretary19 April 2000Active
The Swallows, Claim Farm, Manley Road, Kingswood, Frodsham, England, WA6 6HT

Secretary01 May 2018Active
The Swallows, Claim Farm, Manley Road, Kingswood, Frodsham, WA6 6HT

Secretary15 July 2007Active
The Swallows, Claim Farm, Manley Road, Kingswood, Frodsham, WA6 6HT

Secretary07 April 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 July 1994Active
The Mill House, Claim Farm Manley Road, Kingswood Warrington, WA6 6HT

Director17 July 1997Active
The Barn House Claim Farm, Manley Road Kingswood, Frodsham, WA6 6HT

Director01 May 1996Active
The Barn Claim Farm, Manley Road, Frodsham, Warrington, WA6 6HJ

Director21 April 2002Active
The Granary Claim Farm, Manley Road, Frodsham, WA6 6HT

Director23 November 2001Active
The Stables Claim Farm, Manley Road, Frodsham, WA6 6HT

Director01 May 1996Active
The Moss, Stapleford, Tarporley, CW6 0ET

Director15 July 1994Active
Peel Hall Gongar Lane, Ashton, Chester, CH3 8AY

Director15 July 1994Active
Well Cottage Claim Farm, Manley Road, Frodsham, WA6 6HT

Director01 May 1996Active
The Mill House, Claim Farm Manley Road, Kingswood Warrington, WA6 6HT

Director17 July 1997Active

People with Significant Control

Mrs Marie Bernadette Birkenhead
Notified on:28 September 2018
Status:Active
Date of birth:February 1935
Nationality:British
Country of residence:England
Address:The Barn House, Claim Farm, Manley Road, Frodsham, England, WA6 6HT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Karla Lewis
Notified on:01 May 2018
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Well Cottage, Claim Farm, Manley Road, Frodsham, England, WA6 6HT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr David Jason Legg
Notified on:15 July 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:The Granary Claim Farm, Manley Road, Frodsham, England, WA6 6HT
Nature of control:
  • Significant influence or control
Mr John Bainbridge Bell
Notified on:15 July 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:The Mill House, Manley Road, Frodsham, England, WA6 6HT
Nature of control:
  • Significant influence or control
Dr Peter Henry Hannah
Notified on:15 July 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:The Stables, Manley Road, Frodsham, England, WA6 6HT
Nature of control:
  • Significant influence or control
Mr Simon Wilfrid Taylor
Notified on:15 July 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:The Swallows, Manley Road, Frodsham, England, WA6 6HT
Nature of control:
  • Significant influence or control
Mr Thomas Francis Birkenhead
Notified on:15 July 2016
Status:Active
Date of birth:January 1933
Nationality:British
Country of residence:England
Address:The Barn Claim Farm, Manley Road, Frodsham, England, WA6 6HT
Nature of control:
  • Significant influence or control
Mr Robert James Lewis
Notified on:15 July 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Well Cottage, Claim Farm, Manley Road, Frodsham, England, WA6 6HT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type dormant.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Officers

Change person director company with change date.

Download
2022-09-08Officers

Appoint person secretary company with name date.

Download
2022-09-08Officers

Termination secretary company with name termination date.

Download
2022-09-08Address

Change registered office address company with date old address new address.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-08-22Resolution

Resolution.

Download
2022-08-19Incorporation

Memorandum articles.

Download
2022-08-04Capital

Capital cancellation shares.

Download
2021-09-26Accounts

Accounts with accounts type dormant.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2020-09-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-19Accounts

Accounts with accounts type dormant.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.