This company is commonly known as East Street (farnham) Property Management Limited. The company was founded 26 years ago and was given the registration number 03418138. The firm's registered office is in FARNHAM. You can find them at 2 Lavender Cottages, Sumner Road, Farnham, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EAST STREET (FARNHAM) PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03418138 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1997 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Lavender Cottages, Sumner Road, Farnham, Surrey, England, GU9 7TR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dons Cottage, Green Lane, Farnham, United Kingdom, GU9 9JJ | Director | 10 June 2020 | Active |
1 Lavender Cottages, Sumner Road, Farnham, England, GU9 7TR | Director | 08 May 2018 | Active |
2 Lavender Cottages, Sumner Road, Farnham, England, GU9 7TR | Director | 08 May 2018 | Active |
2 Wisteria Court, Farnham, GU9 7TU | Secretary | 05 September 2006 | Active |
7, Copse Way, Wrecclesham, Farnham, United Kingdom, GU10 4QL | Secretary | 01 June 2008 | Active |
4 Wisteria Court, East Street, Farnham, GU9 7TU | Secretary | 02 March 2002 | Active |
30 Cedar Road, Farnborough, GU14 7AX | Secretary | 12 August 1997 | Active |
Wellbourne, Vicarage Hill, Farnham, GU9 8HG | Secretary | 20 March 2004 | Active |
Wellbourne, Vicarage Hill, Farnham, GU9 8HG | Secretary | 21 March 1999 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 12 August 1997 | Active |
2 Wisteria Court, Farnham, GU9 7TU | Director | 05 September 2006 | Active |
Dons Cottage, Green Lane, Badshot Lea, Farnham, England, GU9 9JJ | Director | 16 December 2015 | Active |
7, Copse Way, Wrecclesham, Farnham, United Kingdom, GU10 4QL | Director | 01 June 2008 | Active |
4 Wisteria Court, East Street, Farnham, GU9 7TU | Director | 21 March 1999 | Active |
30 High Park Road, Farnham, GU9 7YJ | Director | 12 August 1997 | Active |
Dons Cottage, Green Lane, Badshot Lea, Farnham, England, GU9 9JJ | Director | 01 March 2013 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 12 August 1997 | Active |
Wimble Cottage, Oakhanger, Borden, GU34 9JN | Director | 23 January 2007 | Active |
8 Vann Road, Fernhurst, Haslemere, GU27 3JN | Director | 02 March 2002 | Active |
Wellbourne, Vicarage Hill, Farnham, GU9 8HG | Director | 21 March 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Address | Change registered office address company with date old address new address. | Download |
2018-10-29 | Address | Change registered office address company with date old address new address. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Officers | Termination director company with name termination date. | Download |
2018-08-27 | Officers | Termination director company with name termination date. | Download |
2018-08-27 | Officers | Termination director company with name termination date. | Download |
2018-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Officers | Appoint person director company with name date. | Download |
2018-05-08 | Officers | Appoint person director company with name date. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-12 | Address | Change registered office address company with date old address new address. | Download |
2016-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.