UKBizDB.co.uk

FARCHYNYS ESTATE MANAGEMENT LIMITED

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

This company is commonly known as Farchynys Estate Management Limited. The company was founded 7 years ago and was given the registration number 10787328. The firm's registered office is in WALSALL. You can find them at Wallace House, 20 Birmingham Road, Walsall, West Midlands. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FARCHYNYS ESTATE MANAGEMENT LIMITED
Company Number:10787328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Wallace House, 20 Birmingham Road, Walsall, West Midlands, England, WS1 2LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queen Mary's Grammar School, Sutton Road, Walsall, England, WS1 2PG

Director24 May 2017Active
Queen Mary's Grammar School, Sutton Road, Walsall, England, WS1 2PG

Director13 December 2017Active
Queen Mary's Grammar School, Sutton Road, Walsall, England, WS1 2PG

Director13 December 2017Active
Queen Mary's Grammar School, Sutton Road, Walsall, England, WS1 2PG

Director13 December 2017Active
Queen Mary's Grammar School, Sutton Road, Walsall, England, WS1 2PG

Director10 January 2020Active
Whitehouse Ridsdale, 26 Birmingham Road, Walsall, United Kingdom, WS1 2LZ

Director24 May 2017Active
Whitehouse Ridsdale, 26 Birmingham Road, Walsall, WS1 2LZ

Director24 May 2017Active

People with Significant Control

Mr Alan Porter
Notified on:01 March 2018
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:Queen Mary's Grammar School, Sutton Road, Walsall, England, WS1 2PG
Nature of control:
  • Voting rights 25 to 50 percent
Peter William Lawrenson
Notified on:24 May 2017
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:United Kingdom
Address:Whitehouse Ridsdale, 26 Birmingham Road, Walsall, United Kingdom, WS1 2LZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Alfred Vallance
Notified on:24 May 2017
Status:Active
Date of birth:May 1945
Nationality:British
Address:Whitehouse Ridsdale, 26 Birmingham Road, Walsall, WS1 2LZ
Nature of control:
  • Voting rights 25 to 50 percent
Andrew Jeremy Dickson
Notified on:24 May 2017
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:Whitehouse Ridsdale, 26 Birmingham Road, Walsall, United Kingdom, WS1 2LZ
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Gazette

Gazette filings brought up to date.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Address

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

Download
2022-02-17Address

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

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Address

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

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-12Officers

Appoint person director company with name date.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download
2018-03-26Persons with significant control

Cessation of a person with significant control.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2018-01-31Resolution

Resolution.

Download
2018-01-22Officers

Appoint person director company with name date.

Download
2018-01-22Officers

Appoint person director company with name date.

Download
2018-01-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.