This company is commonly known as Farmgreen Property Management Limited. The company was founded 40 years ago and was given the registration number 01749559. The firm's registered office is in ELLESMERE PORT. You can find them at Fairfield House, 104 Whitby Road, Ellesmere Port, Cheshire. This company's SIC code is 98000 - Residents property management.
Name | : | FARMGREEN PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01749559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fairfield House, 104 Whitby Road, Ellesmere Port, Cheshire, United Kingdom, CH65 0AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ch4 8rq, Brymau Three Trading Estate, River Lane, Chester, Wales, CH4 8RQ | Secretary | 30 September 2022 | Active |
Ch4 8rq, Brymau Three Trading Estate, River Lane, Chester, Wales, CH4 8RQ | Director | 30 September 2022 | Active |
59a Hope Farm Road, Great Sutton, CH66 2TW | Secretary | 07 October 2002 | Active |
87 Brynhyfryd, Nant Parc Johnstown, Wrexham, LL14 1PR | Secretary | 15 November 2001 | Active |
12 Alwen Avenue, Bryn Y Baal, Mold, CH7 6TL | Secretary | 16 October 1995 | Active |
33 Vale Road, Ellesmere Port, L65 9AZ | Secretary | - | Active |
Fairfield House, 104 Whitby Road, Ellesmere Port, United Kingdom, CH65 0AB | Secretary | 15 July 2016 | Active |
333, Chester Road, Little Sutton, Ellesmere Port, United Kingdom, CH66 3RF | Director | 15 July 2016 | Active |
59 Hope Farm Road, Great Sutton, South Wirral, L66 2TW | Director | 15 February 1993 | Active |
63a Hope Farm Road, Great Sutton, Ellesmere Port, CH66 2TW | Director | 25 June 2001 | Active |
59 Hope Farm Road, Great Sutton, South Wirral, L66 2TW | Director | - | Active |
63 Hope Farm Road, Great Sutton, South Wirral, L66 2TW | Director | 16 October 1995 | Active |
63a Hope Farm Road, Great Sutton, South Wirral, L66 2TW | Director | 14 July 1997 | Active |
23a Bridge Meadow, Great Sutton, Ellesmere Port, CH66 2LE | Director | 21 December 2004 | Active |
25 Bridge Meadow, Great Sutton, CH66 2LE | Director | 26 June 2002 | Active |
59 Hope Farm Road, Ellesmere Port, CH66 2TW | Director | 21 December 2004 | Active |
Fairfield House, 104 Whitby Road, Ellesmere Port, United Kingdom, CH65 0AB | Director | 15 July 2016 | Active |
Mr David Ian Batterham | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fairfield House, 104 Whitby Road, Ellesmere Port, United Kingdom, CH65 0AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-28 | Officers | Termination secretary company with name termination date. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Officers | Appoint person secretary company with name date. | Download |
2022-10-28 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Officers | Change person director company with change date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.