UKBizDB.co.uk

FARMGREEN PROPERTY MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ch4 8rq, Brymau Three Trading Estate, River Lane, Chester, Wales, CH4 8RQ

Secretary30 September 2022Active
Ch4 8rq, Brymau Three Trading Estate, River Lane, Chester, Wales, CH4 8RQ

Director30 September 2022Active
59a Hope Farm Road, Great Sutton, CH66 2TW

Secretary07 October 2002Active
87 Brynhyfryd, Nant Parc Johnstown, Wrexham, LL14 1PR

Secretary15 November 2001Active
12 Alwen Avenue, Bryn Y Baal, Mold, CH7 6TL

Secretary16 October 1995Active
33 Vale Road, Ellesmere Port, L65 9AZ

Secretary-Active
Fairfield House, 104 Whitby Road, Ellesmere Port, United Kingdom, CH65 0AB

Secretary15 July 2016Active
333, Chester Road, Little Sutton, Ellesmere Port, United Kingdom, CH66 3RF

Director15 July 2016Active
59 Hope Farm Road, Great Sutton, South Wirral, L66 2TW

Director15 February 1993Active
63a Hope Farm Road, Great Sutton, Ellesmere Port, CH66 2TW

Director25 June 2001Active
59 Hope Farm Road, Great Sutton, South Wirral, L66 2TW

Director-Active
63 Hope Farm Road, Great Sutton, South Wirral, L66 2TW

Director16 October 1995Active
63a Hope Farm Road, Great Sutton, South Wirral, L66 2TW

Director14 July 1997Active
23a Bridge Meadow, Great Sutton, Ellesmere Port, CH66 2LE

Director21 December 2004Active
25 Bridge Meadow, Great Sutton, CH66 2LE

Director26 June 2002Active
59 Hope Farm Road, Ellesmere Port, CH66 2TW

Director21 December 2004Active
Fairfield House, 104 Whitby Road, Ellesmere Port, United Kingdom, CH65 0AB

Director15 July 2016Active

People with Significant Control

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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Officers

Termination secretary company with name termination date.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-28Officers

Appoint person secretary company with name date.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.