This company is commonly known as Farnborough Road (farnborough) Management Company Limited. The company was founded 17 years ago and was given the registration number 06124747. The firm's registered office is in FLEET. You can find them at Victoria House, 178-180 Fleet Road, Fleet, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | FARNBOROUGH ROAD (FARNBOROUGH) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06124747 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria House, 178-180 Fleet Road, Fleet, Hampshire, GU51 4DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victoria House, 178-180 Fleet Road, Fleet, England, GU51 4DA | Corporate Secretary | 06 March 2012 | Active |
Victoria House, 178-180 Fleet Road, Fleet, GU51 4DA | Director | 08 February 2021 | Active |
Victoria House, 178-180 Fleet Road, Fleet, GU51 4DA | Director | 26 April 2016 | Active |
Victoria House, 178-180 Fleet Road, Fleet, GU51 4DA | Director | 07 March 2017 | Active |
50 Lancaster Road, Enfield, EN2 0BY | Secretary | 22 February 2007 | Active |
43 Millcrest Road, Goffs Oak, EN7 5NS | Secretary | 29 September 2008 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Corporate Secretary | 29 September 2008 | Active |
Linden House, Court Lodge Farm, Warren Road, Chelsfield, BR6 6ER | Corporate Secretary | 22 February 2007 | Active |
Victoria House, 178-180 Fleet Road, Fleet, GU51 4DA | Director | 08 February 2021 | Active |
Victoria House, 178-180 Fleet Road, Fleet, GU51 4DA | Director | 17 July 2018 | Active |
Victoria House, 178-180 Fleet Road, Fleet, GU51 4DA | Director | 07 June 2021 | Active |
5 Calloway House, Coombe Way, Farnborough, Uk, GU14 7FT | Director | 07 February 2011 | Active |
4, Laidlaw Drive, London, N21 1SS | Director | 22 February 2007 | Active |
Victoria House, 178-180 Fleet Road, Fleet, GU51 4DA | Director | 07 March 2014 | Active |
Victoria House, 178-180 Fleet Road, Fleet, United Kingdom, GU51 4DA | Director | 07 February 2011 | Active |
2, Clovers End, Patcham, Brighton, BN1 8PJ | Director | 22 February 2007 | Active |
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF | Director | 22 February 2007 | Active |
Victoria House, 178-180 Fleet Road, Fleet, United Kingdom, GU51 4DA | Director | 07 February 2011 | Active |
Victoria House, 178-180 Fleet Road, Fleet, United Kingdom, GU51 4DA | Director | 26 February 2014 | Active |
50 Lancaster Road, Enfield, EN2 0BY | Director | 29 September 2008 | Active |
Victoria House, 178-180 Fleet Road, Fleet, GU51 4DA | Director | 18 November 2014 | Active |
Victoria House, 178-180 Fleet Road, Fleet, United Kingdom, GU51 4DA | Director | 07 February 2011 | Active |
Victoria House, 178-180 Fleet Road, Fleet, United Kingdom, GU51 4DA | Director | 26 February 2014 | Active |
Victoria House, 178-180 Fleet Road, Fleet, United Kingdom, GU51 4DA | Director | 07 February 2011 | Active |
Victoria House, 178-180 Fleet Road, Fleet, GU51 4DA | Director | 21 May 2019 | Active |
Victoria House, 178-180 Fleet Road, Fleet, United Kingdom, GU51 4DA | Director | 07 February 2011 | Active |
Victoria House, 178-180 Fleet Road, Fleet, United Kingdom, GU51 4DA | Director | 07 February 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-07 | Officers | Appoint person director company with name date. | Download |
2021-05-27 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-21 | Officers | Appoint person director company with name date. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Officers | Termination director company with name termination date. | Download |
2018-10-24 | Officers | Termination director company with name termination date. | Download |
2018-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-17 | Officers | Appoint person director company with name date. | Download |
2018-06-13 | Officers | Termination director company with name termination date. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.