UKBizDB.co.uk

FARRIERS WALK MANAGEMENT LIMITED

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

This company is commonly known as Farriers Walk Management Limited. The company was founded 27 years ago and was given the registration number 03207431. The firm's registered office is in LONDON. You can find them at The Studio, 16 Cavaye Place, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FARRIERS WALK MANAGEMENT LIMITED
Company Number:03207431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Studio, 16 Cavaye Place, London, England, SW10 9PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
152, Fulham Road, London, England, SW10 9PR

Corporate Secretary09 February 2015Active
The Studio, 16 Cavaye Place, London, England, SW10 9PT

Director13 July 2008Active
The Studio, 16 Cavaye Place, London, England, SW10 9PT

Director19 January 2024Active
20, Farrier Walk, London, England, SW10 9FW

Director13 November 2012Active
1 Farrier Walk, 234 Fulham Road, London, England, SW10 9FW

Director29 January 2018Active
27 Farrier Walk, London, United Kingdom, SW10 9FW

Director01 December 2018Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Secretary01 April 2004Active
41 Paradise Walk, Chelsea, London, SW3 4JL

Secretary12 June 2003Active
35 Battersea Square, London, SW11 3RA

Secretary01 May 1998Active
31 Goldon, Letchworth, SG6 2NA

Secretary04 June 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary04 June 1996Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Nominee Secretary04 June 2008Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Secretary01 June 2006Active
The Studio, 16 Cavaye Place, London, England, SW10 9PT

Director22 May 2006Active
12 Farrier Walk, London, SW10 9FW

Director29 March 1999Active
SW10

Director20 August 2013Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director04 June 1996Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director01 February 2005Active
21 Farrier Walk, London, SW10 9FW

Director20 August 2000Active
2 Farrier Walk, London, SW10 9FW

Director01 May 1998Active
House 1 Farriers Walk, 234 Fulham Road, London, SW10 9FW

Director30 March 2000Active
41 Paradise Walk, Chelsea, London, SW3 4JL

Director28 June 2002Active
78 Harley House, Marylebone Road, London, NW1 5HN

Director08 July 2000Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director01 September 2004Active
8 Cambrian Close, Camberley, GU15 3LD

Director04 June 1996Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director13 July 2008Active
15 Farrier Walk, London, SW10 9FW

Director20 June 2000Active
160 Queen Victoria Street, London, EC4V 4QQ

Director01 May 1998Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Director04 July 2012Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director01 September 2004Active
21 Farrier Walk, London, SW10 9FW

Director20 August 2000Active
The White Cottage Norcott Hall, Northchurch, Berkhamsted, HP4 1LB

Director04 June 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director04 June 1996Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Accounts

Accounts with accounts type micro entity.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Officers

Change person director company with change date.

Download
2019-01-14Officers

Change person director company with change date.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-01-30Officers

Appoint person director company with name date.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Accounts

Accounts with accounts type micro entity.

Download
2017-02-10Officers

Termination director company with name termination date.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Officers

Change corporate secretary company with change date.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.