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.
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 | : |
|
Registered Address | : | The Studio, 16 Cavaye Place, London, England, SW10 9PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
152, Fulham Road, London, England, SW10 9PR | Corporate Secretary | 09 February 2015 | Active |
The Studio, 16 Cavaye Place, London, England, SW10 9PT | Director | 13 July 2008 | Active |
The Studio, 16 Cavaye Place, London, England, SW10 9PT | Director | 19 January 2024 | Active |
20, Farrier Walk, London, England, SW10 9FW | Director | 13 November 2012 | Active |
1 Farrier Walk, 234 Fulham Road, London, England, SW10 9FW | Director | 29 January 2018 | Active |
27 Farrier Walk, London, United Kingdom, SW10 9FW | Director | 01 December 2018 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Secretary | 01 April 2004 | Active |
41 Paradise Walk, Chelsea, London, SW3 4JL | Secretary | 12 June 2003 | Active |
35 Battersea Square, London, SW11 3RA | Secretary | 01 May 1998 | Active |
31 Goldon, Letchworth, SG6 2NA | Secretary | 04 June 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 04 June 1996 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Corporate Nominee Secretary | 04 June 2008 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Secretary | 01 June 2006 | Active |
The Studio, 16 Cavaye Place, London, England, SW10 9PT | Director | 22 May 2006 | Active |
12 Farrier Walk, London, SW10 9FW | Director | 29 March 1999 | Active |
SW10 | Director | 20 August 2013 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 04 June 1996 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 01 February 2005 | Active |
21 Farrier Walk, London, SW10 9FW | Director | 20 August 2000 | Active |
2 Farrier Walk, London, SW10 9FW | Director | 01 May 1998 | Active |
House 1 Farriers Walk, 234 Fulham Road, London, SW10 9FW | Director | 30 March 2000 | Active |
41 Paradise Walk, Chelsea, London, SW3 4JL | Director | 28 June 2002 | Active |
78 Harley House, Marylebone Road, London, NW1 5HN | Director | 08 July 2000 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 01 September 2004 | Active |
8 Cambrian Close, Camberley, GU15 3LD | Director | 04 June 1996 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 13 July 2008 | Active |
15 Farrier Walk, London, SW10 9FW | Director | 20 June 2000 | Active |
160 Queen Victoria Street, London, EC4V 4QQ | Director | 01 May 1998 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Director | 04 July 2012 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 01 September 2004 | Active |
21 Farrier Walk, London, SW10 9FW | Director | 20 August 2000 | Active |
The White Cottage Norcott Hall, Northchurch, Berkhamsted, HP4 1LB | Director | 04 June 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 04 June 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-14 | Officers | Change person director company with change date. | Download |
2019-01-14 | Officers | Change person director company with change date. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
2018-01-30 | Officers | Appoint person director company with name date. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-10 | Officers | Termination director company with name termination date. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Officers | Change corporate secretary company with change date. | Download |
2016-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.