This company is commonly known as Farriers Way No.1 Management Company Limited. The company was founded 21 years ago and was given the registration number 04719842. The firm's registered office is in LYTHAM ST ANNES. You can find them at 29 St Annes Road West, , Lytham St Annes, Lancashire. This company's SIC code is 98000 - Residents property management.
Name | : | FARRIERS WAY NO.1 MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04719842 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom, FY8 1SB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 St Annes Road West, Lytham St Annes, England, FY8 1SB | Corporate Secretary | 24 July 2007 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 14 January 2022 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 22 February 2024 | Active |
1a Leeds Road, Blackpool, FY1 4HQ | Secretary | 15 December 2006 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 01 April 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 01 April 2003 | Active |
12 Mellings Wood, Lytham St Annes, FY8 3DW | Director | 12 February 2008 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 06 August 2019 | Active |
6 Milnthorpe Avenue, Thorntoncleves, FY5 2LZ | Director | 15 December 2006 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 16 July 2012 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 06 July 2012 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 06 July 2012 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Director | 01 April 2003 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Director | 01 April 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 01 April 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 01 April 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Officers | Change corporate secretary company with change date. | Download |
2020-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-02 | Officers | Appoint person director company with name date. | Download |
2017-11-01 | Officers | Termination director company with name termination date. | Download |
2017-10-27 | Officers | Termination director company with name termination date. | Download |
2017-10-19 | Address | Change registered office address company with date old address new address. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.