UKBizDB.co.uk

FARRIERS WAY NO.1 MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
29 St Annes Road West, Lytham St Annes, England, FY8 1SB

Corporate Secretary24 July 2007Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director14 January 2022Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director22 February 2024Active
1a Leeds Road, Blackpool, FY1 4HQ

Secretary15 December 2006Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary01 April 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary01 April 2003Active
12 Mellings Wood, Lytham St Annes, FY8 3DW

Director12 February 2008Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director06 August 2019Active
6 Milnthorpe Avenue, Thorntoncleves, FY5 2LZ

Director15 December 2006Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director16 July 2012Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director06 July 2012Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director06 July 2012Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director01 April 2003Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director01 April 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director01 April 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director01 April 2003Active

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 (6 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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Officers

Change corporate secretary company with change date.

Download
2020-02-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Officers

Appoint person director company with name date.

Download
2017-11-01Officers

Termination director company with name termination date.

Download
2017-10-27Officers

Termination director company with name termination date.

Download
2017-10-19Address

Change registered office address company with date old address new address.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.