UKBizDB.co.uk

FARTHING COURT MANAGEMENT LIMITED

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

This company is commonly known as Farthing Court Management Limited. The company was founded 30 years ago and was given the registration number 02829282. The firm's registered office is in BIRMINGHAM. You can find them at 154-155 Great Charles Street Queensway, , Birmingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FARTHING COURT MANAGEMENT LIMITED
Company Number:02829282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Colmore Circus, Queensway, Birmingham, United Kingdom, B4 6AT

Director01 August 2015Active
20 Colmore Circus, Queensway, Birmingham, United Kingdom, B4 6AT

Director11 February 2020Active
37 Field Maple Road, Streetly, Sutton Coldfield, B74 2AD

Secretary26 April 1996Active
23 Beechwood Park Road, Solihull, B91 1ES

Secretary26 June 2001Active
46 Bramley Drive, Handsworth Wood, Birmingham, B20 2LP

Secretary01 January 1997Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Nominee Secretary22 June 1993Active
Denehurst Streetly Wood, Sutton Coldfield, B74 3DQ

Secretary16 August 1993Active
Langtry Lodge, South Town, Dartmouth, TQ6 9BU

Secretary30 June 1994Active
45, Summer Row, Birmingham, England, B3 1JJ

Secretary10 March 2006Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary02 November 2021Active
154-155, Great Charles Street Queensway, Birmingham, England, B3 3LP

Corporate Secretary02 January 2019Active
45 Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary08 January 2015Active
11 Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary19 February 2018Active
154-155, Great Charles Street Queensway, Birmingham, England, B3 3LP

Director16 March 2015Active
37 Field Maple Road, Streetly, Sutton Coldfield, B74 2AD

Director26 April 1996Active
23 Beechwood Park Road, Solihull, B91 1ES

Director26 June 2001Active
46 Bramley Drive, Handsworth Wood, Birmingham, B20 2LP

Director01 January 1997Active
Beechwood Lodge, 6 Beechwood Croft, Little Aston, Sutton Coldfield, B74 3UU

Director30 June 1994Active
Denehurst Streetly Wood, Sutton Coldfield, B74 3DQ

Director16 August 1993Active
45, Summer Row, Birmingham, England, B3 1JJ

Director10 March 2006Active
Langtry Lodge, South Town, Dartmouth, TQ6 9BU

Director16 August 1993Active
10 Etwall Road, Hall Green, Birmingham, B28 0LE

Director26 April 1996Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Nominee Director22 June 1993Active

People with Significant Control

Mr James Jason Feehily
Notified on:01 April 2018
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:20 Colmore Circus, Queensway, Birmingham, United Kingdom, B4 6AT
Nature of control:
  • Significant influence or control

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
2024-01-01Officers

Change person director company with change date.

Download
2023-12-17Officers

Change person director company with change date.

Download
2023-12-17Persons with significant control

Change to a person with significant control.

Download
2023-12-17Officers

Change person director company with change date.

Download
2023-10-31Accounts

Accounts with accounts type dormant.

Download
2023-10-03Officers

Termination secretary company with name termination date.

Download
2023-10-03Address

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

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Officers

Change corporate secretary company with change date.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Accounts

Accounts with accounts type dormant.

Download
2022-04-27Officers

Change corporate secretary company with change date.

Download
2021-11-02Officers

Termination secretary company with name termination date.

Download
2021-11-02Officers

Appoint corporate secretary company with name date.

Download
2021-10-14Address

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

Download
2021-09-15Accounts

Accounts with accounts type dormant.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-01-28Accounts

Accounts with accounts type dormant.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Change corporate secretary company with change date.

Download
2019-09-11Accounts

Accounts with accounts type dormant.

Download
2019-09-08Officers

Termination director company with name termination date.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Address

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

Download

Copyright © 2024. All rights reserved.