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.
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 | : |
|
Registered Address | : | 154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Colmore Circus, Queensway, Birmingham, United Kingdom, B4 6AT | Director | 01 August 2015 | Active |
20 Colmore Circus, Queensway, Birmingham, United Kingdom, B4 6AT | Director | 11 February 2020 | Active |
37 Field Maple Road, Streetly, Sutton Coldfield, B74 2AD | Secretary | 26 April 1996 | Active |
23 Beechwood Park Road, Solihull, B91 1ES | Secretary | 26 June 2001 | Active |
46 Bramley Drive, Handsworth Wood, Birmingham, B20 2LP | Secretary | 01 January 1997 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Nominee Secretary | 22 June 1993 | Active |
Denehurst Streetly Wood, Sutton Coldfield, B74 3DQ | Secretary | 16 August 1993 | Active |
Langtry Lodge, South Town, Dartmouth, TQ6 9BU | Secretary | 30 June 1994 | Active |
45, Summer Row, Birmingham, England, B3 1JJ | Secretary | 10 March 2006 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 02 November 2021 | Active |
154-155, Great Charles Street Queensway, Birmingham, England, B3 3LP | Corporate Secretary | 02 January 2019 | Active |
45 Summer Row, Birmingham, United Kingdom, B3 1JJ | Corporate Secretary | 08 January 2015 | Active |
11 Little Park Farm Road, Fareham, England, PO15 5SN | Corporate Secretary | 19 February 2018 | Active |
154-155, Great Charles Street Queensway, Birmingham, England, B3 3LP | Director | 16 March 2015 | Active |
37 Field Maple Road, Streetly, Sutton Coldfield, B74 2AD | Director | 26 April 1996 | Active |
23 Beechwood Park Road, Solihull, B91 1ES | Director | 26 June 2001 | Active |
46 Bramley Drive, Handsworth Wood, Birmingham, B20 2LP | Director | 01 January 1997 | Active |
Beechwood Lodge, 6 Beechwood Croft, Little Aston, Sutton Coldfield, B74 3UU | Director | 30 June 1994 | Active |
Denehurst Streetly Wood, Sutton Coldfield, B74 3DQ | Director | 16 August 1993 | Active |
45, Summer Row, Birmingham, England, B3 1JJ | Director | 10 March 2006 | Active |
Langtry Lodge, South Town, Dartmouth, TQ6 9BU | Director | 16 August 1993 | Active |
10 Etwall Road, Hall Green, Birmingham, B28 0LE | Director | 26 April 1996 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Corporate Nominee Director | 22 June 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-01 | Officers | Change person director company with change date. | Download |
2023-12-17 | Officers | Change person director company with change date. | Download |
2023-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-17 | Officers | Change person director company with change date. | Download |
2023-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-03 | Officers | Termination secretary company with name termination date. | Download |
2023-10-03 | Address | Change registered office address company with date old address new address. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-25 | Officers | Change corporate secretary company with change date. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-27 | Officers | Change corporate secretary company with change date. | Download |
2021-11-02 | Officers | Termination secretary company with name termination date. | Download |
2021-11-02 | Officers | Appoint corporate secretary company with name date. | Download |
2021-10-14 | Address | Change registered office address company with date old address new address. | Download |
2021-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Officers | Change corporate secretary company with change date. | Download |
2019-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-08 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.