UKBizDB.co.uk

FIELDFARM APARTMENTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Fieldfarm Apartments Management Company Limited. The company was founded 19 years ago and was given the registration number 05482585. The firm's registered office is in WEST MIDLANDS. You can find them at 5 Hammer Bank, Quarry Bank Brierley Hill, West Midlands, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FIELDFARM APARTMENTS MANAGEMENT COMPANY LIMITED
Company Number:05482585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:5 Hammer Bank, Quarry Bank Brierley Hill, West Midlands, DY5 2AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12a, Wellington Road, Sandhurst, England, GU47 9AN

Director30 November 2020Active
12a, Wellington Road, Sandhurst, England, GU47 9AN

Director30 November 2020Active
5 Hammer Bank, Brierley Hill, DY5 2AL

Secretary16 June 2005Active
5 Hammer Bank, Brierley Hill, DY5 2AL

Director16 June 2005Active
5 Hammer Bank, Quarry Bank, Brierley Hill, DY5 2AL

Director16 June 2005Active

People with Significant Control

Mr Peter Martin Forbes
Notified on:29 March 2021
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:12a, Wellington Road, Sandhurst, England, GU47 9AN
Nature of control:
  • Significant influence or control
Mrs Belinda Jane Forbes
Notified on:29 March 2021
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:12a, Wellington Road, Sandhurst, England, GU47 9AN
Nature of control:
  • Significant influence or control
Mr Peter Martin Forbes Cox
Notified on:01 January 2017
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:12a, Wellington Road, Sandhurst, England, GU47 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type dormant.

Download
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-20Accounts

Accounts with accounts type dormant.

Download
2022-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type dormant.

Download
2021-05-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2020-12-15Address

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

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Termination secretary company with name termination date.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.