UKBizDB.co.uk

FINANCIAL MANAGEMENT BUREAU LIMITED

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

This company is commonly known as Financial Management Bureau Limited. The company was founded 37 years ago and was given the registration number 02089786. The firm's registered office is in KENDAL. You can find them at Shenstone House, Helsington, Kendal, Cumbria. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FINANCIAL MANAGEMENT BUREAU LIMITED
Company Number:02089786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Shenstone House, Helsington, Kendal, Cumbria, LA8 8AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shenstone House, Helsington, Kendal, LA8 8AA

Secretary08 January 2008Active
Shenstone House, Helsington, Kendal, LA8 8AA

Director01 January 2008Active
Shenstone House, Helsington, Kendal, LA8 8AA

Director20 September 2018Active
Shenstone House, Helsington, Kendal, LA8 8AA

Director01 September 2008Active
2 Southview, Endmoor, Kendal, L8 0EX

Secretary21 June 2005Active
Keld Farm, Keld, Penrith, CA10 3QF

Secretary-Active
1 Helsington Laithes, Helsington, Kendal, LA9 5RN

Secretary25 May 1995Active
16 Teal Beck, Kendal, LA9 7RQ

Secretary19 February 2002Active
2 South View, Endmoor, Kendal, LA8 0EX

Director-Active
Financial Management Bureau, Shenstone House, Helsington, Kendal, LA8 8AA

Director01 September 2008Active
Keld Farm, Keld, Penrith, CA10 3QF

Director-Active
1 Helsington Laithes, Helsington, Kendal, LA9 5RN

Director28 January 1999Active
South Barn Hollin Hall, Lupton, Carnforth, LA6 2PT

Director28 August 1995Active
12 Dukes Road, Hexham, NE46 3AW

Director-Active
Hayfellside Farmhouse, New Hutton, Kendal, LA8 0AG

Director01 October 2007Active
Richmond 6 Bell Hill Park, Grange Over Sands, Lindale, LA11 6JZ

Director12 February 2001Active
Greenbank Bungalow, 10 Horncop Lane, Kendal, LA9 4SR

Director19 September 2001Active
Financial Management Bureau, Shenstone House, Helsington, Kendal, LA8 8AA

Director01 September 2008Active

People with Significant Control

Mr Roger Jackson
Notified on:20 September 2018
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:United Kingdom
Address:I Nunns Avenue, Carr Bank, Milnthorpe, United Kingdom, LA7 7JX
Nature of control:
  • Significant influence or control as firm
Elizabeth Beavis
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:Financial Management Bureau, Shenstone House, Kendal, United Kingdom, LA8 8AA
Nature of control:
  • Significant influence or control
Mrs Linda Jean Beavis
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:Financial Management Bureau, Shenstone House, Kendal, United Kingdom, LA8 8AA
Nature of control:
  • Significant influence or control
Mrs Ruth Power
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:Financial Management Bureau, Shenstone House, Kendal, United Kingdom, LA8 8AA
Nature of control:
  • Significant influence or control
Mrs Gillian Forrester
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Financial Management Bureau, Shenstone House, Kendal, United Kingdom, LA8 8AA
Nature of control:
  • Significant influence or control as firm
Fmb (Holdings) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Shenstone House, Helsington, Kendal, Cumbria, England, LA8 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-17Accounts

Legacy.

Download
2024-01-17Other

Legacy.

Download
2024-01-17Other

Legacy.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Persons with significant control

Change to a person with significant control.

Download
2023-09-20Officers

Change person director company with change date.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-13Officers

Change person director company with change date.

Download
2023-01-13Officers

Change person director company with change date.

Download
2023-01-13Officers

Change person secretary company with change date.

Download
2022-11-17Persons with significant control

Change to a person with significant control.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Accounts

Change account reference date company current extended.

Download
2022-09-02Incorporation

Memorandum articles.

Download
2022-09-02Resolution

Resolution.

Download
2022-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-11Mortgage

Mortgage satisfy charge full.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.