UKBizDB.co.uk

FINGERPOST FARM BARN (TOFT) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Fingerpost Farm Barn (toft) Management Company Limited. The company was founded 16 years ago and was given the registration number 06310559. The firm's registered office is in KNUTSFORD. You can find them at Candle House Holmes Chapel Road, Toft, Knutsford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FINGERPOST FARM BARN (TOFT) MANAGEMENT COMPANY LIMITED
Company Number:06310559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Candle House Holmes Chapel Road, Toft, Knutsford, England, WA16 9PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Candle House, Holmes Chapel Road, Toft, Knutsford, England, WA16 9PF

Secretary07 June 2020Active
Apple House, Holmes Chapel Road, Toft, Knutsford, England, WA16 9PF

Director14 August 2014Active
Candle House, Holmes Chapel Road, Toft, Knutsford, England, WA16 9PF

Director07 June 2020Active
The Forge, Holmes Chapel Road, Toft, Knutsford, Uk, WA16 9PF

Director01 November 2009Active
Lilac Cottage, Holmes Chapel Road, Toft, Knutsford, WA16 9PF

Director01 November 2009Active
West Park Gate Farm Shrigley Road, Pott Shrigley, Macclesfield, SK10 5SG

Secretary12 July 2007Active
C/O Candle House The Hen And Chicken Yard, Holmes Chapel Road, Toft, Knutsford, WA16 9PF

Secretary03 February 2010Active
Apple House, Holmes Chapel Road, Toft, Knutsford, England, WA16 9PF

Secretary04 July 2013Active
The Croft, Holmes Chapel Road, Toft, Knutsford, England, WA16 9PF

Director18 June 2013Active
West Park Gate Farm Shrigley Road, Pott Shrigley, Macclesfield, SK10 5SG

Director12 July 2007Active
Flat 25 Lansdowne House, Wilmslow Road Didsbury, Manchester, M20 6UJ

Director12 July 2007Active
The Croft, Holmes Chapel Road, Toft, Knutsford, Uk, WA16 9PF

Director01 November 2009Active
Candle House, Holmes Chapel Road, Toft, Knutsford, England, WA16 9PF

Director04 July 2013Active
Candle House, Holmes Chapel Road, Toft, Knutsford, Uk, WA16 9PF

Director01 November 2009Active
Apple House, Holmes Chapel Road, Toft, Knutsford, WA16 9PF

Director01 November 2009Active

People with Significant Control

Mrs Susan Margaret Leedham
Notified on:01 August 2020
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:Candle House, Holmes Chapel Road, Knutsford, England, WA16 9PF
Nature of control:
  • Significant influence or control
Mr Peter John Cooke
Notified on:01 September 2017
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:Candle House, Holmes Chapel Road, Knutsford, England, WA16 9PF
Nature of control:
  • Significant influence or control
Mrs Diane Jane Maidment
Notified on:12 July 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:Apple House, Holmes Chapel Road, Knutsford, England, WA16 9PF
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
2024-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-01Persons with significant control

Cessation of a person with significant control.

Download
2020-07-07Address

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

Download
2020-07-01Officers

Change person secretary company with change date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Appoint person secretary company with name date.

Download
2020-07-01Officers

Termination secretary company with name termination date.

Download
2020-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Persons with significant control

Notification of a person with significant control.

Download
2017-11-26Persons with significant control

Cessation of a person with significant control.

Download
2017-11-26Address

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

Download

Copyright © 2024. All rights reserved.