UKBizDB.co.uk

FIRST ANCELLS FARM (FLEET) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as First Ancells Farm (fleet) Management Company Limited. The company was founded 26 years ago and was given the registration number 03407262. The firm's registered office is in FLEET. You can find them at 7 Sycamore Crescent, Church Crookham, Fleet, Hampshire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:FIRST ANCELLS FARM (FLEET) MANAGEMENT COMPANY LIMITED
Company Number:03407262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:7 Sycamore Crescent, Church Crookham, Fleet, Hampshire, GU51 5NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
377-399 London Road, London Road, Camberley, England, GU15 3HL

Corporate Secretary01 May 2023Active
Mixten Services Ltd 377-399, London Road, Camberley, England, GU15 3HL

Director18 May 2000Active
Mixten Services Ltd 377-399, London Road, Camberley, England, GU15 3HL

Director22 February 2023Active
Mixten Services Ltd 377-399, London Road, Camberley, England, GU15 3HL

Secretary22 February 2023Active
1a Downsview Road, Upper Norwood, London, SE19 3XD

Secretary30 April 1999Active
2 St Theresa Close, Epsom, KT18 7LD

Secretary23 July 1997Active
7 Sycamore Crescent, Church Crookham, Fleet, GU51 5NN

Secretary18 May 2000Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary23 July 1997Active
76 Avenue Road, Farnborough, GU14 7BG

Director09 September 2002Active
1a Downsview Road, Upper Norwood, London, SE19 3XD

Director30 April 1999Active
13 Dawes Close, Greenhithe, DA9 9RA

Director23 July 1997Active
2 St Theresa Close, Epsom, KT18 7LD

Director23 July 1997Active
Mixten Services Ltd 377-399, London Road, Camberley, England, GU15 3HL

Director01 January 2014Active
Fernbank 55 Ashley Road, Epsom, KT18 5BN

Director30 May 2000Active
58 Westmorland Avenue, Hornchurch, RM11 2EE

Director20 January 1999Active
7 Sycamore Crescent, Church Crookham, Fleet, GU51 5NN

Director18 May 2000Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director23 July 1997Active

People with Significant Control

Mr David John Francis Edwards
Notified on:23 July 2016
Status:Active
Date of birth:February 1946
Nationality:British
Address:7 Sycamore Crescent, Fleet, GU51 5NN
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-19Officers

Appoint corporate secretary company with name date.

Download
2023-05-19Officers

Termination secretary company with name termination date.

Download
2023-05-19Address

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

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Officers

Appoint person secretary company with name date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Termination secretary company with name termination date.

Download
2023-02-22Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type micro entity.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type micro entity.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Accounts

Accounts with accounts type micro entity.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type micro entity.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.