This company is commonly known as Foley Place (farnham) Management Company Limited. The company was founded 5 years ago and was given the registration number 12025289. The firm's registered office is in MAIDENHEAD. You can find them at Suite No 1 Stubbings House, Henley Road, Maidenhead, Berkshire. This company's SIC code is 98000 - Residents property management.
Name | : | FOLEY PLACE (FARNHAM) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 12025289 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2019 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite No 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England, SL6 6QL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite No 1 Stubbings House, Henley Road, Maidenhead, England, SL6 6QL | Corporate Secretary | 30 May 2019 | Active |
44, Adams Park Road, Farnham, England, GU9 9QG | Director | 09 June 2021 | Active |
Suite No 1 Stubbings House, Henley Road, Maidenhead, England, SL6 6QL | Director | 09 June 2021 | Active |
Suite No 1 Stubbings House, Henley Road, Maidenhead, England, SL6 6QL | Director | 30 May 2019 | Active |
Suite No 1 Stubbings House, Henley Road, Maidenhead, England, SL6 6QL | Director | 25 February 2020 | Active |
Suite No 1 Stubbings House, Henley Road, Maidenhead, England, SL6 6QL | Director | 29 June 2020 | Active |
Suite No 1 Stubbings House, Henley Road, Maidenhead, England, SL6 6QL | Director | 30 May 2019 | Active |
Mr Gordon Hutton | ||
Notified on | : | 28 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite No 1 Stubbings House, Henley Road, Maidenhead, England, SL6 6QL |
Nature of control | : |
|
Mr James Harrison King | ||
Notified on | : | 28 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite No 1 Stubbings House, Henley Road, Maidenhead, England, SL6 6QL |
Nature of control | : |
|
Mr Timothy Edward Nutt | ||
Notified on | : | 29 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite No 1 Stubbings House, Henley Road, Maidenhead, England, SL6 6QL |
Nature of control | : |
|
Mr Khayrul Huda | ||
Notified on | : | 29 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite No 1 Stubbings House, Henley Road, Maidenhead, England, SL6 6QL |
Nature of control | : |
|
Tamra Michelle Booth | ||
Notified on | : | 30 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite No 1 Stubbings House, Henley Road, Maidenhead, England, SL6 6QL |
Nature of control | : |
|
Mr Nicholas Mark Trott | ||
Notified on | : | 30 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite No 1 Stubbings House, Henley Road, Maidenhead, England, SL6 6QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Officers | Appoint person director company with name date. | Download |
2020-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.