This company is commonly known as Home Farm Court Management (wales) Limited. The company was founded 18 years ago and was given the registration number 05538641. The firm's registered office is in CHEPSTOW. You can find them at 1 Home Farm Court, Shirenewton, Chepstow, Gwent. This company's SIC code is 98000 - Residents property management.
Name | : | HOME FARM COURT MANAGEMENT (WALES) LIMITED |
---|---|---|
Company Number | : | 05538641 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Home Farm Court, Shirenewton, Chepstow, Gwent, United Kingdom, NP16 6RL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Home Farm Court, Shirenewton, Chepstow, Wales, NP16 6RL | Director | 01 July 2015 | Active |
9, Home Farm Court, Shirenewton, Chepstow, United Kingdom, NP16 6RL | Director | 16 October 2018 | Active |
6, Home Farm Court, Shirenewton, Chepstow, United Kingdom, NP16 6RL | Director | 02 June 2021 | Active |
Greenacres, Park Hill, Woolaston, GL15 6PU | Secretary | 17 August 2005 | Active |
8 Home Farm Court, Shirenewton, Chepstow, NP16 6RL | Secretary | 01 March 2008 | Active |
8 Wentwood Drive Llanvaches, Near Caldicot, Newport, NP26 3BR | Secretary | 23 October 2006 | Active |
4, Home Farm Court, Shirenewton, Chepstow, NP16 6RL | Secretary | 01 December 2010 | Active |
4, Home Farm Court, Shirenewton, Chepstow, NP16 6RL | Secretary | 12 November 2012 | Active |
1, Home Farm Court, Shirenewton, Chepstow, Wales, NP16 6RL | Secretary | 01 July 2015 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 17 August 2005 | Active |
Beacon Court Norman Way, Severn Bridge Industrial Eastate, Caldicot, NP26 5PT | Director | 17 August 2005 | Active |
8 Home Farm Court, Shirenewton, Chepstow, NP16 6RL | Director | 01 March 2008 | Active |
8 Wentwood Drive Llanvaches, Near Caldicot, Newport, NP26 3BR | Director | 23 October 2006 | Active |
4, Home Farm Court, Shirenewton, Chepstow, NP16 6RL | Director | 01 December 2010 | Active |
4, Home Farm Court, Shirenewton, Chepstow, NP16 6RL | Director | 21 September 2012 | Active |
4, Home Farm Court, Shirenewton, Chepstow, NP16 6RL | Director | 12 November 2012 | Active |
2 Home Farm Court, Shirenewton, Monmouthshire, NP16 6RL | Director | 01 March 2008 | Active |
1, Home Farm Court, Shirenewton, Chepstow, Wales, NP16 6RL | Director | 01 July 2015 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 17 August 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Address | Change registered office address company with date old address new address. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Officers | Appoint person director company with name date. | Download |
2021-07-06 | Officers | Termination secretary company with name termination date. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Address | Change registered office address company with date old address new address. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.