UKBizDB.co.uk

NEA FARM MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Nea Farm Management Company Limited. The company was founded 24 years ago and was given the registration number 03823331. The firm's registered office is in BOURNEMOUTH. You can find them at Lansdowne House, Christchurch Road, Bournemouth, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NEA FARM MANAGEMENT COMPANY LIMITED
Company Number:03823331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Lansdowne House, Christchurch Road, Bournemouth, Dorset, BH1 3JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW

Corporate Secretary30 July 2007Active
Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW

Director01 November 2020Active
Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW

Director22 September 2021Active
Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW

Director22 August 2018Active
Burns Hawthorn House, 1 Lowther Gardens, Bournemouth, BH8 8NF

Secretary07 June 2004Active
Dickens House, 15 West Borough, Wimborne, BH21 1LT

Secretary28 January 2001Active
Hawthorn House, 1 Lowther Gardens, Bournemouth, BH8 8NF

Secretary12 June 2002Active
Unit 1 Nea House Harbridge Court, Somerley Park, Ringwood, BH24 3QG

Secretary07 February 2002Active
44a Stourfield Road, Southbourne, Bournemouth, BH5 2AR

Secretary01 November 2005Active
Pine Cottage, Angel Lane, Ferndown, BH22 9DZ

Secretary11 August 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary11 August 1999Active
The Granary, 4 Harbridge Court Somerley, Ringwood, BH24 3QG

Director24 April 2004Active
Ashley Barn, 7 Harbridge Court, Somerley Park, Ringwood, BH24 3QG

Director07 February 2002Active
Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW

Director28 November 2014Active
Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW

Director20 September 2013Active
Burma, 37 The Avenue, Branksome Park, Poole, BH13 6LJ

Director11 August 1999Active
Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW

Director15 April 2011Active
1 Harbridge Court, Somerley, Ringwood, BH24 3QG

Director08 July 2005Active
Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW

Director17 August 2016Active
6 Harbridge Court, Somerley, Ringwood, BH24 3QG

Director29 September 2002Active
Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW

Director01 January 2010Active
Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW

Director17 August 2018Active
Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW

Director01 August 2008Active
Harefield House, Harbridge Court, Somerley, BH24 3QG

Director15 January 2003Active
Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW

Director20 August 2007Active
Unit 1 Nea House Harbridge Court, Somerley Park, Ringwood, BH24 3QG

Director07 February 2002Active
3 Harbridge Court, Somerley, Ringwood, BH24 3QG

Director22 May 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director11 August 1999Active

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 (7 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
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2016-11-24Officers

Appoint person director company with name date.

Download
2016-08-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.