UKBizDB.co.uk

SPURRIERS FARM MANAGEMENT COMPANY LTD

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

This company is commonly known as Spurriers Farm Management Company Ltd. The company was founded 15 years ago and was given the registration number 06675942. The firm's registered office is in BARNET. You can find them at Northside House, Mount Pleasant, Barnet, Herts. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SPURRIERS FARM MANAGEMENT COMPANY LTD
Company Number:06675942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2008
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Northside House, Mount Pleasant, Barnet, Herts, England, EN4 9EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
601, London Road, Westcliff-On-Sea, England, SS0 9PE

Director03 December 2022Active
Northside House, Mount Pleasant, Barnet, England, EN4 9EE

Director10 August 2021Active
Northside House, Mount Pleasant, Barnet, England, EN4 9EE

Director01 November 2010Active
26, Church Road, Rainford, St. Helens, United Kingdom, WA11 8HE

Secretary18 August 2008Active
26, Church Road, Rainford, St. Helens, United Kingdom, WA11 8HE

Director18 August 2008Active
26, Church Road, Rainford, St. Helens, United Kingdom, WA11 8HE

Director18 August 2008Active
Northside House, Mount Pleasant, Barnet, England, EN4 9EE

Director01 November 2010Active

People with Significant Control

Mr Tobias Joel Burns
Notified on:03 December 2022
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:601, London Road, Westcliff-On-Sea, England, SS0 9PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen James Chynoweth
Notified on:10 August 2021
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Northside House, Mount Pleasant, Barnet, England, EN4 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mandy Natalie Russell
Notified on:18 August 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Northside House, Mount Pleasant, Barnet, England, EN4 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Russell
Notified on:18 August 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Northside House, Mount Pleasant, Barnet, England, EN4 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Joseph Minihane
Notified on:18 August 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Northside House, Mount Pleasant, Barnet, England, EN4 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ross Alexander Mandie
Notified on:18 August 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:Northside House, Mount Pleasant, Barnet, England, EN4 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2023-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type dormant.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2020-11-13Accounts

Accounts with accounts type dormant.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Officers

Change person director company with change date.

Download
2019-10-28Officers

Change person director company with change date.

Download
2019-10-28Address

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

Download
2019-05-31Accounts

Accounts with accounts type dormant.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type dormant.

Download
2017-10-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.