UKBizDB.co.uk

ST. THOMAS CLOSE FARNHAM MANAGEMENT COMPANY LIMITED

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

This company is commonly known as St. Thomas Close Farnham Management Company Limited. The company was founded 15 years ago and was given the registration number 06846596. The firm's registered office is in FARNHAM. You can find them at 48 Shortheath Road, , Farnham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ST. THOMAS CLOSE FARNHAM MANAGEMENT COMPANY LIMITED
Company Number:06846596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:48 Shortheath Road, Farnham, England, GU9 8SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50b, Shortheath Road, Farnham, England, GU9 8SQ

Director19 October 2023Active
2, St. Thomas Close, Farnham, England, GU9 8AT

Director08 February 2022Active
4, St. Thomas Close, Farnham, England, GU9 8AT

Secretary21 June 2010Active
Manley Bridge Farm, Manley Bridge Road, Rowledge, Farnham, GU10 4DA

Secretary13 March 2009Active
50a, Shortheath Road, Farnham, England,

Secretary01 March 2016Active
3, St. Thomas Close, Farnham, GU9 8AT

Director21 June 2010Active
6, St. Thomas Close, Farnham, England, GU9 8AT

Director21 January 2015Active
6, St. Thomas Close, Farnham, England, GU9 8AT

Director08 April 2021Active
4, St. Thomas Close, Farnham, England, GU9 8AT

Director21 June 2010Active
Jubilee House, 2 Jubilee Place, London, United Kingdom, SW3 3TQ

Director02 November 2016Active
48, Shortheath Road, Farnham, England, GU9 8SQ

Director03 April 2016Active
Manley Bridge Farm, Manley Bridge Road, Rowledge, Farnham, United Kingdom, GU10 4DA

Director13 March 2009Active

People with Significant Control

Mr Simon Nicholas Hillson
Notified on:02 November 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Finchatton, Jubilee Place, London, England, SW3 3TQ
Nature of control:
  • Significant influence or control
Mr Ben Simon Antony Hornett
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:48 Shortheath Road, 48 Shortheath Road, Farnham, United Kingdom, GU9 8SQ
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 (5 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-05Accounts

Accounts with accounts type micro entity.

Download
2023-11-05Officers

Termination director company with name termination date.

Download
2023-11-05Officers

Appoint person director company with name date.

Download
2023-02-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-19Accounts

Accounts with accounts type dormant.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Address

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

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-04-10Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type dormant.

Download
2021-01-12Capital

Elect to keep the members register information on the public register.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-12Accounts

Accounts with accounts type dormant.

Download
2019-10-07Persons with significant control

Elect to keep the persons with significant control register information on the public register.

Download
2019-09-17Persons with significant control

Notification of a person with significant control statement.

Download
2019-09-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Officers

Elect to keep the directors residential address register information on the public register.

Download
2019-09-09Officers

Elect to keep the directors register information on the public register.

Download
2019-03-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.