This company is commonly known as The Fallows Management Company Ltd. The company was founded 9 years ago and was given the registration number 10017841. The firm's registered office is in SOUTHPORT. You can find them at Charlotte House, 35-37 Hoghton Street, Southport, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
| Name | : | THE FALLOWS MANAGEMENT COMPANY LTD |
|---|---|---|
| Company Number | : | 10017841 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 22 February 2016 |
| End of financial year | : | 29 February 2024 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | Charlotte House, 35-37 Hoghton Street, Southport, England, PR9 0NS |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 35-37 Hoghton Street, Hoghton Street, Southport, England, PR9 0NS | Corporate Secretary | 16 March 2023 | Active |
| Atlantic Chambers, 4-6 Cook Street, Liverpool, England, L2 9QU | Director | 25 November 2016 | Active |
| Sandy Brook Farm, 52 Wyke Cop Road, Scaris Brick, Southport, PR8 5LT | Director | 26 October 2016 | Active |
| Charlotte House, 35-37 Hoghton Street, Southport, England, PR9 0NS | Director | 18 November 2016 | Active |
| 1, The Fallows, Upper Aughton Rd, Southport, England, PR8 5BJ | Director | 08 December 2016 | Active |
| 10, The Fallows, Southport, England, PR8 5NJ | Director | 21 October 2016 | Active |
| 2, The Fallows, Upper Aughton Road Birkdale, Southport, England, PR8 5BJ | Director | 25 November 2016 | Active |
| 7, Uldale Close, Ainsdale, Southport, United Kingdom, PR8 3TF | Director | 22 February 2016 | Active |
| 7, The Fallows, Birkdale, Southport, England, PR8 5BJ | Director | 26 October 2016 | Active |
| 9, The Fallows, Birkdall, Southport, PR8 5BJ | Director | 23 November 2016 | Active |
| 6, The Fallows, Southport, England, PR8 5BJ | Director | 05 December 2016 | Active |
| Hannah Jones | ||
| Notified on | : | 01 January 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1989 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Charlotte House, 35-37 Hoghton Street, Southport, England, PR9 0NS |
| Nature of control | : |
|
| Iain James Fox | ||
| Notified on | : | 01 January 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1987 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Charlotte House, 35-37 Hoghton Street, Southport, England, PR9 0NS |
| Nature of control | : |
|
| Michael Herriot | ||
| Notified on | : | 01 January 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1955 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Charlotte House, 35-37 Hoghton Street, Southport, England, PR9 0NS |
| Nature of control | : |
|
| Janet Quinn | ||
| Notified on | : | 01 January 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1965 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Charlotte House, 35-37 Hoghton Street, Southport, England, PR9 0NS |
| Nature of control | : |
|
| Jonathan Cadwell | ||
| Notified on | : | 01 January 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1981 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Charlotte House, 35-37 Hoghton Street, Southport, England, PR9 0NS |
| Nature of control | : |
|
| Emma Hopwood | ||
| Notified on | : | 01 January 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1988 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Charlotte House, 35-37 Hoghton Street, Southport, England, PR9 0NS |
| Nature of control | : |
|
| Aaron Hughes | ||
| Notified on | : | 01 January 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1989 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Charlotte House, 35-37 Hoghton Street, Southport, England, PR9 0NS |
| Nature of control | : |
|
| Louise Manchester | ||
| Notified on | : | 01 January 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1988 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Charlotte House, 35-37 Hoghton Street, Southport, England, PR9 0NS |
| Nature of control | : |
|
| Wendy Napier | ||
| Notified on | : | 01 January 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1984 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Charlotte House, 35-37 Hoghton Street, Southport, England, PR9 0NS |
| Nature of control | : |
|
| Daniel Manchester | ||
| Notified on | : | 01 January 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1991 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Charlotte House, 35-37 Hoghton Street, Southport, England, PR9 0NS |
| Nature of control | : |
|
| David Richard Campion | ||
| Notified on | : | 01 January 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1981 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Charlotte House, 35-37 Hoghton Street, Southport, England, PR9 0NS |
| Nature of control | : |
|
| Wendy Core | ||
| Notified on | : | 01 January 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1948 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Charlotte House, 35-37 Hoghton Street, Southport, England, PR9 0NS |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.