UKBizDB.co.uk

THE FARTHINGS LEATHERHEAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Farthings Leatherhead Management Company Limited. The company was founded 7 years ago and was given the registration number 10697231. The firm's registered office is in READING. You can find them at 4th Floor, The Anchorage, 34, Bridge Street, Reading, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE FARTHINGS LEATHERHEAD MANAGEMENT COMPANY LIMITED
Company Number:10697231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU

Corporate Secretary13 October 2017Active
4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU

Director29 March 2017Active
4th Floor, The Anchorage, 34 Bridge Street, Reading, England, RG1 2LU

Director20 October 2023Active
47 Castle Street, Reading, United Kingdom, RG1 7SR

Director29 March 2017Active
4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU

Director27 April 2018Active

People with Significant Control

Ms Elaine Stratford
Notified on:20 October 2023
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Simon Roger Taphouse
Notified on:27 April 2018
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neil Graeme Simpson
Notified on:29 March 2017
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:47 Castle Street, Reading, United Kingdom, RG1 7SR
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Terence Richard Bacon
Notified on:29 March 2017
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU
Nature of control:
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-04-09Persons with significant control

Notification of a person with significant control.

Download
2024-04-09Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Accounts

Accounts with accounts type dormant.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Persons with significant control

Notification of a person with significant control.

Download
2023-01-26Accounts

Accounts with accounts type dormant.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type dormant.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type dormant.

Download
2019-04-01Officers

Change corporate secretary company with change date.

Download
2019-04-01Address

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

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type dormant.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-24Officers

Termination director company with name termination date.

Download
2018-05-24Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.