FARM VIEW MANAGEMENT COMPANY LIMITED
Overview
| Company Name | FARM VIEW MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02831538 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FARM VIEW MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is FARM VIEW MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | C/O Silverstone & Co 223 New London House 6 London Street EC3R 7AD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FARM VIEW MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for FARM VIEW MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for FARM VIEW MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from C/O Silverstone & Co 304 Mayfair Point 34 South Molton Street London W1K 5RG England to C/O Silverstone & Co 223 New London House 6 London Street London EC3R 7AD on Aug 13, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ian Laurence Collins as a director on Sep 23, 2024 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2023 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2022 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from C/O Silverstone & Co Fourth Floor 39 Ludgate Hill London EC4M 7JN England to C/O Silverstone & Co 304 Mayfair Point 34 South Molton Street London W1K 5RG on Mar 10, 2022 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2021 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2019 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2018 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from C/O Silverstone & Co First Floor, 9 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD England to C/O Silverstone & Co Fourth Floor 39 Ludgate Hill London EC4M 7JN on Apr 10, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Notification of Rosalind Collins as a person with significant control on Jun 29, 2017 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 29, 2017 with updates | 7 pages | CS01 | ||||||||||
Registered office address changed from C/O Silverstone & Co Suite H, Queens Way House 275-285 High Street Stratford London E15 2TF England to C/O Silverstone & Co First Floor, 9 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD on Nov 23, 2016 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jun 30, 2016 | 1 pages | AA | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of FARM VIEW MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLINS, Rosalind | Secretary | Bawdsey Avenue Newbury Park IG2 7TL Ilford 153 Farmview Court Essex England | British | 110073150001 | ||||||
| COLLINS, Ian Laurence | Director | Bawdsey Avenue Newbury Park IG2 7TL Ilford 153 Farmview Court England | England | British | 119402610001 | |||||
| COLLINS, Rosalind | Director | Bawdsey Avenue Newbury Park IG2 7TL Ilford 153 Farmview Court Essex England | England | British | 156638060002 | |||||
| BARNETT, Jeffrey | Secretary | 8 Ivy Terrace Ley Street Newbury Park IG2 7RF Ilford Essex | British | 89238260001 | ||||||
| BENJAMIN, Carla | Secretary | 123 Farmview Court Bawdsey Avenue IG2 7TL Ilford Essex | British | 47922060002 | ||||||
| BOURNE, Richard William | Secretary | 28 Hines Close Aldham CO6 3RL Colchester Essex | British | 17442070002 | ||||||
| JONES, Ben Stephen | Secretary | 127 Bawdsey Avenue IG2 7TL Ilford Essex | British | 99801400001 | ||||||
| LYNCH, Wendy | Secretary | 16 Warrior Square SS1 2WS Southend On Sea Essex | British | 66280530001 | ||||||
| MICHAELS, Hazel Ruth | Secretary | 121 Bawdsey Avenue IG2 7TL Ilford Essex | British | 35752670001 | ||||||
| SAMUELS, Stafford | Secretary | 24 Merrivale Avenue Redbridge IG4 5PQ Ilford Essex | British | 96205320001 | ||||||
| WHITE, Jacqueline | Secretary | 129 Farmview Court Bawdsey Avenue IG2 7TL Newbury Park Essex | British | 56882230001 | ||||||
| EQUITY CO SECRETARIES LIMITED | Secretary | 16-18 Warrior Square SS1 2WS Southend On Sea Essex | 77009850002 | |||||||
| EQUITY CO SECRETARIES LIMITED | Secretary | 16-18 Warrior Square SS1 2WS Southend On Sea Essex | 77009850002 | |||||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
| BENJAMIN, Leon Lewis | Director | 123 Farmview Court Bansey Avenue IG2 7TL Newbury Park Essex | British | 35433760001 | ||||||
| BRESGALL, Danny | Director | 155 Farmview Court Bawdsey Avenue IG2 7JL Ilford Essex | British | 56882420001 | ||||||
| BRILL, Michael | Director | 150 Bawdsey Avenue IG2 7TN Newbury Park Essex | United Kingdom | British | 85536230001 | |||||
| COLLINS, Ian Laurence | Director | 155 Farmview Court Bawdsey Avenue Newbury Park IG2 7TL Ilford Essex | England | British | 119402610001 | |||||
| GUDGEON, Mark David | Director | 151 Bawdsey Avenue IG2 7TL Ilford Essex | British | 35752810001 | ||||||
| KANTOR, Alan | Director | 145 Bawdsey Avenue IG2 7TL Ilford Essex | British | 67174400001 | ||||||
| LANDSMAN, Alice | Director | 1 Clifford Avenue IG5 0UJ Ilford Essex | British | 108312030001 | ||||||
| NEWMAN, Alfred John | Director | 117 Bawdsey Avenue IG2 7TL Ilford Essex | British | 35752760001 | ||||||
| REINDORP, Dora Freda | Director | 125 Bawdsey Avenue IG2 7TL Ilford Essex | British | 35752770001 | ||||||
| RICHARDS, Neil | Director | 8 Ivy Terrace Ley Street IG2 7RF Ilford Essex | British | 89238700001 | ||||||
| SAMUELS, Stafford | Director | 24 Merrivale Avenue Redbridge IG4 5PQ Ilford Essex | British | 96205320001 | ||||||
| WHITE, Jacqueline | Director | 129 Farmview Court Bawdsey Avenue IG2 7TL Newbury Park Essex | British | 56882230001 | ||||||
| WHITE, Susan Ann | Director | 153 Farm Court View Bawdsey Avenue IG2 7TL Newbury Park Essex | British | 38281540001 | ||||||
| L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of FARM VIEW MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Rosalind Collins | Jun 29, 2017 | 223 New London House 6 London Street EC3R 7AD London C/O Silverstone & Co United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0