FARM VIEW MANAGEMENT COMPANY LIMITED

FARM VIEW MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFARM VIEW MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02831538
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for FARM VIEW MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for FARM VIEW MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for FARM VIEW MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Ian Laurence Collins as a director on Sep 23, 2024

    2 pagesAP01

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    4 pagesAA

    Confirmation statement made on Jun 30, 2023 with updates

    6 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    5 pagesAA

    Confirmation statement made on Jun 30, 2022 with updates

    5 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Jun 30, 2021

    4 pagesAA

    Confirmation statement made on Jun 30, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    4 pagesAA

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    4 pagesAA

    Confirmation statement made on Jun 30, 2019 with updates

    6 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    3 pagesAA

    Confirmation statement made on Jun 30, 2018 with updates

    6 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Jun 30, 2017

    2 pagesAA

    Notification of Rosalind Collins as a person with significant control on Jun 29, 2017

    2 pagesPSC01

    Confirmation statement made on Jun 29, 2017 with updates

    7 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Jun 30, 2016

    1 pagesAA

    Annual return made up to Jun 29, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 27
    SH01

    Who are the officers of FARM VIEW MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, Rosalind
    Bawdsey Avenue
    Newbury Park
    IG2 7TL Ilford
    153 Farmview Court
    Essex
    England
    Secretary
    Bawdsey Avenue
    Newbury Park
    IG2 7TL Ilford
    153 Farmview Court
    Essex
    England
    British110073150001
    COLLINS, Ian Laurence
    Bawdsey Avenue
    Newbury Park
    IG2 7TL Ilford
    153 Farmview Court
    England
    Director
    Bawdsey Avenue
    Newbury Park
    IG2 7TL Ilford
    153 Farmview Court
    England
    EnglandBritish119402610001
    COLLINS, Rosalind
    Bawdsey Avenue
    Newbury Park
    IG2 7TL Ilford
    153 Farmview Court
    Essex
    England
    Director
    Bawdsey Avenue
    Newbury Park
    IG2 7TL Ilford
    153 Farmview Court
    Essex
    England
    EnglandBritish156638060002
    BARNETT, Jeffrey
    8 Ivy Terrace
    Ley Street Newbury Park
    IG2 7RF Ilford
    Essex
    Secretary
    8 Ivy Terrace
    Ley Street Newbury Park
    IG2 7RF Ilford
    Essex
    British89238260001
    BENJAMIN, Carla
    123 Farmview Court Bawdsey Avenue
    IG2 7TL Ilford
    Essex
    Secretary
    123 Farmview Court Bawdsey Avenue
    IG2 7TL Ilford
    Essex
    British47922060002
    BOURNE, Richard William
    28 Hines Close
    Aldham
    CO6 3RL Colchester
    Essex
    Secretary
    28 Hines Close
    Aldham
    CO6 3RL Colchester
    Essex
    British17442070002
    JONES, Ben Stephen
    127 Bawdsey Avenue
    IG2 7TL Ilford
    Essex
    Secretary
    127 Bawdsey Avenue
    IG2 7TL Ilford
    Essex
    British99801400001
    LYNCH, Wendy
    16 Warrior Square
    SS1 2WS Southend On Sea
    Essex
    Secretary
    16 Warrior Square
    SS1 2WS Southend On Sea
    Essex
    British66280530001
    MICHAELS, Hazel Ruth
    121 Bawdsey Avenue
    IG2 7TL Ilford
    Essex
    Secretary
    121 Bawdsey Avenue
    IG2 7TL Ilford
    Essex
    British35752670001
    SAMUELS, Stafford
    24 Merrivale Avenue
    Redbridge
    IG4 5PQ Ilford
    Essex
    Secretary
    24 Merrivale Avenue
    Redbridge
    IG4 5PQ Ilford
    Essex
    British96205320001
    WHITE, Jacqueline
    129 Farmview Court
    Bawdsey Avenue
    IG2 7TL Newbury Park
    Essex
    Secretary
    129 Farmview Court
    Bawdsey Avenue
    IG2 7TL Newbury Park
    Essex
    British56882230001
    EQUITY CO SECRETARIES LIMITED
    16-18 Warrior Square
    SS1 2WS Southend On Sea
    Essex
    Secretary
    16-18 Warrior Square
    SS1 2WS Southend On Sea
    Essex
    77009850002
    EQUITY CO SECRETARIES LIMITED
    16-18 Warrior Square
    SS1 2WS Southend On Sea
    Essex
    Secretary
    16-18 Warrior Square
    SS1 2WS Southend On Sea
    Essex
    77009850002
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    BENJAMIN, Leon Lewis
    123 Farmview Court
    Bansey Avenue
    IG2 7TL Newbury Park
    Essex
    Director
    123 Farmview Court
    Bansey Avenue
    IG2 7TL Newbury Park
    Essex
    British35433760001
    BRESGALL, Danny
    155 Farmview Court
    Bawdsey Avenue
    IG2 7JL Ilford
    Essex
    Director
    155 Farmview Court
    Bawdsey Avenue
    IG2 7JL Ilford
    Essex
    British56882420001
    BRILL, Michael
    150 Bawdsey Avenue
    IG2 7TN Newbury Park
    Essex
    Director
    150 Bawdsey Avenue
    IG2 7TN Newbury Park
    Essex
    United KingdomBritish85536230001
    COLLINS, Ian Laurence
    155 Farmview Court
    Bawdsey Avenue Newbury Park
    IG2 7TL Ilford
    Essex
    Director
    155 Farmview Court
    Bawdsey Avenue Newbury Park
    IG2 7TL Ilford
    Essex
    EnglandBritish119402610001
    GUDGEON, Mark David
    151 Bawdsey Avenue
    IG2 7TL Ilford
    Essex
    Director
    151 Bawdsey Avenue
    IG2 7TL Ilford
    Essex
    British35752810001
    KANTOR, Alan
    145 Bawdsey Avenue
    IG2 7TL Ilford
    Essex
    Director
    145 Bawdsey Avenue
    IG2 7TL Ilford
    Essex
    British67174400001
    LANDSMAN, Alice
    1 Clifford Avenue
    IG5 0UJ Ilford
    Essex
    Director
    1 Clifford Avenue
    IG5 0UJ Ilford
    Essex
    British108312030001
    NEWMAN, Alfred John
    117 Bawdsey Avenue
    IG2 7TL Ilford
    Essex
    Director
    117 Bawdsey Avenue
    IG2 7TL Ilford
    Essex
    British35752760001
    REINDORP, Dora Freda
    125 Bawdsey Avenue
    IG2 7TL Ilford
    Essex
    Director
    125 Bawdsey Avenue
    IG2 7TL Ilford
    Essex
    British35752770001
    RICHARDS, Neil
    8 Ivy Terrace
    Ley Street
    IG2 7RF Ilford
    Essex
    Director
    8 Ivy Terrace
    Ley Street
    IG2 7RF Ilford
    Essex
    British89238700001
    SAMUELS, Stafford
    24 Merrivale Avenue
    Redbridge
    IG4 5PQ Ilford
    Essex
    Director
    24 Merrivale Avenue
    Redbridge
    IG4 5PQ Ilford
    Essex
    British96205320001
    WHITE, Jacqueline
    129 Farmview Court
    Bawdsey Avenue
    IG2 7TL Newbury Park
    Essex
    Director
    129 Farmview Court
    Bawdsey Avenue
    IG2 7TL Newbury Park
    Essex
    British56882230001
    WHITE, Susan Ann
    153 Farm Court View
    Bawdsey Avenue
    IG2 7TL Newbury Park
    Essex
    Director
    153 Farm Court View
    Bawdsey Avenue
    IG2 7TL Newbury Park
    Essex
    British38281540001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Who are the persons with significant control of FARM VIEW MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Rosalind Collins
    223 New London House
    6 London Street
    EC3R 7AD London
    C/O Silverstone & Co
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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