FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED
Overview
| Company Name | FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06416734 |
| 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 FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Victoria House 178-180 Fleet Road GU51 4DA Fleet Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Nov 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 02, 2025 |
| Overdue | No |
What are the latest filings for FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 02, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Nov 02, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 02, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Nov 02, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Nov 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Nov 02, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of William Innes Alexander as a director on Nov 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 02, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Termination of appointment of David Paul Hoffman as a director on May 27, 2019 | 1 pages | TM01 | ||
Termination of appointment of Ian Laurence Clifford as a director on May 27, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 02, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Trevor Sweeny as a director on Oct 30, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||
Termination of appointment of Sheila Ann Cole as a director on Aug 07, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Nov 02, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ian Laurence Clifford as a director on Oct 03, 2017 | 2 pages | AP01 | ||
Appointment of Mrs Sheila Ann Cole as a director on Oct 03, 2017 | 2 pages | AP01 | ||
Who are the officers of FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ITSYOURPLACE LIMITED | Secretary | 178-180 Fleet Road GU51 4DA Fleet Victoria House Hampshire England |
| 113164790001 | ||||||||||
| JONES, Victoria Charlotte Chamberlain | Director | 178-180 Fleet Road GU51 4DA Fleet Victoria House Hampshire England | England | United Kingdom | 199494800001 | |||||||||
| SWEENY, John Trevor | Director | 178-180 Fleet Road GU51 4DA Fleet Victoria House Hampshire England | England | British | 99853860003 | |||||||||
| BAKER, Roderick David | Secretary | c/o Fell Reynolds Shearway Business Park Pent Road CT19 4RJ Folkestone Unit 13 The Glenmore Centre Kent England | 201973970001 | |||||||||||
| BAKER, Roderick David | Secretary | c/o Fell Reynolds Shearway Business Park Pent Road CT19 4RJ Folkestone Unit 13, The Glenmore Centre Kent England | 199408710001 | |||||||||||
| BAKER, Roderick David | Secretary | Rowling Court Rowling Goodnestone CT3 1PX Canterbury Kent | British | 50659200001 | ||||||||||
| D & D SECRETARIAL LTD | Secretary | Linden House Court Lodge Farm, Warren Road BR6 6ER Chelsfield Kent | 114884700001 | |||||||||||
| MIXTEN SERVICES LTD | Secretary | London Road GU15 3HL Camberley 377-399 Surrey England |
| 195941840001 | ||||||||||
| MIXTEN SERVICES LTD | Secretary | c/o Mixten Services Ltd Basepoint, Unit 210 London Road GU15 3HL Camberley 377-399 Surrey England |
| 195941840001 | ||||||||||
| ALEXANDER, William Innes | Director | 178-180 Fleet Road GU51 4DA Fleet Victoria House Hampshire England | United Kingdom | British | 180396890001 | |||||||||
| ALLAN, John | Director | Cheriton Place CT20 2DS Folkestone Rostrum House Kent | England | British | 91693130001 | |||||||||
| CALDWELL, Steven | Director | Cheriton Place CT20 2DS Folkestone Rostrum House Kent United Kingdom | England | British | 139357920001 | |||||||||
| CALLADINE, Matthew | Director | Cheriton Place CT20 2DS Folkestone Rostrum House Kent United Kingdom | United Kingdom | British | 117124120001 | |||||||||
| CLIFFORD, Ian Laurence | Director | 178-180 Fleet Road GU51 4DA Fleet Victoria House Hampshire England | England | British | 228511170001 | |||||||||
| COLE, Sheila Ann | Director | 178-180 Fleet Road GU51 4DA Fleet Victoria House Hampshire England | England | British | 168614920001 | |||||||||
| DICKER, Andrew John | Director | Cheriton Place CT20 2DS Folkestone Rostrum House Kent | England | British | 273720300001 | |||||||||
| DWYER, Daniel John | Director | Goldfinch Close Chelsfield BR6 6NF Orpington 14 Kent | United Kingdom | British | 112335920001 | |||||||||
| DWYER, Daniel James | Director | Clovers End Patcham BN1 8PJ Brighton 2 East Sussex | United Kingdom | British | 86094440001 | |||||||||
| ELLIOTT, William | Director | Cheriton Place CT20 2DS Folkestone Rostrum House Kent | United Kingdom | British | 173454810001 | |||||||||
| GARTSIDE, Richard Thomas | Director | 49 Tanfield Lane Rushmere NN1 5RN Northampton Northamptonshire | British | 110877410001 | ||||||||||
| HOFFMAN, David Paul | Director | 178-180 Fleet Road GU51 4DA Fleet Victoria House Hampshire England | England | British | 151719250001 | |||||||||
| LIVINGSTONE, David Henry | Director | Upper Farm House Kineton Road CV35 0EP Gaydon Warwickshire | United Kingdom | British | 111053420001 | |||||||||
| MANN, John Richard | Director | Cheriton Place CT20 2DS Folkestone Rostrum House Kent United Kingdom | England | British | 147369620001 | |||||||||
| PEDERSEN, Pierre William | Director | Kingsnoad Oast Crumps Lane ME17 1EX Ulcombe Kent | United Kingdom | British | 110744950001 | |||||||||
| PICKERING, Stephen Graham | Director | 17 Broadhurst Drive Wakes Meadow NN3 9XB Northampton Northamptonshire | United Kingdom | British | 118596270001 | |||||||||
| ROWLAND, Stuart Thomas | Director | Felders Mede RG27 9TX Hook 9 Hampshire | United Kingdom | British | 134163250001 | |||||||||
| STILES, Barry Graham | Director | 11 St Georges Place BA14 6GB Semington Wiltshire | England | British | 147991100001 | |||||||||
| TIMLIN, Mary | Director | Wellingborough Road NN3 9BQ Northampton Linrey Northants | England | British | 130123460001 | |||||||||
| VEEVERS, Frederick Ambrose | Director | Cheriton Place CT20 2DS Folkestone Rostrum House Kent United Kingdom | United Kingdom | British | 99119910001 |
What are the latest statements on persons with significant control for FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 02, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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