FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED

FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06416734
    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 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 AddressNo

    What are the latest accounts for FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToNov 02, 2026
    Next Confirmation Statement DueNov 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2025
    OverdueNo

    What are the latest filings for FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 02, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Nov 02, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Nov 02, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Nov 02, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Nov 02, 2020 with no updates

    3 pagesCS01

    Termination of appointment of William Innes Alexander as a director on Nov 30, 2019

    1 pagesTM01

    Confirmation statement made on Nov 02, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Termination of appointment of David Paul Hoffman as a director on May 27, 2019

    1 pagesTM01

    Termination of appointment of Ian Laurence Clifford as a director on May 27, 2019

    1 pagesTM01

    Confirmation statement made on Nov 02, 2018 with no updates

    3 pagesCS01

    Appointment of Mr John Trevor Sweeny as a director on Oct 30, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Termination of appointment of Sheila Ann Cole as a director on Aug 07, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Nov 02, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Ian Laurence Clifford as a director on Oct 03, 2017

    2 pagesAP01

    Appointment of Mrs Sheila Ann Cole as a director on Oct 03, 2017

    2 pagesAP01

    Who are the officers of FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ITSYOURPLACE LIMITED
    178-180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    England
    Secretary
    178-180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number05684734
    113164790001
    JONES, Victoria Charlotte Chamberlain
    178-180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    England
    Director
    178-180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    England
    EnglandUnited Kingdom199494800001
    SWEENY, John Trevor
    178-180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    England
    Director
    178-180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    England
    EnglandBritish99853860003
    BAKER, Roderick David
    c/o Fell Reynolds
    Shearway Business Park
    Pent Road
    CT19 4RJ Folkestone
    Unit 13 The Glenmore Centre
    Kent
    England
    Secretary
    c/o Fell Reynolds
    Shearway Business Park
    Pent Road
    CT19 4RJ Folkestone
    Unit 13 The Glenmore Centre
    Kent
    England
    201973970001
    BAKER, Roderick David
    c/o Fell Reynolds
    Shearway Business Park
    Pent Road
    CT19 4RJ Folkestone
    Unit 13, The Glenmore Centre
    Kent
    England
    Secretary
    c/o Fell Reynolds
    Shearway Business Park
    Pent Road
    CT19 4RJ Folkestone
    Unit 13, The Glenmore Centre
    Kent
    England
    199408710001
    BAKER, Roderick David
    Rowling Court
    Rowling Goodnestone
    CT3 1PX Canterbury
    Kent
    Secretary
    Rowling Court
    Rowling Goodnestone
    CT3 1PX Canterbury
    Kent
    British50659200001
    D & D SECRETARIAL LTD
    Linden House
    Court Lodge Farm, Warren Road
    BR6 6ER Chelsfield
    Kent
    Secretary
    Linden House
    Court Lodge Farm, Warren Road
    BR6 6ER Chelsfield
    Kent
    114884700001
    MIXTEN SERVICES LTD
    London Road
    GU15 3HL Camberley
    377-399
    Surrey
    England
    Secretary
    London Road
    GU15 3HL Camberley
    377-399
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number07886369
    195941840001
    MIXTEN SERVICES LTD
    c/o Mixten Services Ltd
    Basepoint, Unit 210
    London Road
    GU15 3HL Camberley
    377-399
    Surrey
    England
    Secretary
    c/o Mixten Services Ltd
    Basepoint, Unit 210
    London Road
    GU15 3HL Camberley
    377-399
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number07886369
    195941840001
    ALEXANDER, William Innes
    178-180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    England
    Director
    178-180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    England
    United KingdomBritish180396890001
    ALLAN, John
    Cheriton Place
    CT20 2DS Folkestone
    Rostrum House
    Kent
    Director
    Cheriton Place
    CT20 2DS Folkestone
    Rostrum House
    Kent
    EnglandBritish91693130001
    CALDWELL, Steven
    Cheriton Place
    CT20 2DS Folkestone
    Rostrum House
    Kent
    United Kingdom
    Director
    Cheriton Place
    CT20 2DS Folkestone
    Rostrum House
    Kent
    United Kingdom
    EnglandBritish139357920001
    CALLADINE, Matthew
    Cheriton Place
    CT20 2DS Folkestone
    Rostrum House
    Kent
    United Kingdom
    Director
    Cheriton Place
    CT20 2DS Folkestone
    Rostrum House
    Kent
    United Kingdom
    United KingdomBritish117124120001
    CLIFFORD, Ian Laurence
    178-180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    England
    Director
    178-180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    England
    EnglandBritish228511170001
    COLE, Sheila Ann
    178-180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    England
    Director
    178-180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    England
    EnglandBritish168614920001
    DICKER, Andrew John
    Cheriton Place
    CT20 2DS Folkestone
    Rostrum House
    Kent
    Director
    Cheriton Place
    CT20 2DS Folkestone
    Rostrum House
    Kent
    EnglandBritish273720300001
    DWYER, Daniel John
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    Director
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    United KingdomBritish112335920001
    DWYER, Daniel James
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    Director
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    United KingdomBritish86094440001
    ELLIOTT, William
    Cheriton Place
    CT20 2DS Folkestone
    Rostrum House
    Kent
    Director
    Cheriton Place
    CT20 2DS Folkestone
    Rostrum House
    Kent
    United KingdomBritish173454810001
    GARTSIDE, Richard Thomas
    49 Tanfield Lane
    Rushmere
    NN1 5RN Northampton
    Northamptonshire
    Director
    49 Tanfield Lane
    Rushmere
    NN1 5RN Northampton
    Northamptonshire
    British110877410001
    HOFFMAN, David Paul
    178-180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    England
    Director
    178-180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    England
    EnglandBritish151719250001
    LIVINGSTONE, David Henry
    Upper Farm House
    Kineton Road
    CV35 0EP Gaydon
    Warwickshire
    Director
    Upper Farm House
    Kineton Road
    CV35 0EP Gaydon
    Warwickshire
    United KingdomBritish111053420001
    MANN, John Richard
    Cheriton Place
    CT20 2DS Folkestone
    Rostrum House
    Kent
    United Kingdom
    Director
    Cheriton Place
    CT20 2DS Folkestone
    Rostrum House
    Kent
    United Kingdom
    EnglandBritish147369620001
    PEDERSEN, Pierre William
    Kingsnoad Oast
    Crumps Lane
    ME17 1EX Ulcombe
    Kent
    Director
    Kingsnoad Oast
    Crumps Lane
    ME17 1EX Ulcombe
    Kent
    United KingdomBritish110744950001
    PICKERING, Stephen Graham
    17 Broadhurst Drive
    Wakes Meadow
    NN3 9XB Northampton
    Northamptonshire
    Director
    17 Broadhurst Drive
    Wakes Meadow
    NN3 9XB Northampton
    Northamptonshire
    United KingdomBritish118596270001
    ROWLAND, Stuart Thomas
    Felders Mede
    RG27 9TX Hook
    9
    Hampshire
    Director
    Felders Mede
    RG27 9TX Hook
    9
    Hampshire
    United KingdomBritish134163250001
    STILES, Barry Graham
    11 St Georges Place
    BA14 6GB Semington
    Wiltshire
    Director
    11 St Georges Place
    BA14 6GB Semington
    Wiltshire
    EnglandBritish147991100001
    TIMLIN, Mary
    Wellingborough Road
    NN3 9BQ Northampton
    Linrey
    Northants
    Director
    Wellingborough Road
    NN3 9BQ Northampton
    Linrey
    Northants
    EnglandBritish130123460001
    VEEVERS, Frederick Ambrose
    Cheriton Place
    CT20 2DS Folkestone
    Rostrum House
    Kent
    United Kingdom
    Director
    Cheriton Place
    CT20 2DS Folkestone
    Rostrum House
    Kent
    United Kingdom
    United KingdomBritish99119910001

    What are the latest statements on persons with significant control for FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 02, 2016The 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