FAVERSHAM BREWERY MANAGEMENT LIMITED
Overview
Company Name | FAVERSHAM BREWERY MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 07666136 |
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 FAVERSHAM BREWERY MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is FAVERSHAM BREWERY MANAGEMENT LIMITED located?
Registered Office Address | Jh Property Management Limited 62 Bell Road ME10 4HE Sittingbourne England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FAVERSHAM BREWERY MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for FAVERSHAM BREWERY MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Jun 10, 2026 |
---|---|
Next Confirmation Statement Due | Jun 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 10, 2025 |
Overdue | No |
What are the latest filings for FAVERSHAM BREWERY MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 10, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Director's details changed for Mr Adam Suckling on Nov 09, 2023 | 2 pages | CH01 | ||
Appointment of Mr Adam Suckling as a director on Oct 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christopher Keith Wells as a director on Aug 25, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Previous accounting period extended from Feb 26, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Janet Margaret Brian as a director on Jan 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Leslie Strickland as a director on Feb 15, 2022 | 1 pages | TM01 | ||
Appointment of Mr Leslie Strickland as a director on Nov 25, 2021 | 2 pages | AP01 | ||
Termination of appointment of Carol Ann Harman as a director on Nov 25, 2021 | 1 pages | TM01 | ||
Appointment of Jh Property Management Limited as a secretary on Oct 01, 2021 | 2 pages | AP04 | ||
Registered office address changed from 111 West Street Faversham Kent England ME13 7JB England to Jh Property Management Limited 62 Bell Road Sittingbourne ME10 4HE on Dec 09, 2021 | 1 pages | AD01 | ||
Termination of appointment of William Property Management Limited as a secretary on Sep 30, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Feb 28, 2021 | 4 pages | AA | ||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 10, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 29, 2020 | 4 pages | AA | ||
Appointment of Mr Christopher Keith Wells as a director on Sep 23, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Feb 28, 2019 | 4 pages | AA | ||
Termination of appointment of Susan Carte as a director on Jul 27, 2019 | 1 pages | TM01 | ||
Who are the officers of FAVERSHAM BREWERY MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JH PROPERTY MANAGEMENT LIMITED | Secretary | 62 Bell Road ME10 4HE Sittingbourne The Oast England |
| 167068770001 | ||||||||||
MORRIS, Roger David | Director | 62 Bell Road ME10 4HE Sittingbourne Jh Property Management Limited England | England | British | Company Director | 18047750003 | ||||||||
SUCKLING, Adam | Director | 62 Bell Road ME10 4HE Sittingbourne Jh Property Management Limited England | England | British | Retired | 314626830002 | ||||||||
GREENWOOD, Mark | Secretary | West Street Faversham ME13 7JB Kent 111 England England | 199279950001 | |||||||||||
O'KEEFE, Helen | Secretary | Delamare Road EN8 9SL Cheshunt Tesco House United Kingdom | 160747850001 | |||||||||||
TESCO SECRETARIES LIMITED | Secretary | Delamare Road EN8 9SL Cheshunt New Tesco House Herts United Kingdom |
| 182118090001 | ||||||||||
WILLIAM PROPERTY MANAGEMENT LIMITED | Secretary | West Street ME13 7JB Faversham 111 Kent England |
| 222538860001 | ||||||||||
BRIAN, Janet Margaret, Dr | Director | West Street Faversham ME13 7JB Kent 111 England England | United Kingdom | British | Director | 199279930001 | ||||||||
CARTE, Susan | Director | West Street Faversham ME13 7JB Kent 111 England England | England | British | Project Manager | 240296240001 | ||||||||
GIBNEY, John | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | Irish | Assets And Estates Director | 194216530001 | ||||||||
HARMAN, Carol Ann | Director | 62 Bell Road ME10 4HE Sittingbourne Jh Property Management Limited England | England | British | Retired | 203496960001 | ||||||||
HARTLEY, Johanna Ruth | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | Director | 168410960001 | ||||||||
KEMSLEY, Philippa Jane | Director | West Street Faversham ME13 7JB Kent 111 England England | United Kingdom | British | Health Visitor | 176294470001 | ||||||||
LLOYD, Jonathan Mark | Director | Delamare Road EN8 9SL Cheshunt Tesco House United Kingdom | United Kingdom | British | Director | 160028560001 | ||||||||
LU, Hongyan Echo | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | Chinese | Director | 176077370001 | ||||||||
MAIR, Ian | Director | Delamare Road EN8 9SL Cheshunt Tesco House United Kingdom | United Kingdom | British | Director | 156335170001 | ||||||||
NEVILLE-ROLFE, Lucy Jeanne, Ms. | Director | Delamare Road EN8 9SL Cheshunt Tesco House United Kingdom | United Kingdom | British | Director | 148079740001 | ||||||||
RIGBY, Steven Andrew | Director | Delamare Road EN8 9SL Cheshunt Tesco House United Kingdom | United Kingdom | British | Director | 161159630001 | ||||||||
STRICKLAND, Leslie | Director | 62 Bell Road ME10 4HE Sittingbourne Jh Property Management Limited England | England | British | Retired | 290390350001 | ||||||||
WELLS, Christopher Keith | Director | 62 Bell Road ME10 4HE Sittingbourne Jh Property Management Limited England | England | British | N/A | 262846540001 | ||||||||
TESCO SERVICES LIMITED | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom |
| 175259630001 |
What are the latest statements on persons with significant control for FAVERSHAM BREWERY MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 10, 2017 | 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