About

Registered Number: 05690100
Date of Incorporation: 27/01/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: 52 Church Road, Roberttown, Liversedge, West Yorkshire, WF15 7LP

 

Church Farm (Roberttown) Management Company Ltd was founded on 27 January 2006 and are based in Liversedge in West Yorkshire, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 11 directors listed for Church Farm (Roberttown) Management Company Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKROYD, William 16 January 2009 - 1
CALLAGHAN, Anne 18 January 2009 - 1
HASTIE, Edward 11 August 2017 - 1
HEMINGWAY, Martin 21 September 2015 - 1
LAYCOCK, David 03 September 2011 - 1
METCALFE, Neil 20 November 2015 - 1
WEBB, Jessie May 16 January 2009 - 1
PALMER, Nigel Frederick 16 January 2009 03 September 2011 1
PATTERSON, George 16 January 2009 21 September 2015 1
STEWART, Michael Geoffrey 16 January 2009 21 September 2015 1
Secretary Name Appointed Resigned Total Appointments
LAYCOCK, David 03 September 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 02 November 2017
AP01 - Appointment of director 14 September 2017
TM01 - Termination of appointment of director 13 September 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 25 February 2016
AP01 - Appointment of director 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
AA - Annual Accounts 10 November 2015
AP01 - Appointment of director 21 October 2015
TM01 - Termination of appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
AP01 - Appointment of director 19 October 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 28 February 2012
AP01 - Appointment of director 21 October 2011
AP03 - Appointment of secretary 20 October 2011
TM01 - Termination of appointment of director 20 October 2011
TM02 - Termination of appointment of secretary 20 October 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH03 - Change of particulars for secretary 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 27 November 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
363a - Annual Return 19 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 31 January 2009
AA - Annual Accounts 19 November 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
363s - Annual Return 02 April 2007
NEWINC - New incorporation documents 27 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.