About

Registered Number: 02478804
Date of Incorporation: 08/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 165 Alder Road, Poole, BH12 4AN,

 

Farlow Court Management Company Ltd was setup in 1990. Currently we aren't aware of the number of employees at the the organisation. The current directors of the company are listed as Cavaciuti, Kaitlin, Angell, Ernest Reginald, Angell, Sylvia Patricia, Darby, Nicola Ann, Dunkley, Kevin, Edwards, Claire Julie, Elsworth, Stephen Philip, Escott, Julian, Hulbert, Christopher, Hulbert, Tracey Julie, Keehan, James John, Leyland Jones, Peter, Mcarthy, Scott, Milner, Michael, Powell, Chantal, Price, Andre Philippe, Sprinks, Deidre Joan, Sprinks, John, Valayden, Jill in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVACIUTI, Kaitlin 22 August 2018 - 1
ANGELL, Ernest Reginald 27 July 2001 31 December 2011 1
ANGELL, Sylvia Patricia 27 July 2001 27 March 2019 1
DARBY, Nicola Ann N/A 15 October 1999 1
DUNKLEY, Kevin N/A 06 March 1994 1
EDWARDS, Claire Julie N/A 11 February 1994 1
ELSWORTH, Stephen Philip 29 May 1992 20 August 1996 1
ESCOTT, Julian N/A 29 May 1992 1
HULBERT, Christopher N/A 14 November 2003 1
HULBERT, Tracey Julie N/A 14 November 2003 1
KEEHAN, James John 23 January 1995 31 July 1996 1
LEYLAND JONES, Peter N/A 15 October 1999 1
MCARTHY, Scott N/A 20 October 1996 1
MILNER, Michael 01 April 2000 01 April 2002 1
POWELL, Chantal 22 July 1999 01 August 2001 1
PRICE, Andre Philippe 07 July 1992 30 July 1997 1
SPRINKS, Deidre Joan N/A 22 July 1999 1
SPRINKS, John N/A 22 July 1999 1
VALAYDEN, Jill 04 January 1999 27 July 2001 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
PSC01 - N/A 24 April 2020
TM01 - Termination of appointment of director 24 April 2020
PSC07 - N/A 24 April 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 24 September 2018
AP01 - Appointment of director 18 September 2018
AD01 - Change of registered office address 26 June 2018
CS01 - N/A 22 March 2018
AP04 - Appointment of corporate secretary 04 January 2018
TM02 - Termination of appointment of secretary 04 January 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 22 March 2017
TM02 - Termination of appointment of secretary 22 March 2017
AD01 - Change of registered office address 08 February 2017
AP04 - Appointment of corporate secretary 08 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 10 March 2015
DISS40 - Notice of striking-off action discontinued 28 January 2015
AA - Annual Accounts 27 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 08 November 2012
TM01 - Termination of appointment of director 28 March 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 02 November 2010
AP03 - Appointment of secretary 01 October 2010
TM02 - Termination of appointment of secretary 01 October 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 30 March 2009
287 - Change in situation or address of Registered Office 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
287 - Change in situation or address of Registered Office 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 29 April 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 25 May 2005
225 - Change of Accounting Reference Date 20 May 2005
287 - Change in situation or address of Registered Office 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
363s - Annual Return 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 28 May 2002
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 27 July 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
363s - Annual Return 03 April 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
AA - Annual Accounts 04 December 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
363s - Annual Return 09 August 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 01 May 1998
AA - Annual Accounts 25 January 1998
288b - Notice of resignation of directors or secretaries 11 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
363s - Annual Return 11 April 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
AA - Annual Accounts 30 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288 - N/A 30 August 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
363s - Annual Return 02 April 1996
AA - Annual Accounts 31 January 1996
288 - N/A 21 June 1995
363s - Annual Return 09 April 1995
288 - N/A 02 February 1995
AA - Annual Accounts 21 November 1994
363s - Annual Return 15 March 1994
288 - N/A 15 March 1994
288 - N/A 15 March 1994
288 - N/A 15 March 1994
AA - Annual Accounts 28 January 1994
363s - Annual Return 31 March 1993
AA - Annual Accounts 02 February 1993
288 - N/A 21 December 1992
288 - N/A 21 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1992
288 - N/A 14 August 1992
288 - N/A 04 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1992
288 - N/A 31 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1992
288 - N/A 13 April 1992
288 - N/A 13 April 1992
RESOLUTIONS - N/A 10 April 1992
AA - Annual Accounts 10 April 1992
363a - Annual Return 18 March 1992
288 - N/A 27 February 1992
288 - N/A 27 February 1992
288 - N/A 27 February 1992
288 - N/A 27 February 1992
288 - N/A 27 February 1992
288 - N/A 27 February 1992
288 - N/A 27 February 1992
288 - N/A 27 February 1992
288 - N/A 27 February 1992
DISS40 - Notice of striking-off action discontinued 25 February 1992
287 - Change in situation or address of Registered Office 06 January 1992
288 - N/A 13 November 1991
288 - N/A 13 November 1991
287 - Change in situation or address of Registered Office 13 November 1991
GAZ1 - First notification of strike-off action in London Gazette 22 October 1991
CERTNM - Change of name certificate 10 August 1990
NEWINC - New incorporation documents 08 March 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.