About

Registered Number: 02415819
Date of Incorporation: 22/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: 14 Farmstead Court, Holyhead Road, Wellington, Telford, Shropshire, TF1 2EJ

 

Farmstead Court Management Company Ltd was founded on 22 August 1989 and are based in Telford, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There are 11 directors listed as Lowe, Anthony, Rushton, Myra, Cole, Michael John, Rushton, Myra Jane, Bagnall, Vanessa Ingrid, Treasurer, Clubb, Geoffrey Walter, Gorman, Stephen Patrick, Millington, Clifford, Pearson, Patricia Mary, Wilcox, Andrew, Doctor, Wilcox, Rebecca Anne for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWE, Anthony 24 May 2012 - 1
RUSHTON, Myra 24 May 2012 - 1
BAGNALL, Vanessa Ingrid, Treasurer 02 July 1997 05 May 2012 1
CLUBB, Geoffrey Walter 02 July 1997 04 April 2001 1
GORMAN, Stephen Patrick N/A 02 July 1997 1
MILLINGTON, Clifford 02 July 1997 10 March 1998 1
PEARSON, Patricia Mary 16 January 2000 18 February 2001 1
WILCOX, Andrew, Doctor 16 November 1997 12 December 1999 1
WILCOX, Rebecca Anne 18 February 2001 30 April 2002 1
Secretary Name Appointed Resigned Total Appointments
COLE, Michael John N/A 02 July 1997 1
RUSHTON, Myra Jane 27 May 2001 19 November 2007 1

Filing History

Document Type Date
CS01 - N/A 06 December 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 09 December 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 27 August 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 22 August 2013
AP01 - Appointment of director 30 December 2012
AP01 - Appointment of director 30 December 2012
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 04 September 2012
AD01 - Change of registered office address 30 May 2012
TM01 - Termination of appointment of director 06 May 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 09 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2011
AA - Annual Accounts 26 November 2010
AD01 - Change of registered office address 19 August 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 07 November 2009
287 - Change in situation or address of Registered Office 28 September 2009
363a - Annual Return 29 December 2008
287 - Change in situation or address of Registered Office 29 December 2008
287 - Change in situation or address of Registered Office 29 December 2008
AA - Annual Accounts 14 October 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 05 November 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 29 October 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 22 October 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 04 November 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
363s - Annual Return 15 December 2000
AA - Annual Accounts 24 October 2000
AA - Annual Accounts 13 June 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 14 December 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
363s - Annual Return 29 January 1998
288a - Notice of appointment of directors or secretaries 01 December 1997
287 - Change in situation or address of Registered Office 08 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
AA - Annual Accounts 30 April 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 18 April 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 08 June 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 07 June 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 26 July 1993
363s - Annual Return 17 December 1992
AA - Annual Accounts 01 June 1992
363b - Annual Return 20 December 1991
AA - Annual Accounts 24 June 1991
363 - Annual Return 21 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 November 1989
MEM/ARTS - N/A 14 November 1989
CERTNM - Change of name certificate 03 November 1989
CERTNM - Change of name certificate 03 November 1989
288 - N/A 30 October 1989
288 - N/A 30 October 1989
287 - Change in situation or address of Registered Office 30 October 1989
NEWINC - New incorporation documents 22 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.