About

Registered Number: 03624749
Date of Incorporation: 01/09/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 4 Admiralty Close, Faversham, ME13 7LF,

 

Having been setup in 1998, Faversham Management Company Ltd have registered office in Faversham, it has a status of "Active". This company has 11 directors listed as Grant, Amanda Jane, Brown, Garry, Brighouse, Rosanna, Brown, Nicole, Burt, Stephen, Cullen, Michelle Clare, Evans, Janine Wendy, Brennan, Michael, Lewis, Matthew Adam John, Pierce, Richard Charles, Riley, Peter Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Garry 02 October 2018 - 1
BRENNAN, Michael 20 March 2003 16 November 2006 1
LEWIS, Matthew Adam John 16 November 2006 09 June 2014 1
PIERCE, Richard Charles 01 September 1998 20 March 2003 1
RILEY, Peter Ian 01 September 1998 21 September 1999 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Amanda Jane 02 October 2018 - 1
BRIGHOUSE, Rosanna 05 July 2010 19 November 2013 1
BROWN, Nicole 17 November 2013 28 September 2015 1
BURT, Stephen 20 March 2003 16 November 2006 1
CULLEN, Michelle Clare 28 September 2015 02 October 2018 1
EVANS, Janine Wendy 16 November 2006 05 July 2010 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 15 September 2019
AA - Annual Accounts 03 June 2019
AP01 - Appointment of director 17 February 2019
AD01 - Change of registered office address 17 February 2019
TM02 - Termination of appointment of secretary 17 February 2019
TM01 - Termination of appointment of director 17 February 2019
AP03 - Appointment of secretary 17 February 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 05 September 2016
SH01 - Return of Allotment of shares 16 August 2016
AA - Annual Accounts 31 May 2016
AP03 - Appointment of secretary 01 October 2015
AD01 - Change of registered office address 01 October 2015
TM02 - Termination of appointment of secretary 01 October 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 11 July 2015
AR01 - Annual Return 28 September 2014
AP01 - Appointment of director 02 July 2014
TM02 - Termination of appointment of secretary 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
AP03 - Appointment of secretary 02 June 2014
AA - Annual Accounts 02 June 2014
CH03 - Change of particulars for secretary 14 January 2014
CH03 - Change of particulars for secretary 10 December 2013
AD01 - Change of registered office address 10 December 2013
AR01 - Annual Return 01 September 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 08 September 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 10 September 2010
TM02 - Termination of appointment of secretary 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AP03 - Appointment of secretary 09 September 2010
AD01 - Change of registered office address 09 September 2010
AA - Annual Accounts 23 July 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 01 October 2007
288b - Notice of resignation of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
287 - Change in situation or address of Registered Office 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
AA - Annual Accounts 28 November 2006
363a - Annual Return 05 September 2006
AA - Annual Accounts 14 October 2005
363a - Annual Return 09 September 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 28 September 2004
363s - Annual Return 22 October 2003
287 - Change in situation or address of Registered Office 22 October 2003
AA - Annual Accounts 17 October 2003
AA - Annual Accounts 17 October 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 30 August 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 17 August 2001
AA - Annual Accounts 17 May 2000
363s - Annual Return 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
NEWINC - New incorporation documents 01 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.