About

Registered Number: 05880319
Date of Incorporation: 18/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 1386 London Road, Leigh On Sea, Essex, SS9 2UJ

 

Folly Farm Management Ltd was registered on 18 July 2006, it's status in the Companies House registry is set to "Active". The companies directors are listed as Smith, Gaynor Irene, Brown, John Charles, Farnsworth, Esse, Hammond, Jane Felicity, Lacey, Mark Anthony, Sewell, Alan John, Woodhead, John, Woodhead, John Kenneth, Woodhead, John, Farnsworth, Esse, Greenall, Stephen, Murphy, Geoffrey, Sanderson, Terry, Wilsher, Nicholas at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, John Charles 10 April 2015 - 1
FARNSWORTH, Esse 10 April 2015 - 1
HAMMOND, Jane Felicity 13 April 2016 - 1
LACEY, Mark Anthony 14 August 2007 - 1
SEWELL, Alan John 18 April 2015 - 1
WOODHEAD, John 01 May 2007 - 1
FARNSWORTH, Esse 10 April 2015 10 April 2015 1
GREENALL, Stephen 09 October 2006 10 April 2015 1
MURPHY, Geoffrey 10 April 2015 19 April 2015 1
SANDERSON, Terry 01 March 2007 10 April 2015 1
WILSHER, Nicholas 01 May 2007 27 July 2013 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Gaynor Irene 07 September 2018 - 1
WOODHEAD, John Kenneth 10 April 2015 10 April 2015 1
WOODHEAD, John 10 April 2014 07 September 2018 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 18 April 2019
AP03 - Appointment of secretary 07 September 2018
TM02 - Termination of appointment of secretary 07 September 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 28 July 2016
AP01 - Appointment of director 25 July 2016
AP01 - Appointment of director 22 April 2016
TM01 - Termination of appointment of director 15 March 2016
TM01 - Termination of appointment of director 15 March 2016
TM02 - Termination of appointment of secretary 15 March 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 29 July 2015
AP03 - Appointment of secretary 29 July 2015
AP01 - Appointment of director 23 July 2015
TM02 - Termination of appointment of secretary 23 July 2015
AP01 - Appointment of director 23 July 2015
TM01 - Termination of appointment of director 23 July 2015
AP01 - Appointment of director 23 July 2015
TM01 - Termination of appointment of director 23 July 2015
AP01 - Appointment of director 23 July 2015
TM01 - Termination of appointment of director 23 July 2015
AP01 - Appointment of director 17 June 2015
AP01 - Appointment of director 28 April 2015
AA - Annual Accounts 27 April 2015
AP01 - Appointment of director 23 April 2015
AP01 - Appointment of director 23 April 2015
AP03 - Appointment of secretary 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
TM02 - Termination of appointment of secretary 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 16 August 2012
CH01 - Change of particulars for director 16 August 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 09 September 2010
AD01 - Change of registered office address 04 December 2009
AA - Annual Accounts 06 November 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 12 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2008
AA - Annual Accounts 19 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
363a - Annual Return 13 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
NEWINC - New incorporation documents 18 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.