About

Registered Number: 02980396
Date of Incorporation: 18/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Farringford Court, 405 Marine Road East, Morecambe, Lancashire, LA4 5AR

 

Founded in 1994, The Farringford Court Management Company Ltd are based in Morecambe. Vause, Bernard, Kennon, Margaret Diane, Whittaker, David Andrew, Rasburn, Stuart Ian, Taylor, Mary Joyce, Jones, Cecelia Anne, Taylor, Joseph Michael are listed as directors of this company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNON, Margaret Diane 09 June 2017 - 1
WHITTAKER, David Andrew 11 October 2014 - 1
JONES, Cecelia Anne 17 October 2005 09 June 2017 1
TAYLOR, Joseph Michael 01 October 2001 17 October 2005 1
Secretary Name Appointed Resigned Total Appointments
VAUSE, Bernard 09 June 2017 - 1
RASBURN, Stuart Ian 10 December 2013 14 February 2015 1
TAYLOR, Mary Joyce 01 September 1996 10 December 2013 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 31 January 2020
AA - Annual Accounts 08 February 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 08 February 2018
CS01 - N/A 01 February 2018
CS01 - N/A 09 June 2017
AP03 - Appointment of secretary 09 June 2017
AP01 - Appointment of director 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
AA - Annual Accounts 25 March 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 03 August 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 10 July 2015
AP01 - Appointment of director 10 July 2015
TM02 - Termination of appointment of secretary 02 March 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 23 June 2014
CH01 - Change of particulars for director 23 June 2014
TM02 - Termination of appointment of secretary 19 December 2013
AP03 - Appointment of secretary 18 December 2013
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 15 September 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 11 October 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 06 October 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
363s - Annual Return 14 November 2005
AA - Annual Accounts 20 September 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 23 August 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 11 September 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 03 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 28 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1999
363s - Annual Return 22 October 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 16 October 1998
363s - Annual Return 28 November 1997
AA - Annual Accounts 28 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
287 - Change in situation or address of Registered Office 17 January 1997
363s - Annual Return 26 November 1996
288b - Notice of resignation of directors or secretaries 11 November 1996
288a - Notice of appointment of directors or secretaries 11 November 1996
288 - N/A 20 September 1996
288 - N/A 20 September 1996
RESOLUTIONS - N/A 02 September 1996
AA - Annual Accounts 02 September 1996
363s - Annual Return 31 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 February 1995
MEM/ARTS - N/A 29 January 1995
CERTNM - Change of name certificate 23 January 1995
287 - Change in situation or address of Registered Office 18 January 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
NEWINC - New incorporation documents 18 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.