THE FARNHAM COURT MANAGEMENT COMPANY LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE12 9EJ

Company number 02826842
Status Active
Incorporation Date 14 June 1993
Company Type Private Limited Company
Address 73 BRICK KILN LANE, SHEPSHED, LOUGHBOROUGH, LEICESTERSHIRE, LE12 9EJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 24 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THE FARNHAM COURT MANAGEMENT COMPANY LIMITED are www.thefarnhamcourtmanagementcompany.co.uk, and www.the-farnham-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to East Midlands Parkway Rail Station is 7.5 miles; to Long Eaton Rail Station is 8.9 miles; to Attenborough Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Farnham Court Management Company Limited is a Private Limited Company. The company registration number is 02826842. The Farnham Court Management Company Limited has been working since 14 June 1993. The present status of the company is Active. The registered address of The Farnham Court Management Company Limited is 73 Brick Kiln Lane Shepshed Loughborough Leicestershire Le12 9ej. . SBITANY, Waleed is a Secretary of the company. FEARN, Rachel Marie is a Director of the company. UNSWORTH, Philip Victor is a Director of the company. Secretary ADANI, Lynn has been resigned. Secretary BURDITT, David Nigel has been resigned. Secretary COWHAM, Lynn Ann has been resigned. Director ABUHELGHA, Mohammed has been resigned. Director ABUHELGHA, Sally has been resigned. Director ADANI, Lynn has been resigned. Director BACKUS, Donald has been resigned. Director BURDITT, David Nigel has been resigned. Director COWHAM, Lynn Ann has been resigned. Director DAVIES, Sally has been resigned. Director GARRIGAN, Sean has been resigned. Director GRAVELING, Samantha Elizabeth has been resigned. Director HALL, Philip has been resigned. Director HAYWARD, Mark Robert has been resigned. Director HINGLEY, Michael has been resigned. Director JONES, Alan William has been resigned. Director LAW, Moya Ethel has been resigned. Director LEIST, Karen Michelle has been resigned. Director MACKEY, Frank Alastair has been resigned. Director PIKE, Annette Josephine has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SBITANY, Waleed
Appointed Date: 10 June 2002

Director
FEARN, Rachel Marie
Appointed Date: 16 January 2007
57 years old

Director
UNSWORTH, Philip Victor
Appointed Date: 03 February 2006
74 years old

Resigned Directors

Secretary
ADANI, Lynn
Resigned: 03 May 2002
Appointed Date: 04 March 1998

Secretary
BURDITT, David Nigel
Resigned: 08 November 1993
Appointed Date: 14 June 1993

Secretary
COWHAM, Lynn Ann
Resigned: 13 February 1998

Director
ABUHELGHA, Mohammed
Resigned: 22 April 2003
Appointed Date: 11 June 2002
75 years old

Director
ABUHELGHA, Sally
Resigned: 26 January 2000
Appointed Date: 12 December 1995
61 years old

Director
ADANI, Lynn
Resigned: 02 April 2002
Appointed Date: 02 August 1995
59 years old

Director
BACKUS, Donald
Resigned: 02 December 1997
Appointed Date: 12 December 1995
89 years old

Director
BURDITT, David Nigel
Resigned: 18 January 1994
Appointed Date: 14 June 1993
61 years old

Director
COWHAM, Lynn Ann
Resigned: 13 February 1998
Appointed Date: 23 June 1993
65 years old

Director
DAVIES, Sally
Resigned: 16 January 2007
Appointed Date: 22 April 2003
85 years old

Director
GARRIGAN, Sean
Resigned: 02 August 1995
Appointed Date: 23 June 1993
94 years old

Director
GRAVELING, Samantha Elizabeth
Resigned: 01 January 2000
Appointed Date: 23 June 1993
63 years old

Director
HALL, Philip
Resigned: 26 January 2000
Appointed Date: 12 October 1994
66 years old

Director
HAYWARD, Mark Robert
Resigned: 01 March 2002
Appointed Date: 05 January 2001
66 years old

Director
HINGLEY, Michael
Resigned: 01 January 2000
Appointed Date: 12 December 1995
53 years old

Director
JONES, Alan William
Resigned: 03 February 2006
Appointed Date: 23 June 1993
75 years old

Director
LAW, Moya Ethel
Resigned: 12 October 1994
Appointed Date: 23 June 1993
69 years old

Director
LEIST, Karen Michelle
Resigned: 10 February 1997
Appointed Date: 12 December 1995
57 years old

Director
MACKEY, Frank Alastair
Resigned: 11 June 2002
Appointed Date: 05 January 2001
100 years old

Director
PIKE, Annette Josephine
Resigned: 18 January 1994
Appointed Date: 14 June 1993
63 years old

THE FARNHAM COURT MANAGEMENT COMPANY LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 June 2016
17 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 24

05 Nov 2015
Total exemption small company accounts made up to 30 June 2015
25 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 24

24 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 80 more events
16 Feb 1994
New director appointed

16 Feb 1994
Secretary resigned;new secretary appointed

16 Feb 1994
Accounting reference date notified as 30/06

16 Feb 1994
Ad 24/06/93--------- £ si 22@1=22 £ ic 2/24

14 Jun 1993
Incorporation