SCHOOL FARM COURT MANAGEMENT COMPANY LIMITED
SANDBACH

Hellopages » Cheshire » Cheshire East » CW11 4NE

Company number 03349103
Status Active
Incorporation Date 10 April 1997
Company Type Private Limited Company
Address JOHN GREENALL & CO, 20 CREWE ROAD, SANDBACH, CHESHIRE, CW11 4NE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 5 . The most likely internet sites of SCHOOL FARM COURT MANAGEMENT COMPANY LIMITED are www.schoolfarmcourtmanagementcompany.co.uk, and www.school-farm-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Goostrey Rail Station is 5.7 miles; to Winsford Rail Station is 6.2 miles; to Kidsgrove Rail Station is 6.4 miles; to Chelford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.School Farm Court Management Company Limited is a Private Limited Company. The company registration number is 03349103. School Farm Court Management Company Limited has been working since 10 April 1997. The present status of the company is Active. The registered address of School Farm Court Management Company Limited is John Greenall Co 20 Crewe Road Sandbach Cheshire Cw11 4ne. . DAVIES, Simon Mark is a Secretary of the company. BUCKLEY, Emma is a Director of the company. DAVIES, Simon Mark is a Director of the company. DERNIE, Katrina Lang Ross is a Director of the company. DERNIE, Mark Jonathan is a Director of the company. HARRISON, Greg is a Director of the company. HARRISON, Toni-Anne is a Director of the company. JONES, Amy Clare is a Director of the company. NOBLETT, Andrew Paul is a Director of the company. Secretary CONNOR, Sarah has been resigned. Secretary DERNIE, Katrina Lang Ross has been resigned. Secretary JONES, Jacqueline Ann has been resigned. Secretary LONGSTER, David Richard has been resigned. Secretary PEERS, Elizabeth Mary has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BODELL, Patricia Lynne has been resigned. Director BRIDGLAND, Fiona Carol has been resigned. Director BRIDGLAND, Roy Kenneth has been resigned. Director BROOME, Rachel Sarah, Dr has been resigned. Director CONNOR, Darren John has been resigned. Director CONNOR, Sarah has been resigned. Director COOKE, Roger John has been resigned. Director DO, Ngan Ha Thi has been resigned. Director FILDES, Nicholas Roby, Dr has been resigned. Director FOSTER, Stephen Royce has been resigned. Director HALL, Mark Charles has been resigned. Director JONES, Jacqueline Ann has been resigned. Director JONES, Mark Christopher has been resigned. Director LONGSTER, David Richard has been resigned. Director NOVOTNY, Jillian has been resigned. Director PEERS, Elizabeth Mary has been resigned. Director PEERS, Rinaldo Domenico has been resigned. Director SAVAGE, David Paul has been resigned. Director SAVAGE, Justine Rebecca has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DAVIES, Simon Mark
Appointed Date: 07 September 2008

Director
BUCKLEY, Emma
Appointed Date: 25 November 2012
48 years old

Director
DAVIES, Simon Mark
Appointed Date: 15 August 2007
51 years old

Director
DERNIE, Katrina Lang Ross
Appointed Date: 27 October 2000
55 years old

Director
DERNIE, Mark Jonathan
Appointed Date: 27 October 2000
55 years old

Director
HARRISON, Greg
Appointed Date: 25 November 2012
54 years old

Director
HARRISON, Toni-Anne
Appointed Date: 25 November 2012
51 years old

Director
JONES, Amy Clare
Appointed Date: 15 August 2007
44 years old

Director
NOBLETT, Andrew Paul
Appointed Date: 15 January 2008
46 years old

Resigned Directors

Secretary
CONNOR, Sarah
Resigned: 10 March 2000
Appointed Date: 01 March 1999

Secretary
DERNIE, Katrina Lang Ross
Resigned: 29 April 2004
Appointed Date: 04 November 2002

Secretary
JONES, Jacqueline Ann
Resigned: 04 October 2008
Appointed Date: 29 April 2004

Secretary
LONGSTER, David Richard
Resigned: 02 March 1999
Appointed Date: 10 April 1997

Secretary
PEERS, Elizabeth Mary
Resigned: 04 November 2002
Appointed Date: 10 March 2000

Nominee Secretary
THOMAS, Howard
Resigned: 11 April 1997
Appointed Date: 10 April 1997

Director
BODELL, Patricia Lynne
Resigned: 25 November 2012
Appointed Date: 01 March 1999
72 years old

Director
BRIDGLAND, Fiona Carol
Resigned: 27 October 2000
Appointed Date: 01 March 1999
61 years old

Director
BRIDGLAND, Roy Kenneth
Resigned: 27 October 2000
Appointed Date: 01 March 1999
61 years old

Director
BROOME, Rachel Sarah, Dr
Resigned: 25 April 2001
Appointed Date: 26 April 2000
53 years old

Director
CONNOR, Darren John
Resigned: 10 March 2000
Appointed Date: 01 March 1999
55 years old

Director
CONNOR, Sarah
Resigned: 10 March 2000
Appointed Date: 01 March 1999
56 years old

Director
COOKE, Roger John
Resigned: 25 November 2012
Appointed Date: 01 March 1999
70 years old

Director
DO, Ngan Ha Thi
Resigned: 12 January 2001
Appointed Date: 01 March 1999
57 years old

Director
FILDES, Nicholas Roby, Dr
Resigned: 25 April 2001
Appointed Date: 26 April 2000
56 years old

Director
FOSTER, Stephen Royce
Resigned: 02 March 1999
Appointed Date: 10 April 1997
69 years old

Director
HALL, Mark Charles
Resigned: 08 December 2003
Appointed Date: 12 January 2001
51 years old

Director
JONES, Jacqueline Ann
Resigned: 25 November 2012
Appointed Date: 04 November 2002
66 years old

Director
JONES, Mark Christopher
Resigned: 25 November 2012
Appointed Date: 04 November 2002
65 years old

Director
LONGSTER, David Richard
Resigned: 02 March 1999
Appointed Date: 10 April 1997
69 years old

Director
NOVOTNY, Jillian
Resigned: 15 January 2008
Appointed Date: 30 January 2004
65 years old

Director
PEERS, Elizabeth Mary
Resigned: 04 November 2002
Appointed Date: 01 March 1999
60 years old

Director
PEERS, Rinaldo Domenico
Resigned: 04 November 2002
Appointed Date: 01 March 1999
61 years old

Director
SAVAGE, David Paul
Resigned: 30 January 2004
Appointed Date: 16 November 2001
52 years old

Director
SAVAGE, Justine Rebecca
Resigned: 30 January 2004
Appointed Date: 16 November 2001
51 years old

SCHOOL FARM COURT MANAGEMENT COMPANY LIMITED Events

10 Apr 2017
Confirmation statement made on 10 April 2017 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
10 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 5

...
... and 95 more events
22 May 1997
Ad 19/05/97--------- £ si 1@1=1 £ ic 6/7
22 May 1997
Ad 02/05/97--------- £ si 1@1=1 £ ic 5/6
22 May 1997
Ad 10/04/97--------- £ si 2@1=2 £ ic 3/5
16 May 1997
Ad 12/05/97--------- £ si 1@1=1 £ ic 2/3
10 Apr 1997
Incorporation