FARMGREEN PROPERTY MANAGEMENT LIMITED
ELLESMERE PORT

Hellopages » Cheshire » Cheshire West and Chester » CH65 0AB
Company number 01749559
Status Active
Incorporation Date 2 September 1983
Company Type Private Limited Company
Address FAIRFIELD HOUSE, 104 WHITBY ROAD, ELLESMERE PORT, CHESHIRE, UNITED KINGDOM, CH65 0AB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 October 2016 with updates. The most likely internet sites of FARMGREEN PROPERTY MANAGEMENT LIMITED are www.farmgreenpropertymanagement.co.uk, and www.farmgreen-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Helsby Rail Station is 5.5 miles; to Chester Rail Station is 5.7 miles; to Brunswick Rail Station is 7.9 miles; to Edge Hill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Farmgreen Property Management Limited is a Private Limited Company. The company registration number is 01749559. Farmgreen Property Management Limited has been working since 02 September 1983. The present status of the company is Active. The registered address of Farmgreen Property Management Limited is Fairfield House 104 Whitby Road Ellesmere Port Cheshire United Kingdom Ch65 0ab. . WILLIAMS, Janet is a Secretary of the company. BATTERHAM, David Ian is a Director of the company. WILLIAMS, David is a Director of the company. Secretary BANKS, Rosemarie has been resigned. Secretary DAVIES, Paul Nicholas has been resigned. Secretary JAMES, William Graham has been resigned. Secretary WARDLE, James has been resigned. Director DURRANT, Philip has been resigned. Director FAIRCLOUGH, Kenneth has been resigned. Director MORT, James Colin has been resigned. Director PUGH, Mary Pauline has been resigned. Director ROSCOE, Elizabeth Smith has been resigned. Director RYAN, Stephen has been resigned. Director SPENCE, David Alexander has been resigned. Director TUNNICLIFFE, Paul has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILLIAMS, Janet
Appointed Date: 15 July 2016

Director
BATTERHAM, David Ian
Appointed Date: 15 July 2016
63 years old

Director
WILLIAMS, David
Appointed Date: 15 July 2016
59 years old

Resigned Directors

Secretary
BANKS, Rosemarie
Resigned: 21 July 2016
Appointed Date: 07 October 2002

Secretary
DAVIES, Paul Nicholas
Resigned: 07 October 2002
Appointed Date: 15 November 2001

Secretary
JAMES, William Graham
Resigned: 15 November 2001
Appointed Date: 16 October 1995

Secretary
WARDLE, James
Resigned: 16 October 1995

Director
DURRANT, Philip
Resigned: 16 October 1995
Appointed Date: 15 February 1993
72 years old

Director
FAIRCLOUGH, Kenneth
Resigned: 26 June 2002
Appointed Date: 25 June 2001
103 years old

Director
MORT, James Colin
Resigned: 30 December 1992
105 years old

Director
PUGH, Mary Pauline
Resigned: 25 June 2001
Appointed Date: 16 October 1995
98 years old

Director
ROSCOE, Elizabeth Smith
Resigned: 17 August 1998
Appointed Date: 14 July 1997
116 years old

Director
RYAN, Stephen
Resigned: 28 July 2016
Appointed Date: 21 December 2004
73 years old

Director
SPENCE, David Alexander
Resigned: 21 December 2004
Appointed Date: 26 June 2002
71 years old

Director
TUNNICLIFFE, Paul
Resigned: 09 August 2005
Appointed Date: 21 December 2004
50 years old

Persons With Significant Control

Mr David Ian Batterham
Notified on: 1 September 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FARMGREEN PROPERTY MANAGEMENT LIMITED Events

22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
27 Oct 2016
Confirmation statement made on 27 October 2016 with updates
18 Aug 2016
Appointment of Mr David Ian Batterham as a director on 15 July 2016
03 Aug 2016
Registered office address changed from 245 Bury New Road Whitefield Manchester M45 8QP to Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB on 3 August 2016
...
... and 90 more events
30 Jun 1987
Director resigned

27 Apr 1987
Annual return made up to 16/08/86

18 Mar 1987
New secretary appointed;new director appointed

04 Mar 1987
New director appointed

12 Feb 1987
Registered office changed on 12/02/87 from: pearl assurance buildings whitby road ellesmere port south wirral L65 0AA