SILSOE (COLLEGE FARM) MANAGEMENT COMPANY LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8RF
Company number 06511519
Status Active
Incorporation Date 21 February 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 CENTRO PLACE, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8RF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption full accounts made up to 28 February 2016; Annual return made up to 21 February 2016 no member list. The most likely internet sites of SILSOE (COLLEGE FARM) MANAGEMENT COMPANY LIMITED are www.silsoecollegefarmmanagementcompany.co.uk, and www.silsoe-college-farm-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Peartree Rail Station is 1.4 miles; to Duffield Rail Station is 5.4 miles; to Willington Rail Station is 6.1 miles; to Langley Mill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silsoe College Farm Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06511519. Silsoe College Farm Management Company Limited has been working since 21 February 2008. The present status of the company is Active. The registered address of Silsoe College Farm Management Company Limited is 2 Centro Place Pride Park Derby Derbyshire De24 8rf. . JACKSON, Julie Mansfield is a Director of the company. Secretary MITCHELL, Ashley Fraser Lewis has been resigned. Director HEARN, Christopher Paul has been resigned. Director KEMP, Mark Andrew has been resigned. The company operates in "Residents property management".


Current Directors

Director
JACKSON, Julie Mansfield
Appointed Date: 05 April 2011
60 years old

Resigned Directors

Secretary
MITCHELL, Ashley Fraser Lewis
Resigned: 26 July 2012
Appointed Date: 21 February 2008

Director
HEARN, Christopher Paul
Resigned: 30 June 2009
Appointed Date: 21 February 2008
60 years old

Director
KEMP, Mark Andrew
Resigned: 05 April 2011
Appointed Date: 30 June 2009
57 years old

Persons With Significant Control

Miller Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

SILSOE (COLLEGE FARM) MANAGEMENT COMPANY LIMITED Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
07 Sep 2016
Total exemption full accounts made up to 28 February 2016
19 Apr 2016
Annual return made up to 21 February 2016 no member list
04 Apr 2016
Register(s) moved to registered office address 2 Centro Place Pride Park Derby Derbyshire DE24 8RF
18 May 2015
Total exemption full accounts made up to 28 February 2015
...
... and 25 more events
13 Jul 2009
Director appointed mark andrew kemp
25 Mar 2009
Annual return made up to 21/02/09
25 Mar 2009
Location of register of members
02 Sep 2008
Registered office changed on 02/09/2008 from alban park hatfield road st. Albans hertfordshire AL4 0JJ
21 Feb 2008
Incorporation