FARRIERS WAY NO.1 MANAGEMENT COMPANY LIMITED
LANCASHIRE

Hellopages » Lancashire » Fylde » FY8 1QG

Company number 04719842
Status Active
Incorporation Date 1 April 2003
Company Type Private Limited Company
Address 50 WOOD STREET, LYTHAM ST ANNES, LANCASHIRE, FY8 1QG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 3 ; Director's details changed for Mr Nigel John Mills on 1 March 2016. The most likely internet sites of FARRIERS WAY NO.1 MANAGEMENT COMPANY LIMITED are www.farrierswayno1managementcompany.co.uk, and www.farriers-way-no-1-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Farriers Way No 1 Management Company Limited is a Private Limited Company. The company registration number is 04719842. Farriers Way No 1 Management Company Limited has been working since 01 April 2003. The present status of the company is Active. The registered address of Farriers Way No 1 Management Company Limited is 50 Wood Street Lytham St Annes Lancashire Fy8 1qg. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £-2.88k against last year. HOMESTEAD CONSULTANCY SERVICES LIMITED is a Secretary of the company. MILLS, Nigel John is a Director of the company. WAGHORN, Nigel Roy is a Director of the company. Secretary MCDONALD PROPERTY RENTALS LIMITED has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BENTHAM, Jonathan David has been resigned. Director HART, Malcolm has been resigned. Director EVERDIRECTOR LIMITED has been resigned. Director EVERSECRETARY LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


farriers way no.1 management company Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
-100%
All Financial Figures

Current Directors

Secretary
HOMESTEAD CONSULTANCY SERVICES LIMITED
Appointed Date: 24 July 2007

Director
MILLS, Nigel John
Appointed Date: 16 July 2012
58 years old

Director
WAGHORN, Nigel Roy
Appointed Date: 06 July 2012
75 years old

Resigned Directors

Secretary
MCDONALD PROPERTY RENTALS LIMITED
Resigned: 31 July 2007
Appointed Date: 15 December 2006

Secretary
EVERSECRETARY LIMITED
Resigned: 15 December 2006
Appointed Date: 01 April 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 April 2003
Appointed Date: 01 April 2003

Director
BENTHAM, Jonathan David
Resigned: 27 June 2012
Appointed Date: 12 February 2008
68 years old

Director
HART, Malcolm
Resigned: 31 July 2007
Appointed Date: 15 December 2006
74 years old

Director
EVERDIRECTOR LIMITED
Resigned: 15 December 2006
Appointed Date: 01 April 2003

Director
EVERSECRETARY LIMITED
Resigned: 15 December 2006
Appointed Date: 01 April 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 April 2003
Appointed Date: 01 April 2003

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 April 2003
Appointed Date: 01 April 2003

FARRIERS WAY NO.1 MANAGEMENT COMPANY LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 30 June 2016
05 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 3

15 Mar 2016
Director's details changed for Mr Nigel John Mills on 1 March 2016
04 Feb 2016
Total exemption small company accounts made up to 30 June 2015
02 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3

...
... and 48 more events
24 Apr 2003
Resolutions
  • ELRES ‐ Elective resolution

16 Apr 2003
New director appointed
16 Apr 2003
New secretary appointed;new director appointed
16 Apr 2003
Registered office changed on 16/04/03 from: 12 york place leeds west yorkshire LS1 2DS
01 Apr 2003
Incorporation