LEICESTER SQUARE FARM MANAGEMENT LIMITED
FAKENHAM

Hellopages » Norfolk » King's Lynn and West Norfolk » NR21 9NX

Company number 03907606
Status Active
Incorporation Date 17 January 2000
Company Type Private Limited Company
Address ANTHONY PIERCE-ROBERTS, BEECH COTTAGE LEICESTER SQUARE FARM, SOUTH CREAKE, FAKENHAM, NORFOLK, NR21 9NX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 8 . The most likely internet sites of LEICESTER SQUARE FARM MANAGEMENT LIMITED are www.leicestersquarefarmmanagement.co.uk, and www.leicester-square-farm-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Sheringham Rail Station is 19 miles; to Roughton Road Rail Station is 22.3 miles; to Attleborough Rail Station is 26.6 miles; to Brandon Rail Station is 29.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leicester Square Farm Management Limited is a Private Limited Company. The company registration number is 03907606. Leicester Square Farm Management Limited has been working since 17 January 2000. The present status of the company is Active. The registered address of Leicester Square Farm Management Limited is Anthony Pierce Roberts Beech Cottage Leicester Square Farm South Creake Fakenham Norfolk Nr21 9nx. . BRESGES, Michael Walter is a Secretary of the company. BRESGES, Michael is a Director of the company. DENNIS, Katherine is a Director of the company. GREATOREX, Carol is a Director of the company. JOHNSTONE, Michael, Reverend is a Director of the company. MORISON, Ivor Kenneth is a Director of the company. PIERCE-ROBERTS, Antony is a Director of the company. SCRAGG, Jane Caroline is a Director of the company. WINSTANLEY, David Mark is a Director of the company. Secretary CLARK, David Jonathan has been resigned. Secretary GAWN, Roger Charles has been resigned. Secretary MORISON, Ivor Kenneth has been resigned. Director BEDFORD, David John has been resigned. Director BRESGES, Susanne has been resigned. Director CHECKLAND, David John has been resigned. Director CLARK, David has been resigned. Director HEATHER, Marilyn June has been resigned. Director HULTON, Frederick William has been resigned. Director HULTON, Ruth has been resigned. Director MACLEAN, Roderick Kyle, Dr has been resigned. Director PIERCE-ROBERTS, Elizabeth Maureen has been resigned. Director SCHUMANN, Andrew Anthony has been resigned. Director WYATT, Diane Marjorie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRESGES, Michael Walter
Appointed Date: 10 January 2013

Director
BRESGES, Michael
Appointed Date: 02 December 2010
69 years old

Director
DENNIS, Katherine
Appointed Date: 17 March 2011
66 years old

Director
GREATOREX, Carol
Appointed Date: 14 December 2000
81 years old

Director
JOHNSTONE, Michael, Reverend
Appointed Date: 25 March 2008
92 years old

Director
MORISON, Ivor Kenneth
Appointed Date: 14 December 2000
79 years old

Director
PIERCE-ROBERTS, Antony
Appointed Date: 01 March 2012
80 years old

Director
SCRAGG, Jane Caroline
Appointed Date: 05 August 2015
61 years old

Director
WINSTANLEY, David Mark
Appointed Date: 02 December 2010
62 years old

Resigned Directors

Secretary
CLARK, David Jonathan
Resigned: 01 December 2012
Appointed Date: 26 January 2011

Secretary
GAWN, Roger Charles
Resigned: 14 December 2000
Appointed Date: 17 January 2000

Secretary
MORISON, Ivor Kenneth
Resigned: 26 January 2011
Appointed Date: 14 December 2000

Director
BEDFORD, David John
Resigned: 14 December 2000
Appointed Date: 17 January 2000
88 years old

Director
BRESGES, Susanne
Resigned: 02 December 2010
Appointed Date: 16 September 2004
63 years old

Director
CHECKLAND, David John
Resigned: 21 December 2007
Appointed Date: 14 December 2000
82 years old

Director
CLARK, David
Resigned: 05 August 2015
Appointed Date: 25 February 2008
54 years old

Director
HEATHER, Marilyn June
Resigned: 17 March 2011
Appointed Date: 16 September 2004
80 years old

Director
HULTON, Frederick William
Resigned: 10 June 2002
Appointed Date: 14 December 2000
87 years old

Director
HULTON, Ruth
Resigned: 01 June 2004
Appointed Date: 11 March 2003
80 years old

Director
MACLEAN, Roderick Kyle, Dr
Resigned: 22 February 2008
Appointed Date: 16 September 2004
69 years old

Director
PIERCE-ROBERTS, Elizabeth Maureen
Resigned: 29 February 2012
Appointed Date: 18 November 2008
82 years old

Director
SCHUMANN, Andrew Anthony
Resigned: 02 December 2010
Appointed Date: 14 December 2000
87 years old

Director
WYATT, Diane Marjorie
Resigned: 28 May 2004
Appointed Date: 30 July 2001
73 years old

LEICESTER SQUARE FARM MANAGEMENT LIMITED Events

03 Feb 2017
Confirmation statement made on 17 January 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 January 2016
18 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 8

06 Nov 2015
Total exemption small company accounts made up to 31 January 2015
01 Sep 2015
Appointment of Mrs Jane Caroline Scragg as a director on 5 August 2015
...
... and 73 more events
26 Jan 2001
New secretary appointed;new director appointed
26 Jan 2001
New director appointed
17 Jan 2001
Ad 14/12/00--------- £ si 7@1=7 £ ic 2/9
17 Jan 2001
New director appointed
17 Jan 2000
Incorporation