FARNDALE ESTATES LTD
CLECKHEATON PARKDALE PROPERTY SERVICES LIMITED

Hellopages » West Yorkshire » Kirklees » BD19 6LY

Company number 05260867
Status Active
Incorporation Date 15 October 2004
Company Type Private Limited Company
Address 123 SCHOLES LANE, SCHOLES, CLECKHEATON, WEST YORKSHIRE, BD19 6LY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Termination of appointment of Carole Fee as a director on 31 December 2015. The most likely internet sites of FARNDALE ESTATES LTD are www.farndaleestates.co.uk, and www.farndale-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Bradford Forster Square Rail Station is 5 miles; to Brockholes Rail Station is 8.8 miles; to Bingley Rail Station is 9.3 miles; to Crossflatts Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Farndale Estates Ltd is a Private Limited Company. The company registration number is 05260867. Farndale Estates Ltd has been working since 15 October 2004. The present status of the company is Active. The registered address of Farndale Estates Ltd is 123 Scholes Lane Scholes Cleckheaton West Yorkshire Bd19 6ly. . FEE, Timothy Bernard is a Secretary of the company. FEE, Timothy Bernard is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Director FEE, Carole has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
FEE, Timothy Bernard
Appointed Date: 15 October 2004

Director
FEE, Timothy Bernard
Appointed Date: 15 October 2004
74 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 15 October 2004
Appointed Date: 15 October 2004

Director
FEE, Carole
Resigned: 31 December 2015
Appointed Date: 15 October 2004
71 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 15 October 2004
Appointed Date: 15 October 2004
71 years old

Persons With Significant Control

Mr Timothy Bernard Fee
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carole Fee
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FARNDALE ESTATES LTD Events

19 Oct 2016
Confirmation statement made on 15 October 2016 with updates
16 Mar 2016
Accounts for a dormant company made up to 31 October 2015
06 Jan 2016
Termination of appointment of Carole Fee as a director on 31 December 2015
21 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2

24 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 31 more events
17 Nov 2004
Secretary resigned
17 Nov 2004
New director appointed
17 Nov 2004
New secretary appointed;new director appointed
17 Nov 2004
Registered office changed on 17/11/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
15 Oct 2004
Incorporation