FARLOW COURT MANAGEMENT COMPANY LIMITED
POOLE

Hellopages » Dorset » Poole » BH12 4BD

Company number 02478804
Status Active
Incorporation Date 8 March 1990
Company Type Private Limited Company
Address OFFICE 1, ALDER CRESCENT, POOLE, DORSET, BH12 4BD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Registered office address changed from 6 Poole Hill Bournemouth Dorset BH2 5PS to Office 1 Alder Crescent Poole Dorset BH12 4BD on 8 February 2017; Appointment of Bonita Management Ltd as a secretary on 23 November 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of FARLOW COURT MANAGEMENT COMPANY LIMITED are www.farlowcourtmanagementcompany.co.uk, and www.farlow-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Bournemouth Rail Station is 2.5 miles; to Poole Rail Station is 3.2 miles; to Hamworthy Rail Station is 4.5 miles; to Christchurch Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Farlow Court Management Company Limited is a Private Limited Company. The company registration number is 02478804. Farlow Court Management Company Limited has been working since 08 March 1990. The present status of the company is Active. The registered address of Farlow Court Management Company Limited is Office 1 Alder Crescent Poole Dorset Bh12 4bd. . BONITA MANAGEMENT LTD is a Secretary of the company. FOXES PROPERTY MANAGEMENT LTD is a Secretary of the company. ANGELL, Sylvia Patricia is a Director of the company. Secretary HULBERT, Tracey Julie has been resigned. Secretary MUNSON, Terence Alan has been resigned. Secretary POWELL, Chantal has been resigned. Secretary PRICE, Andre Philippe has been resigned. Secretary VALAYDEN, Jill has been resigned. Secretary NAPIER MANAGEMENT SERVICES LTD has been resigned. Director ANGELL, Ernest Reginald has been resigned. Director DARBY, Nicola Ann has been resigned. Director DUNKLEY, Kevin has been resigned. Director EDWARDS, Claire Julie has been resigned. Director ELSWORTH, Stephen Philip has been resigned. Director ESCOTT, Julian has been resigned. Director FLUTTER, Daniel has been resigned. Director HULBERT, Christopher has been resigned. Director HULBERT, Tracey Julie has been resigned. Director KEEHAN, James John has been resigned. Director KEEHAN, Michael has been resigned. Director LEYLAND JONES, Peter has been resigned. Director MCARTHY, Scott has been resigned. Director MILNER, Michael has been resigned. Director POWELL, Chantal has been resigned. Director PRICE, Andre Philippe has been resigned. Director SPRINKS, Deidre Joan has been resigned. Director SPRINKS, John has been resigned. Director SPRINKS, John has been resigned. Director VALAYDEN, Jill has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BONITA MANAGEMENT LTD
Appointed Date: 23 November 2016

Secretary
FOXES PROPERTY MANAGEMENT LTD
Appointed Date: 30 September 2010

Director
ANGELL, Sylvia Patricia
Appointed Date: 27 July 2001
91 years old

Resigned Directors

Secretary
HULBERT, Tracey Julie
Resigned: 06 March 1995

Secretary
MUNSON, Terence Alan
Resigned: 30 September 2010
Appointed Date: 29 January 2009

Secretary
POWELL, Chantal
Resigned: 27 July 2001
Appointed Date: 30 July 1997

Secretary
PRICE, Andre Philippe
Resigned: 30 July 1997
Appointed Date: 06 March 1995

Secretary
VALAYDEN, Jill
Resigned: 16 April 2004
Appointed Date: 27 July 2001

Secretary
NAPIER MANAGEMENT SERVICES LTD
Resigned: 31 December 2008
Appointed Date: 01 March 2005

Director
ANGELL, Ernest Reginald
Resigned: 31 December 2011
Appointed Date: 27 July 2001
100 years old

Director
DARBY, Nicola Ann
Resigned: 15 October 1999
55 years old

Director
DUNKLEY, Kevin
Resigned: 06 March 1994
57 years old

Director
EDWARDS, Claire Julie
Resigned: 11 February 1994
58 years old

Director
ELSWORTH, Stephen Philip
Resigned: 20 August 1996
Appointed Date: 29 May 1992
68 years old

Director
ESCOTT, Julian
Resigned: 29 May 1992
58 years old

Director
FLUTTER, Daniel
Resigned: 11 February 1994
61 years old

Director
HULBERT, Christopher
Resigned: 14 November 2003
62 years old

Director
HULBERT, Tracey Julie
Resigned: 14 November 2003
60 years old

Director
KEEHAN, James John
Resigned: 31 July 1996
Appointed Date: 23 January 1995
90 years old

Director
KEEHAN, Michael
Resigned: 30 August 2005
Appointed Date: 01 April 2000
65 years old

Director
LEYLAND JONES, Peter
Resigned: 15 October 1999
57 years old

Director
MCARTHY, Scott
Resigned: 20 October 1996
58 years old

Director
MILNER, Michael
Resigned: 01 April 2002
Appointed Date: 01 April 2000
65 years old

Director
POWELL, Chantal
Resigned: 01 August 2001
Appointed Date: 22 July 1999

Director
PRICE, Andre Philippe
Resigned: 30 July 1997
Appointed Date: 07 July 1992
60 years old

Director
SPRINKS, Deidre Joan
Resigned: 22 July 1999
80 years old

Director
SPRINKS, John
Resigned: 27 January 1992
69 years old

Director
SPRINKS, John
Resigned: 22 July 1999
69 years old

Director
VALAYDEN, Jill
Resigned: 27 July 2001
Appointed Date: 04 January 1999
57 years old

FARLOW COURT MANAGEMENT COMPANY LIMITED Events

08 Feb 2017
Registered office address changed from 6 Poole Hill Bournemouth Dorset BH2 5PS to Office 1 Alder Crescent Poole Dorset BH12 4BD on 8 February 2017
08 Feb 2017
Appointment of Bonita Management Ltd as a secretary on 23 November 2016
27 Sep 2016
Total exemption full accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 14

01 May 2015
Total exemption full accounts made up to 31 December 2014
...
... and 108 more events
13 Nov 1991
Secretary resigned;director resigned

13 Nov 1991
Registered office changed on 13/11/91 from: 110 whitchurch road cardiff CF4 3LY

22 Oct 1991
First Gazette notice for compulsory strike-off

10 Aug 1990
Company name changed deerness residents company limit ed\certificate issued on 13/08/90

08 Mar 1990
Incorporation