FORD FARM COTTAGES MANAGEMENT LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL51 6TQ

Company number 01946906
Status Active
Incorporation Date 12 September 1985
Company Type Private Limited Company
Address MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL51 6TQ
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 ninety-seven events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 26 November 2015. The most likely internet sites of FORD FARM COTTAGES MANAGEMENT LIMITED are www.fordfarmcottagesmanagement.co.uk, and www.ford-farm-cottages-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Gloucester Rail Station is 4.2 miles; to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ford Farm Cottages Management Limited is a Private Limited Company. The company registration number is 01946906. Ford Farm Cottages Management Limited has been working since 12 September 1985. The present status of the company is Active. The registered address of Ford Farm Cottages Management Limited is Midway House Herrick Way Staverton Technology Park Staverton Cheltenham Gloucestershire England Gl51 6tq. . KEEYS, Geoffrey Foster is a Secretary of the company. KEEYS, Geoffrey Foster is a Director of the company. MARTINDALE, Anna Sophia is a Director of the company. PURSEY, Edward Michael is a Director of the company. Secretary ANDREWS, Edgar Harold, Professor has been resigned. Secretary CARPMAEL, Paul Robert has been resigned. Secretary MERSON, Christopher has been resigned. Secretary WOOD, David Edward has been resigned. Director ANDREWS, Edgar Harold, Professor has been resigned. Director CARPMAEL, Paul Robert has been resigned. Director FRYER, Vanita Barbrook has been resigned. Director GRINDROD, Ann Valerie has been resigned. Director LUCAS, Vivienne has been resigned. Director MERSON, Christopher has been resigned. Director PARKER, David Leslie has been resigned. Director RAWLINGS, Leonard Kenneth has been resigned. Director RICHMOND, Pamela Elisabeth has been resigned. Director TURNER, Lindsay has been resigned. Director WOOD, David Edward has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
KEEYS, Geoffrey Foster
Appointed Date: 09 February 2004

Director
KEEYS, Geoffrey Foster
Appointed Date: 09 February 2004
80 years old

Director
MARTINDALE, Anna Sophia
Appointed Date: 01 February 2002
63 years old

Director
PURSEY, Edward Michael
Appointed Date: 09 February 2005
85 years old

Resigned Directors

Secretary
ANDREWS, Edgar Harold, Professor
Resigned: 08 October 1993

Secretary
CARPMAEL, Paul Robert
Resigned: 09 June 1995
Appointed Date: 08 October 1993

Secretary
MERSON, Christopher
Resigned: 09 February 2004
Appointed Date: 30 March 2001

Secretary
WOOD, David Edward
Resigned: 30 March 2001
Appointed Date: 09 June 1995

Director
ANDREWS, Edgar Harold, Professor
Resigned: 26 January 2001
92 years old

Director
CARPMAEL, Paul Robert
Resigned: 09 June 1995
Appointed Date: 08 October 1993
70 years old

Director
FRYER, Vanita Barbrook
Resigned: 10 January 1997
Appointed Date: 06 September 1991
92 years old

Director
GRINDROD, Ann Valerie
Resigned: 08 October 1993
87 years old

Director
LUCAS, Vivienne
Resigned: 30 September 1994
73 years old

Director
MERSON, Christopher
Resigned: 09 February 2004
Appointed Date: 26 January 2001
66 years old

Director
PARKER, David Leslie
Resigned: 19 February 1999
Appointed Date: 10 January 1997
85 years old

Director
RAWLINGS, Leonard Kenneth
Resigned: 09 February 2005
Appointed Date: 26 January 2001
83 years old

Director
RICHMOND, Pamela Elisabeth
Resigned: 01 February 2002
Appointed Date: 30 September 1994
99 years old

Director
TURNER, Lindsay
Resigned: 06 September 1991
78 years old

Director
WOOD, David Edward
Resigned: 30 March 2001
Appointed Date: 09 June 1995
73 years old

Persons With Significant Control

Mr Geoffrey Foster Keeys
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FORD FARM COTTAGES MANAGEMENT LIMITED Events

01 Aug 2016
Confirmation statement made on 27 July 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 December 2015
26 Nov 2015
Registered office address changed from The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 26 November 2015
27 Jul 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 108

25 Mar 2015
Total exemption full accounts made up to 31 December 2014
...
... and 87 more events
14 May 1987
Director resigned;new director appointed

02 May 1987
Accounts for a dormant company made up to 31 December 1986

02 May 1987
Secretary resigned;new secretary appointed

02 May 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

03 Mar 1987
Accounting reference date shortened from 31/03 to 31/12