FARLEY CASTLE (MANAGEMENT) LIMITED
READING

Hellopages » Berkshire » Wokingham » RG7 1XD
Company number 02950216
Status Active
Incorporation Date 19 July 1994
Company Type Private Limited Company
Address 4 THE MEWS FARLEY CASTLE, FARLEY HILL, READING, RG7 1XD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Stephen Roy Wilson as a director on 24 March 2016. The most likely internet sites of FARLEY CASTLE (MANAGEMENT) LIMITED are www.farleycastlemanagement.co.uk, and www.farley-castle-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Farley Castle Management Limited is a Private Limited Company. The company registration number is 02950216. Farley Castle Management Limited has been working since 19 July 1994. The present status of the company is Active. The registered address of Farley Castle Management Limited is 4 The Mews Farley Castle Farley Hill Reading Rg7 1xd. The company`s financial liabilities are £29.11k. It is £4.75k against last year. And the total assets are £29.74k, which is £4.78k against last year. TRIBE, John Robert is a Secretary of the company. AGATER, Jayne Louvain is a Director of the company. BOWKER, Peter Robert is a Director of the company. SHAW, Caroline Elizabeth is a Director of the company. TRIBE, John Robert is a Director of the company. WILSON, Stephen Roy is a Director of the company. Secretary BALCHIN, Mark Nicholas has been resigned. Nominee Secretary BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. Director ASHFORD, Michael Derek has been resigned. Director DORMER, Susan Jane has been resigned. Director HUTCHINGS, Graham Jonathan has been resigned. Director MARGISON, Derek has been resigned. Director MITCHELL, Peter Douglas has been resigned. Director O'CONNELL, Jill has been resigned. Director RAMSBOTTOM, Petina Annette has been resigned. Director VAN REYK, Philip has been resigned. Director WALDER, David John has been resigned. Director WOOD-PENN, Richard Cecil has been resigned. Nominee Director BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


farley castle (management) Key Finiance

LIABILITIES £29.11k
+19%
CASH n/a
TOTAL ASSETS £29.74k
+19%
All Financial Figures

Current Directors

Secretary
TRIBE, John Robert
Appointed Date: 15 October 1998

Director
AGATER, Jayne Louvain
Appointed Date: 27 May 2005
64 years old

Director
BOWKER, Peter Robert
Appointed Date: 20 December 2015
69 years old

Director
SHAW, Caroline Elizabeth
Appointed Date: 18 March 2011
52 years old

Director
TRIBE, John Robert
Appointed Date: 15 October 1998
62 years old

Director
WILSON, Stephen Roy
Appointed Date: 24 March 2016
71 years old

Resigned Directors

Secretary
BALCHIN, Mark Nicholas
Resigned: 15 October 1998
Appointed Date: 25 August 1994

Nominee Secretary
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 25 August 1994
Appointed Date: 19 July 1994

Director
ASHFORD, Michael Derek
Resigned: 26 February 2014
Appointed Date: 06 July 2009
69 years old

Director
DORMER, Susan Jane
Resigned: 20 October 2015
Appointed Date: 09 May 2014
66 years old

Director
HUTCHINGS, Graham Jonathan
Resigned: 18 March 2011
Appointed Date: 06 July 2009
72 years old

Director
MARGISON, Derek
Resigned: 06 July 2009
Appointed Date: 07 September 2002
71 years old

Director
MITCHELL, Peter Douglas
Resigned: 21 June 2015
Appointed Date: 06 July 2009
50 years old

Director
O'CONNELL, Jill
Resigned: 31 August 2000
Appointed Date: 15 October 1998
64 years old

Director
RAMSBOTTOM, Petina Annette
Resigned: 23 August 2002
Appointed Date: 31 August 2000
64 years old

Director
VAN REYK, Philip
Resigned: 15 October 1998
Appointed Date: 25 August 1994
67 years old

Director
WALDER, David John
Resigned: 27 May 2005
Appointed Date: 12 September 1998
60 years old

Director
WOOD-PENN, Richard Cecil
Resigned: 15 October 1998
Appointed Date: 25 August 1994
81 years old

Nominee Director
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 25 August 1994
Appointed Date: 19 July 1994

FARLEY CASTLE (MANAGEMENT) LIMITED Events

30 Oct 2016
Confirmation statement made on 28 October 2016 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 December 2015
26 Jun 2016
Appointment of Mr Stephen Roy Wilson as a director on 24 March 2016
13 Jan 2016
Appointment of Mr Peter Robert Bowker as a director on 20 December 2015
01 Dec 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 21

...
... and 75 more events
01 Sep 1994
Secretary resigned;new secretary appointed

01 Sep 1994
Registered office changed on 01/09/94 from: 16 bedford street covent garden london WC2E 9HF

01 Sep 1994
Director resigned;new director appointed

01 Sep 1994
New director appointed

19 Jul 1994
Incorporation