You are here: bizstats.co.uk > a-z index > 1 list > 10 list

10-11a Farmdale Avenue Property Management Limited ROCHESTER


Founded in 2000, 10-11a Farmdale Avenue Property Management, classified under reg no. 04019172 is an active company. Currently registered at 11, Farmdale Avenue, Rochester, Kent ME1 3HU, Rochester the company has been in the business for twenty four years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

There is a single director in the firm at the moment - Diane S., appointed on 7 June 2016. In addition, a secretary was appointed - Linda D., appointed on 7 June 2016. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Peggy S. who worked with the the firm until 7 June 2016.

10-11a Farmdale Avenue Property Management Limited Address / Contact

Office Address 11, Farmdale Avenue, Rochester, Kent
Office Address2 Farmdale Avenue
Town Rochester
Post code ME1 3HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04019172
Date of Incorporation Wed, 21st Jun 2000
Industry Other accommodation
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Linda D.

Position: Secretary

Appointed: 07 June 2016

Diane S.

Position: Director

Appointed: 07 June 2016

Peggy S.

Position: Secretary

Appointed: 21 June 2000

Resigned: 07 June 2016

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 2000

Resigned: 21 June 2000

Roy S.

Position: Director

Appointed: 21 June 2000

Resigned: 02 November 2012

Linda D.

Position: Director

Appointed: 21 June 2000

Resigned: 07 June 2016

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 21 June 2000

Resigned: 21 June 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Current Assets624653655684
Net Assets Liabilities5 8475 8765 8655 876
Other
Creditors648648661679
Fixed Assets5 8715 8715 8715 871
Net Current Assets Liabilities24565
Total Assets Less Current Liabilities5 8475 8765 8655 876

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 13th, November 2023
Free Download (3 pages)

Company search

Advertisements