Altdam Farm Management Company Limited FAREHAM


Altdam Farm Management Company started in year 1984 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01855939. The Altdam Farm Management Company company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Fareham at 11 Little Park Farm Road. Postal code: PO15 5SN.

The company has 4 directors, namely Martin H., Delia A. and Jennifer C. and others. Of them, Susan P. has been with the company the longest, being appointed on 1 July 1999 and Martin H. has been with the company for the least time - from 9 June 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Altdam Farm Management Company Limited Address / Contact

Office Address 11 Little Park Farm Road
Town Fareham
Post code PO15 5SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01855939
Date of Incorporation Tue, 16th Oct 1984
Industry Residents property management
End of financial Year 29th September
Company age 40 years old
Account next due date Sat, 29th Jun 2024 (64 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Alexander Faulkner Partnership Limited

Position: Corporate Secretary

Appointed: 02 March 2023

Martin H.

Position: Director

Appointed: 09 June 2017

Delia A.

Position: Director

Appointed: 06 May 2004

Jennifer C.

Position: Director

Appointed: 05 July 2001

Susan P.

Position: Director

Appointed: 01 July 1999

Hml Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 08 August 2017

Resigned: 28 February 2023

Gordon & Company (property Consultants) Limited

Position: Corporate Secretary

Appointed: 18 May 2015

Resigned: 08 August 2017

Lee H.

Position: Director

Appointed: 18 May 2010

Resigned: 19 December 2017

Paul F.

Position: Secretary

Appointed: 08 September 2009

Resigned: 18 May 2015

Angela T.

Position: Director

Appointed: 01 April 2008

Resigned: 27 November 2009

Caroline G.

Position: Secretary

Appointed: 01 September 2005

Resigned: 01 October 2009

Caroline G.

Position: Director

Appointed: 28 April 2005

Resigned: 19 April 2011

Zoe U.

Position: Director

Appointed: 06 May 2004

Resigned: 02 September 2011

Claire H.

Position: Secretary

Appointed: 05 July 2001

Resigned: 01 September 2005

Scott L.

Position: Director

Appointed: 09 May 2001

Resigned: 08 May 2004

John K.

Position: Director

Appointed: 09 May 2001

Resigned: 24 July 2006

Sharron W.

Position: Director

Appointed: 01 July 1999

Resigned: 27 August 2002

Carol T.

Position: Secretary

Appointed: 12 July 1997

Resigned: 05 July 2001

Gary P.

Position: Director

Appointed: 11 April 1996

Resigned: 25 May 2001

Carol T.

Position: Director

Appointed: 11 April 1996

Resigned: 05 July 2001

David S.

Position: Director

Appointed: 21 June 1995

Resigned: 30 June 2000

Richard G.

Position: Director

Appointed: 18 May 1994

Resigned: 11 July 1997

Richard G.

Position: Secretary

Appointed: 18 May 1994

Resigned: 11 July 1997

Philip C.

Position: Director

Appointed: 31 July 1992

Resigned: 18 May 1994

Alison B.

Position: Director

Appointed: 17 March 1992

Resigned: 21 June 1995

Timothy S.

Position: Director

Appointed: 17 March 1992

Resigned: 31 March 1998

Timothy S.

Position: Secretary

Appointed: 17 March 1992

Resigned: 18 May 1994

Gordon E.

Position: Director

Appointed: 12 March 1992

Resigned: 17 March 1992

Konge H.

Position: Director

Appointed: 12 March 1992

Resigned: 17 March 1992

Ann P.

Position: Director

Appointed: 13 August 1991

Resigned: 31 July 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302016-09-302017-09-302018-09-302019-09-30
Net Worth14 1619 41911 8565 121  
Balance Sheet
Current Assets15 01012 39015 4878 24324 35712 552
Net Assets Liabilities   5 12114 4359 064
Cash Bank In Hand12 0838 264    
Debtors2 9274 126    
Net Assets Liabilities Including Pension Asset Liability14 1619 41911 8565 121  
Reserves/Capital
Profit Loss Account Reserve14 1619 419    
Shareholder Funds14 1619 41911 8565 121  
Other
Average Number Employees During Period    44
Creditors   5 9959 9223 632
Net Current Assets Liabilities14 1619 41911 8565 12114 4359 064
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 6492 873  
Total Assets Less Current Liabilities14 1619 41911 8565 12114 4359 064
Creditors Due Within One Year8492 9717 2805 995  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2023-09-29
filed on: 19th, March 2024
Free Download (2 pages)

Company search