Farley Lodge (bowdon) Management Company Limited ALTRINCHAM


Farley Lodge (bowdon) Management Company started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04810960. The Farley Lodge (bowdon) Management Company company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Altrincham at 20a Victoria Road. Postal code: WA15 9AD.

The company has 2 directors, namely Anthony D., Mark M.. Of them, Anthony D., Mark M. have been with the company the longest, being appointed on 25 July 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Iain H. who worked with the the company until 27 June 2005.

Farley Lodge (bowdon) Management Company Limited Address / Contact

Office Address 20a Victoria Road
Office Address2 Hale
Town Altrincham
Post code WA15 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04810960
Date of Incorporation Wed, 25th Jun 2003
Industry Residents property management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Anthony D.

Position: Director

Appointed: 25 July 2017

Mark M.

Position: Director

Appointed: 25 July 2017

Oakland Residential Management Limited

Position: Corporate Secretary

Appointed: 02 February 2016

Barry F.

Position: Director

Appointed: 25 July 2017

Resigned: 02 October 2020

Kenneth L.

Position: Director

Appointed: 20 December 2009

Resigned: 25 July 2017

David A.

Position: Director

Appointed: 18 December 2009

Resigned: 25 July 2017

Fiona S.

Position: Director

Appointed: 08 November 2006

Resigned: 05 September 2009

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 2005

Resigned: 02 February 2016

Susan I.

Position: Director

Appointed: 20 January 2005

Resigned: 20 January 2005

Bernadette H.

Position: Director

Appointed: 20 January 2005

Resigned: 17 April 2007

Iain H.

Position: Director

Appointed: 30 June 2003

Resigned: 27 June 2005

Iain H.

Position: Secretary

Appointed: 30 June 2003

Resigned: 27 June 2005

Peter K.

Position: Director

Appointed: 30 June 2003

Resigned: 27 June 2005

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 2003

Resigned: 30 June 2003

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 25 June 2003

Resigned: 30 June 2003

Corporate Property Management Limited

Position: Director

Appointed: 25 June 2003

Resigned: 30 June 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth3 6307 849    
Balance Sheet
Current Assets7 6929 13817 38212 02911 10120 269
Net Assets Liabilities 7 84914 7679 8208 47616 568
Net Assets Liabilities Including Pension Asset Liability3 6307 849    
Reserves/Capital
Shareholder Funds3 6307 849    
Other
Creditors 1 2892 6152 2092 6253 701
Net Current Assets Liabilities3 6307 84914 7679 8208 47616 568
Total Assets Less Current Liabilities3 6307 84914 7679 8208 47616 568
Creditors Due Within One Year4 0621 289    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 24th, August 2023
Free Download (3 pages)

Company search

Advertisements