Farm Court Management (south Petherton) Limited SOUTH PETHERTON


Founded in 2007, Farm Court Management (south Petherton), classified under reg no. 06406863 is an active company. Currently registered at 5 Farm Court TA13 5EB, South Petherton the company has been in the business for seventeen years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 4 directors in the the firm, namely Sheila F., Elizabeth B. and Carolyn L. and others. In addition one secretary - Sheila F. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Farm Court Management (south Petherton) Limited Address / Contact

Office Address 5 Farm Court
Office Address2 Palmer Street
Town South Petherton
Post code TA13 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06406863
Date of Incorporation Tue, 23rd Oct 2007
Industry Residents property management
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Sheila F.

Position: Secretary

Appointed: 09 October 2020

Sheila F.

Position: Director

Appointed: 30 October 2019

Elizabeth B.

Position: Director

Appointed: 12 August 2013

Carolyn L.

Position: Director

Appointed: 26 November 2007

Roger D.

Position: Director

Appointed: 23 October 2007

Alan F.

Position: Director

Appointed: 08 April 2014

Resigned: 27 February 2019

Elizabeth B.

Position: Secretary

Appointed: 31 January 2014

Resigned: 31 October 2022

Kevin G.

Position: Director

Appointed: 06 July 2011

Resigned: 08 November 2019

Mary F.

Position: Director

Appointed: 26 November 2007

Resigned: 06 July 2011

John C.

Position: Director

Appointed: 26 November 2007

Resigned: 12 August 2013

Fletcher Kennedy Secretaries Ltd

Position: Corporate Secretary

Appointed: 23 October 2007

Resigned: 23 October 2007

Michael P.

Position: Secretary

Appointed: 23 October 2007

Resigned: 31 January 2014

Michael P.

Position: Director

Appointed: 23 October 2007

Resigned: 31 January 2014

Fletcher Kennedy Directors Ltd

Position: Corporate Director

Appointed: 23 October 2007

Resigned: 23 October 2007

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Roger D. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Carolyn L. This PSC has significiant influence or control over the company,. The third one is Kevin G., who also meets the Companies House criteria to be listed as a PSC. This PSC .

Roger D.

Notified on 17 June 2020
Nature of control: significiant influence or control

Carolyn L.

Notified on 30 October 2019
Ceased on 17 June 2020
Nature of control: significiant influence or control

Kevin G.

Notified on 9 August 2016
Ceased on 8 November 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312022-10-312023-10-31
Balance Sheet
Net Assets Liabilities500500500
Property Plant Equipment500500 
Other
Administrative Expenses462518 
Fixed Assets500500500
Gross Profit Loss462518 
Property Plant Equipment Gross Cost500500 
Total Assets Less Current Liabilities500500500
Turnover Revenue462518 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search