Farriers Mews Management Company Limited LETCHWORTH GARDEN CITY


Founded in 2000, Farriers Mews Management Company, classified under reg no. 04089195 is an active company. Currently registered at St Christopher House SG6 1PT, Letchworth Garden City the company has been in the business for 24 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Jenny W., John R. and Yolande B.. Of them, Yolande B. has been with the company the longest, being appointed on 19 March 2002 and Jenny W. has been with the company for the least time - from 3 February 2017. 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.

Farriers Mews Management Company Limited Address / Contact

Office Address St Christopher House
Office Address2 126 Ridge Road
Town Letchworth Garden City
Post code SG6 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04089195
Date of Incorporation Thu, 12th Oct 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Jenny W.

Position: Director

Appointed: 03 February 2017

John R.

Position: Director

Appointed: 29 October 2006

Yolande B.

Position: Director

Appointed: 19 March 2002

Mark H.

Position: Secretary

Appointed: 26 January 2016

Resigned: 03 February 2017

Mark H.

Position: Director

Appointed: 29 October 2006

Resigned: 03 February 2017

Marvelle C.

Position: Director

Appointed: 29 October 2006

Resigned: 01 October 2009

Yolande B.

Position: Secretary

Appointed: 10 October 2006

Resigned: 26 January 2016

Richard B.

Position: Secretary

Appointed: 06 June 2003

Resigned: 29 September 2006

Lynda P.

Position: Secretary

Appointed: 19 March 2002

Resigned: 06 June 2003

Gary W.

Position: Director

Appointed: 19 March 2002

Resigned: 24 June 2002

Stephen M.

Position: Director

Appointed: 19 March 2002

Resigned: 16 June 2003

Richard B.

Position: Director

Appointed: 19 March 2002

Resigned: 29 September 2006

Lynda P.

Position: Director

Appointed: 19 March 2002

Resigned: 14 January 2005

Kelle B.

Position: Director

Appointed: 19 March 2002

Resigned: 27 October 2002

Stl Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 12 October 2000

Resigned: 12 October 2000

Daniel M.

Position: Director

Appointed: 12 October 2000

Resigned: 03 April 2002

Rose W.

Position: Secretary

Appointed: 12 October 2000

Resigned: 03 April 2002

Stl Directors Ltd.

Position: Corporate Nominee Director

Appointed: 12 October 2000

Resigned: 12 October 2000

Vittorio S.

Position: Director

Appointed: 12 October 2000

Resigned: 03 April 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8856742261 3682842843 9855 436
Current Assets4 5464 5736 5448 2699 79212 62715 1216 697
Debtors3 6613 8996 3186 9019 50812 34311 1361 261
Other Debtors433446      
Other
Creditors1 3151 3282 2583 2072 7042 7472 4791 412
Net Current Assets Liabilities3 2313 2454 2865 0627 0889 88012 6425 285
Number Shares Issued Fully Paid 77     
Other Creditors1 3151 3281 7543 2072 7042 7472 4791 412
Par Value Share 11     
Trade Creditors Trade Payables  504     
Trade Debtors Trade Receivables3 2283 4536 3186 9019 50812 34311 1361 261

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 3rd, April 2023
Free Download (7 pages)

Company search