Farthing Place Management Company (no. 3) Limited TAUNTON


Farthing Place Management Company (no. 3) started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05040951. The Farthing Place Management Company (no. 3) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Taunton at Greenslade Taylor Hunt. Postal code: TA1 1RZ. Since Wednesday 24th March 2004 Farthing Place Management Company (no. 3) Limited is no longer carrying the name Maple (213).

The company has one director. Matthew R., appointed on 4 April 2016. There are currently no secretaries appointed. Currently 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.

Farthing Place Management Company (no. 3) Limited Address / Contact

Office Address Greenslade Taylor Hunt
Office Address2 9 Hammet Street
Town Taunton
Post code TA1 1RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05040951
Date of Incorporation Wed, 11th Feb 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 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 Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Ppm Block Management Ltd

Position: Corporate Secretary

Appointed: 12 May 2021

Matthew R.

Position: Director

Appointed: 04 April 2016

Pegasus Property Management Limited

Position: Corporate Secretary

Appointed: 01 March 2020

Resigned: 12 May 2021

Robert M.

Position: Secretary

Appointed: 01 February 2019

Resigned: 01 March 2020

Shaun M.

Position: Secretary

Appointed: 09 May 2008

Resigned: 21 October 2009

Victoria S.

Position: Director

Appointed: 20 March 2008

Resigned: 05 October 2017

Blenheims Estate & Asset Management (sw) Limited

Position: Corporate Secretary

Appointed: 01 August 2006

Resigned: 31 December 2018

Christopher P.

Position: Director

Appointed: 04 May 2006

Resigned: 17 May 2013

Adrian M.

Position: Director

Appointed: 22 March 2005

Resigned: 20 March 2008

Christopher B.

Position: Secretary

Appointed: 22 March 2005

Resigned: 20 March 2008

Graham J.

Position: Director

Appointed: 22 March 2005

Resigned: 20 March 2008

Rowansec Limited

Position: Corporate Nominee Director

Appointed: 11 February 2004

Resigned: 22 March 2005

Rowan Formations Limited

Position: Corporate Nominee Director

Appointed: 11 February 2004

Resigned: 22 March 2005

Rowansec Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2004

Resigned: 22 March 2005

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Matthew R. This PSC has 75,01-100% voting rights and has 25-50% shares. Another one in the PSC register is Victoria S. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew R.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Victoria S.

Notified on 6 April 2016
Ceased on 10 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Maple (213) March 24, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets7 4061 8701 7114 4084 9356 330
Net Assets Liabilities  1 4642 9684 5625 834
Other
Average Number Employees During Period    11
Creditors6 8837962471 440373496
Net Current Assets Liabilities5231 0741 4642 9684 5625 834
Provisions For Liabilities Balance Sheet Subtotal5231 0741 464   
Total Assets Less Current Liabilities5231 0741 4642 9684 5625 834

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 19th, September 2023
Free Download (3 pages)

Company search