Faversham Brewery Management Limited SITTINGBOURNE


Faversham Brewery Management started in year 2011 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07666136. The Faversham Brewery Management company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Sittingbourne at Jh Property Management Limited. Postal code: ME10 4HE.

The firm has 2 directors, namely Adam S., Roger M.. Of them, Roger M. has been with the company the longest, being appointed on 1 August 2015 and Adam S. has been with the company for the least time - from 12 October 2023. Currently 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.

Faversham Brewery Management Limited Address / Contact

Office Address Jh Property Management Limited
Office Address2 62 Bell Road
Town Sittingbourne
Post code ME10 4HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07666136
Date of Incorporation Fri, 10th Jun 2011
Industry Residents property management
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Adam S.

Position: Director

Appointed: 12 October 2023

Jh Property Management Limited

Position: Corporate Secretary

Appointed: 01 October 2021

Roger M.

Position: Director

Appointed: 01 August 2015

Leslie S.

Position: Director

Appointed: 25 November 2021

Resigned: 15 February 2022

Christopher W.

Position: Director

Appointed: 23 September 2019

Resigned: 25 August 2023

William Property Management Limited

Position: Corporate Secretary

Appointed: 16 July 2019

Resigned: 30 September 2021

Susan C.

Position: Director

Appointed: 28 November 2017

Resigned: 27 July 2019

Carol H.

Position: Director

Appointed: 11 December 2015

Resigned: 25 November 2021

Philippa K.

Position: Director

Appointed: 10 July 2015

Resigned: 11 July 2017

Mark G.

Position: Secretary

Appointed: 10 July 2015

Resigned: 16 July 2019

Janet B.

Position: Director

Appointed: 10 July 2015

Resigned: 04 January 2022

John G.

Position: Director

Appointed: 19 January 2015

Resigned: 10 July 2015

Tesco Secretaries Limited

Position: Corporate Secretary

Appointed: 15 October 2013

Resigned: 10 July 2015

Tesco Services Limited

Position: Corporate Director

Appointed: 24 January 2013

Resigned: 10 July 2015

Hongyan L.

Position: Director

Appointed: 01 August 2012

Resigned: 24 October 2014

Johanna H.

Position: Director

Appointed: 02 March 2012

Resigned: 29 August 2014

Ian M.

Position: Director

Appointed: 10 June 2011

Resigned: 02 March 2012

Steven R.

Position: Director

Appointed: 10 June 2011

Resigned: 01 August 2012

Lucy N.

Position: Director

Appointed: 10 June 2011

Resigned: 02 January 2013

Helen O.

Position: Secretary

Appointed: 10 June 2011

Resigned: 15 October 2013

Jonathan L.

Position: Director

Appointed: 10 June 2011

Resigned: 23 January 2015

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 12th, January 2024
Free Download (2 pages)

Company search