Medstead Farm (four Marks) Management Company Limited RINGWOOD


Medstead Farm (four Marks) Management Company started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09172308. The Medstead Farm (four Marks) Management Company company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Ringwood at 24a Southampton Road. Postal code: BH24 1HY.

The company has 2 directors, namely Jonathan J., Edward G.. Of them, Edward G. has been with the company the longest, being appointed on 20 December 2023 and Jonathan J. has been with the company for the least time - from 22 December 2023. As of 9 May 2024, there were 9 ex directors - Sarah S., Edward G. and others listed below. There were no ex secretaries.

Medstead Farm (four Marks) Management Company Limited Address / Contact

Office Address 24a Southampton Road
Town Ringwood
Post code BH24 1HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09172308
Date of Incorporation Tue, 12th Aug 2014
Industry Residents property management
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Jonathan J.

Position: Director

Appointed: 22 December 2023

Edward G.

Position: Director

Appointed: 20 December 2023

Evolve Block & Estate Management Ltd

Position: Corporate Secretary

Appointed: 01 January 2022

Sarah S.

Position: Director

Appointed: 12 March 2021

Resigned: 19 December 2023

Edward G.

Position: Director

Appointed: 10 June 2019

Resigned: 11 July 2022

Remus Services

Position: Corporate Director

Appointed: 10 June 2019

Resigned: 31 December 2021

Anne H.

Position: Director

Appointed: 06 July 2018

Resigned: 10 June 2019

Jolan L.

Position: Director

Appointed: 26 July 2017

Resigned: 10 June 2019

Reddings Company Secretary Limited

Position: Corporate Director

Appointed: 12 August 2014

Resigned: 12 August 2014

Matthew P.

Position: Director

Appointed: 12 August 2014

Resigned: 10 June 2019

Mark D.

Position: Director

Appointed: 12 August 2014

Resigned: 23 May 2017

Karl E.

Position: Director

Appointed: 12 August 2014

Resigned: 10 June 2019

Angela R.

Position: Director

Appointed: 12 August 2014

Resigned: 13 June 2018

Remus Management Limited

Position: Corporate Secretary

Appointed: 12 August 2014

Resigned: 31 December 2021

Diana R.

Position: Director

Appointed: 12 August 2014

Resigned: 12 August 2014

Reddings Company Secretary Limited

Position: Corporate Secretary

Appointed: 12 August 2014

Resigned: 12 August 2014

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Persimmon Homes Limited from York, England. This PSC is categorised as "a company limited by shares". This PSC.

Persimmon Homes Limited

Persimmon House Fulford, York, YO19 4FE, England

Legal authority Uk Law
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Uk (England And Wales)
Registration number 04108747
Notified on 12 August 2017
Ceased on 10 June 2019
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director appointment on Friday 22nd December 2023.
filed on: 22nd, December 2023
Free Download (2 pages)

Company search