The Farthings Management Company Limited WEST BROMWICH


The Farthings Management Company started in year 1994 as Private Limited Company with registration number 02982504. The The Farthings Management Company company has been functioning successfully for 30 years now and its status is active. The firm's office is based in West Bromwich at M B No 009. Postal code: B71 4JZ.

At the moment there are 2 directors in the the firm, namely Suresh R. and Michele C.. In addition one secretary - Suresh R. - is with the company. At the moment 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.

The Farthings Management Company Limited Address / Contact

Office Address M B No 009
Office Address2 133 Birmingham Road
Town West Bromwich
Post code B71 4JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02982504
Date of Incorporation Mon, 24th Oct 1994
Industry Residents property management
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Suresh R.

Position: Director

Appointed: 12 July 2016

Suresh R.

Position: Secretary

Appointed: 20 June 2016

Michele C.

Position: Director

Appointed: 11 June 2015

Suresh R.

Position: Director

Appointed: 08 April 2016

Resigned: 15 June 2016

Suresh R.

Position: Secretary

Appointed: 21 March 2016

Resigned: 15 June 2016

Nigel P.

Position: Director

Appointed: 11 June 2015

Resigned: 11 July 2016

Timothy B.

Position: Director

Appointed: 25 July 2013

Resigned: 16 March 2016

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 30 October 2008

Resigned: 21 March 2016

Housemans Management Secretarial Limited

Position: Corporate Secretary

Appointed: 04 February 2008

Resigned: 30 October 2008

Pamela S.

Position: Director

Appointed: 05 July 2007

Resigned: 10 August 2015

Timothy B.

Position: Director

Appointed: 10 November 2003

Resigned: 22 June 2009

Dorothy C.

Position: Director

Appointed: 19 June 2001

Resigned: 16 March 2016

Harold L.

Position: Secretary

Appointed: 05 November 1999

Resigned: 31 January 2008

Phil C.

Position: Director

Appointed: 28 July 1998

Resigned: 02 November 1999

Jason G.

Position: Director

Appointed: 11 June 1998

Resigned: 25 October 1999

Marcia M.

Position: Director

Appointed: 17 December 1997

Resigned: 02 June 1998

Angela G.

Position: Secretary

Appointed: 11 June 1996

Resigned: 25 October 1999

Susan W.

Position: Director

Appointed: 11 June 1996

Resigned: 09 August 2001

Lorraine S.

Position: Director

Appointed: 11 June 1996

Resigned: 14 July 1997

Lisa R.

Position: Director

Appointed: 11 June 1996

Resigned: 31 July 1998

Jason A.

Position: Director

Appointed: 11 June 1996

Resigned: 21 October 1996

Stuart H.

Position: Director

Appointed: 11 June 1996

Resigned: 16 March 1998

Neil J.

Position: Director

Appointed: 11 June 1996

Resigned: 24 August 1999

Andrew H.

Position: Secretary

Appointed: 28 October 1994

Resigned: 19 August 1996

Gotheridge And Sanders Limited

Position: Director

Appointed: 28 October 1994

Resigned: 19 August 1996

Winsec Limited

Position: Nominee Director

Appointed: 24 October 1994

Resigned: 28 October 1994

Windsor House Nominees Limited

Position: Nominee Director

Appointed: 24 October 1994

Resigned: 28 October 1994

Winsec Limited

Position: Nominee Secretary

Appointed: 24 October 1994

Resigned: 28 October 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 3453 69418 351      
Balance Sheet
Current Assets7 61518 80618 35125 10631 19217 52337 54522 7748 054
Net Assets Liabilities  18 35122 19031 19216 02935 95222 3807 504
Net Assets Liabilities Including Pension Asset Liability4 3453 69418 351      
Reserves/Capital
Shareholder Funds4 3453 69418 351      
Other
Version Production Software      2 022 2 023
Creditors   2 9162 0191 4941 593394550
Net Current Assets Liabilities4 3453 69418 35122 19031 19216 02935 95222 3807 504
Total Assets Less Current Liabilities4 3453 69418 35122 19031 19216 02935 95222 3807 504
Average Number Employees During Period    22   
Creditors Due After One Year 15 112       
Creditors Due Within One Year3 27015 112       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 14th, December 2023
Free Download (5 pages)

Company search

Advertisements