ALLERDS WAY (FARNHAM ROYAL) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALLERDS WAY (FARNHAM ROYAL) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11061700

Incorporation date

13/11/2017

Size

Micro Entity

Contacts

Registered address

Registered address

2 Crown Gardens, Allerds Way, Farnham Royal, Buckinghamshire SL2 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2017)
dot icon19/03/2026
Micro company accounts made up to 2025-11-30
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon12/02/2025
Micro company accounts made up to 2024-11-30
dot icon12/02/2025
Registered office address changed from First Floor 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE England to 2 Crown Gardens Allerds Way Farnham Royal Buckinghamshire SL2 3AQ on 2025-02-12
dot icon12/02/2025
Appointment of Mr Sebastien Bernard Bishop as a secretary on 2025-02-11
dot icon12/02/2025
Termination of appointment of Leasehold Management Services Ltd as a secretary on 2025-02-12
dot icon13/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon09/08/2024
Micro company accounts made up to 2023-11-30
dot icon14/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon06/09/2023
Micro company accounts made up to 2022-11-30
dot icon06/12/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon05/09/2022
Accounts for a dormant company made up to 2021-11-30
dot icon27/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon10/09/2021
Accounts for a dormant company made up to 2020-11-30
dot icon16/03/2021
Appointment of Mr Sebastien Bernard Bishop as a director on 2021-03-16
dot icon24/02/2021
Cessation of Linsey Jane Nevens as a person with significant control on 2021-02-24
dot icon23/02/2021
Termination of appointment of Linsey Jane Nevens as a director on 2021-02-09
dot icon12/01/2021
Confirmation statement made on 2020-11-12 with no updates
dot icon25/08/2020
Accounts for a dormant company made up to 2019-11-30
dot icon13/08/2020
Registered office address changed from Vantage Point, 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN England to First Floor 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 2020-08-13
dot icon13/08/2020
Appointment of Leasehold Management Services Ltd as a secretary on 2020-08-13
dot icon13/08/2020
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2020-08-13
dot icon18/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon09/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon02/05/2019
Appointment of Mr Luis Eduardo Bittencourt Da Costa as a director on 2019-05-01
dot icon05/04/2019
Notification of Linsey Jane Nevens as a person with significant control on 2019-04-03
dot icon05/04/2019
Appointment of Mrs Linsey Jane Nevens as a director on 2019-04-03
dot icon05/04/2019
Notification of James Christopher Mitchell as a person with significant control on 2019-04-03
dot icon05/04/2019
Notification of Donna Louise Stickley as a person with significant control on 2019-04-03
dot icon05/04/2019
Appointment of Trinity Nominees (1) Limited as a secretary on 2019-04-03
dot icon05/04/2019
Appointment of Mrs Donna Louise Stickley as a director on 2019-04-03
dot icon05/04/2019
Appointment of Mr James Christopher Mitchell as a director on 2019-04-03
dot icon05/04/2019
Registered office address changed from 47 Castle Street Reading RG1 7SR England to Vantage Point, 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 2019-04-05
dot icon05/04/2019
Termination of appointment of Karen Nicola Roake as a director on 2019-04-03
dot icon05/04/2019
Termination of appointment of Pitsec Limited as a secretary on 2019-04-03
dot icon05/04/2019
Termination of appointment of Adrian Cook as a director on 2019-04-03
dot icon05/04/2019
Cessation of Karen Nicola Roake as a person with significant control on 2019-04-03
dot icon20/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon24/05/2018
Appointment of Mr Adrian Cook as a director on 2018-04-05
dot icon30/04/2018
Cessation of Adrian Stuart Bohr as a person with significant control on 2018-04-05
dot icon30/04/2018
Termination of appointment of Adrian Stuart Bohr as a director on 2018-04-05
dot icon13/11/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRINITY NOMINEES (1) LIMITED
Corporate Secretary
03/04/2019 - 13/08/2020
633
PITSEC LIMITED
Corporate Secretary
13/11/2017 - 03/04/2019
210
Cook, Adrian
Director
05/04/2018 - 03/04/2019
57
Roake, Karen Nicola
Director
13/11/2017 - 03/04/2019
51
LMS SHERIDANS LIMITED
Corporate Secretary
13/08/2020 - 12/02/2025
116

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLERDS WAY (FARNHAM ROYAL) MANAGEMENT COMPANY LIMITED

ALLERDS WAY (FARNHAM ROYAL) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/11/2017 with the registered office located at 2 Crown Gardens, Allerds Way, Farnham Royal, Buckinghamshire SL2 3AQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLERDS WAY (FARNHAM ROYAL) MANAGEMENT COMPANY LIMITED?

toggle

ALLERDS WAY (FARNHAM ROYAL) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/11/2017 .

Where is ALLERDS WAY (FARNHAM ROYAL) MANAGEMENT COMPANY LIMITED located?

toggle

ALLERDS WAY (FARNHAM ROYAL) MANAGEMENT COMPANY LIMITED is registered at 2 Crown Gardens, Allerds Way, Farnham Royal, Buckinghamshire SL2 3AQ.

What does ALLERDS WAY (FARNHAM ROYAL) MANAGEMENT COMPANY LIMITED do?

toggle

ALLERDS WAY (FARNHAM ROYAL) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALLERDS WAY (FARNHAM ROYAL) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2025-11-30.