Company NameFarmside Close Management Limited
DirectorsAndrew Walter Shannon and Debra Ann Ellis
Company StatusActive
Company Number04841061
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew Walter Shannon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2006(2 years, 10 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House
140 St Helens Road
Prescot
Merseyside
L34 2QG
Director NameMs Debra Ann Ellis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2008(4 years, 5 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Secretary NamePortland Block Management Limited (Corporation)
StatusCurrent
Appointed31 July 2003(1 week, 2 days after company formation)
Appointment Duration20 years, 8 months
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameEugenio Fernandez
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address66 California Close
Great Sankey
Warrington
WA5 8WU
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Donald Peers
8.33%
Ordinary
1 at £1Lorraine Oates
8.33%
Ordinary
1 at £1Mr Christopher Moore
8.33%
Ordinary
1 at £1Mrs Karen Bridget Bennett & Mr Michael Gordon Bennett
8.33%
Ordinary
1 at £1Rebecca Whitty
8.33%
Ordinary
1 at £1Seddon & Derbyshire
8.33%
Ordinary
3 at £1Alex Roberts
25.00%
Ordinary
3 at £1Andrew Shannon
25.00%
Ordinary

Financials

Year2014
Turnover£7,920
Net Worth£468
Cash£1,551
Current Liabilities£2,246

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Filing History

11 February 2021Micro company accounts made up to 31 July 2020 (3 pages)
27 July 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
16 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
29 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 July 2018 (6 pages)
6 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 July 2017 (6 pages)
5 December 2017Micro company accounts made up to 31 July 2017 (6 pages)
1 August 2017Notification of a person with significant control statement (2 pages)
1 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
1 August 2017Notification of a person with significant control statement (2 pages)
1 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
1 August 2017Withdrawal of a person with significant control statement on 1 August 2017 (2 pages)
1 August 2017Withdrawal of a person with significant control statement on 1 August 2017 (2 pages)
6 February 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
6 February 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
25 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
29 March 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
29 March 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
1 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 12
(6 pages)
1 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 12
(6 pages)
28 April 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
28 April 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 12
(6 pages)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 12
(6 pages)
28 April 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
28 April 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
31 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
11 April 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
11 April 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
12 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
19 July 2011Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages)
19 July 2011Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages)
19 July 2011Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages)
19 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
19 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
2 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
2 August 2010Secretary's details changed for Portland Block Management Limited on 22 July 2010 (2 pages)
2 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
2 August 2010Secretary's details changed for Portland Block Management Limited on 22 July 2010 (2 pages)
16 December 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
16 December 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
12 August 2009Return made up to 22/07/09; full list of members (6 pages)
12 August 2009Return made up to 22/07/09; full list of members (6 pages)
22 April 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
22 April 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
21 August 2008Return made up to 22/07/08; full list of members (6 pages)
21 August 2008Return made up to 22/07/08; full list of members (6 pages)
13 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
13 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
27 February 2008Director appointed debra ann ellis (3 pages)
27 February 2008Director appointed debra ann ellis (3 pages)
23 September 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
23 September 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
2 August 2007Return made up to 22/07/07; full list of members (4 pages)
2 August 2007Return made up to 22/07/07; full list of members (4 pages)
26 April 2007Secretary's particulars changed (1 page)
26 April 2007Secretary's particulars changed (1 page)
29 September 2006Return made up to 22/07/06; full list of members (4 pages)
29 September 2006Return made up to 22/07/06; full list of members (4 pages)
6 September 2006New director appointed (1 page)
6 September 2006New director appointed (1 page)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
12 October 2005Return made up to 22/07/05; full list of members (4 pages)
12 October 2005Return made up to 22/07/05; full list of members (4 pages)
30 September 2005Director resigned (1 page)
30 September 2005Ad 22/07/03-01/07/05 £ si 11@1 (4 pages)
30 September 2005Ad 22/07/03-01/07/05 £ si 11@1 (4 pages)
30 September 2005Director resigned (1 page)
14 April 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
14 April 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
16 August 2004Return made up to 22/07/04; full list of members (6 pages)
16 August 2004Return made up to 22/07/04; full list of members (6 pages)
3 March 2004Registered office changed on 03/03/04 from: griffin accommodation 70 walkden road worsley M28 3DB (1 page)
3 March 2004Registered office changed on 03/03/04 from: griffin accommodation 70 walkden road worsley M28 3DB (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
22 July 2003Incorporation (12 pages)
22 July 2003Incorporation (12 pages)