FELL HOUSE FARM RESIDENTS MANAGEMENT COMPANY LIMITED

1 Fell House Farm Road 1 Fell House Farm Road, Newcastle Upon Tyne, NE5 1QL, Tyne & Wear
StatusACTIVE
Company No.06793563
CategoryPrivate Limited Company
Incorporated16 Jan 2009
Age15 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

FELL HOUSE FARM RESIDENTS MANAGEMENT COMPANY LIMITED is an active private limited company with number 06793563. It was incorporated 15 years, 4 months, 17 days ago, on 16 January 2009. The company address is 1 Fell House Farm Road 1 Fell House Farm Road, Newcastle Upon Tyne, NE5 1QL, Tyne & Wear.



Company Fillings

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-02

Officer name: Carl Jamie Scott

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-01

Psc name: Carl Jamie Scott

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2019

Action Date: 14 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-14

Psc name: Ian Arthur Catley

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 13 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Jamie Scott

Appointment date: 2018-10-13

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2018

Action Date: 14 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-14

Psc name: Carl Jamie Scott

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2018

Action Date: 13 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-13

Officer name: Mr Ian Arthur Catley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Anthony Johnson

Termination date: 2017-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2016

Action Date: 20 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Val Wonnacott

Appointment date: 2016-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Anthony Johnson

Appointment date: 2015-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Move registers to registered office company with new address

Date: 28 Jan 2016

Category: Address

Type: AD04

New address: 1 Fell House Farm Road North Walbottle Newcastle upon Tyne Tyne & Wear NE5 1QL

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-18

Officer name: Marie Elizabeth Mcquaid

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-18

Officer name: Michael Christopher Hogan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Address

Type: AD01

New address: 1 Fell House Farm Road North Walbottle Newcastle upon Tyne Tyne & Wear NE5 1QL

Change date: 2016-01-06

Old address: The Farmhouse Hedley Hill Farm Cornsay Colliery Durham DH7 9EX

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Change sail address company with old address

Date: 05 Feb 2014

Category: Address

Type: AD02

Old address: Crutes House Fudan Way Teesdale Business Park Stockton-on-Tees TS17 6EN

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Change person secretary company with change date

Date: 10 May 2012

Action Date: 10 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Marie Elizabeth Mcquaid

Change date: 2012-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2012

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 17 Apr 2012

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jan 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jan 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Move registers to sail company

Date: 23 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 23 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 16 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOGNOR REGIS GOLF CLUB

DOWNVIEW ROAD,BOGNOR REGIS,PO22 8JD

Number:10535088
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CARBON ZONE LIMITED

32A HAMILTON STREET,SALTCOATS,KA21 5DS

Number:SC334468
Status:ACTIVE
Category:Private Limited Company

IMPELLO MANAGEMENT SERVICES LIMITED

665 FINCHLEY ROAD,LONDON,NW2 2HN

Number:04727862
Status:ACTIVE
Category:Private Limited Company

JBM TREE SERVICES LTD

13 ENTERPRISE HOUSE,SALISBURY,SP2 7LD

Number:11626415
Status:ACTIVE
Category:Private Limited Company

PERFORMANCE MECHANICAL AND ELECTRICAL LTD

BEAULIEU,EARLS CROOME,WR8 9DQ

Number:11737260
Status:ACTIVE
Category:Private Limited Company
Number:01313034
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source