SCHOOL FARM COURT MANAGEMENT COMPANY LIMITED - BRADWALL


Company Profile Company Filings

Overview

SCHOOL FARM COURT MANAGEMENT COMPANY LIMITED is a Private Limited Company from BRADWALL and has the status: Active.
SCHOOL FARM COURT MANAGEMENT COMPANY LIMITED was incorporated 27 years ago on 10/04/1997 and has the registered number: 03349103. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2025.

SCHOOL FARM COURT MANAGEMENT COMPANY LIMITED - BRADWALL

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2023 30/06/2025

Registered Office

WALNUT BARN
BRADWALL
CHESHIRE
CW11 1RH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/04/2023 24/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KATRINA LANG ROSS DERNIE Feb 1970 British Director 2000-10-27 CURRENT
MR GREG HARRISON Secretary 2019-03-31 CURRENT
MR JACK BLACKHURST Jan 1995 British Director 2019-04-01 CURRENT
MRS SUSAN DIANA HUGHES Jun 1964 British Director 2018-08-04 CURRENT
MR STEPHEN GERARD HUGHES Nov 1960 British Director 2018-08-04 CURRENT
GREG HARRISON Apr 1971 British Director 2012-11-25 CURRENT
TONI-ANNE HARRISON Mar 1974 British Director 2012-11-25 CURRENT
MARK JONATHAN DERNIE Jan 1970 British Director 2000-10-27 CURRENT
DAVID PAUL SAVAGE Nov 1972 British Director 2001-11-16 UNTIL 2004-01-30 RESIGNED
JUSTINE REBECCA SAVAGE Dec 1973 British Director 2001-11-16 UNTIL 2004-01-30 RESIGNED
RINALDO DOMENICO PEERS Dec 1963 British Director 1999-03-01 UNTIL 2002-11-04 RESIGNED
SIMON MARK DAVIES Jan 1974 British Director 2007-08-15 UNTIL 2019-04-01 RESIGNED
ELIZABETH MARY PEERS Aug 1965 British Director 1999-03-01 UNTIL 2002-11-04 RESIGNED
ANDREW PAUL NOBLETT Jun 1979 British Director 2008-01-15 UNTIL 2017-09-01 RESIGNED
JILLIAN NOVOTNY Jun 1960 British Director 2004-01-30 UNTIL 2008-01-15 RESIGNED
DAVID RICHARD LONGSTER British Director 1997-04-10 UNTIL 1999-03-02 RESIGNED
SIMON MARK DAVIES Jan 1974 British Secretary 2008-09-07 UNTIL 2019-03-31 RESIGNED
JACQUELINE ANN JONES Jul 1959 South African Secretary 2004-04-29 UNTIL 2008-10-04 RESIGNED
HOWARD THOMAS May 1945 Nominee Secretary 1997-04-10 UNTIL 1997-04-11 RESIGNED
DAVID RICHARD LONGSTER British Secretary 1997-04-10 UNTIL 1999-03-02 RESIGNED
KATRINA LANG ROSS DERNIE Feb 1970 British Secretary 2002-11-04 UNTIL 2004-04-29 RESIGNED
ELIZABETH MARY PEERS Aug 1965 British Secretary 2000-03-10 UNTIL 2002-11-04 RESIGNED
SARAH CONNOR Mar 1969 British Secretary 1999-03-01 UNTIL 2000-03-10 RESIGNED
MR MARK CHRISTOPHER JONES May 1960 British Director 2002-11-04 UNTIL 2012-11-25 RESIGNED
JACQUELINE ANN JONES Jul 1959 South African Director 2002-11-04 UNTIL 2012-11-25 RESIGNED
AMY CLARE JONES Jan 1981 British Director 2007-08-15 UNTIL 2021-05-29 RESIGNED
MARK CHARLES HALL Apr 1974 British Director 2001-01-12 UNTIL 2003-12-08 RESIGNED
STEPHEN ROYCE FOSTER Feb 1956 British Director 1997-04-10 UNTIL 1999-03-02 RESIGNED
DR NICHOLAS ROBY FILDES Jun 1969 British Director 2000-04-26 UNTIL 2001-04-25 RESIGNED
NGAN HA THI DO Jun 1968 British Director 1999-03-01 UNTIL 2001-01-12 RESIGNED
MRS EMMA BUCKLEY Apr 1977 British Director 2012-11-25 UNTIL 2018-08-04 RESIGNED
ROGER JOHN COOKE Jul 1955 British Director 1999-03-01 UNTIL 2012-11-25 RESIGNED
SARAH CONNOR Mar 1969 British Director 1999-03-01 UNTIL 2000-03-10 RESIGNED
DARREN JOHN CONNOR Jun 1970 British Director 1999-03-01 UNTIL 2000-03-10 RESIGNED
DR RACHEL SARAH BROOME Apr 1972 British Director 2000-04-26 UNTIL 2001-04-25 RESIGNED
ROY KENNETH BRIDGLAND Dec 1963 British Director 1999-03-01 UNTIL 2000-10-27 RESIGNED
FIONA CAROL BRIDGLAND Dec 1963 British Director 1999-03-01 UNTIL 2000-10-27 RESIGNED
PATRICIA LYNNE BODELL Jul 1953 British Director 1999-03-01 UNTIL 2012-11-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DANDO DRILLING INTERNATIONAL LIMITED ARUNDEL Active TOTAL EXEMPTION FULL 28921 - Manufacture of machinery for mining
ASHWOOD FARM COURT MANAGEMENT COMPANY LIMITED CHESTER ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
BRIDGE FARM COURT MANAGEMENT CO. LIMITED MIDDLEWICH ENGLAND Active MICRO ENTITY 98000 - Residents property management
SHEARWATER GROUP PLC LONDON Active GROUP 62090 - Other information technology service activities
CRADLE ARC PLC LONDON ... GROUP 08990 - Other mining and quarrying n.e.c.
J CUBED VENTURES LIMITED LONDON Dissolved... 96090 - Other service activities n.e.c.
SAVANNAH RESOURCES PLC LONDON UNITED KINGDOM Active GROUP 08990 - Other mining and quarrying n.e.c.
ANTRACOR MINING LIMITED BILLINGSHURST Dissolved... TOTAL EXEMPTION SMALL 07290 - Mining of other non-ferrous metal ores
NUBIAN GOLD EXPLORATION LIMITED SOUTHALL ENGLAND Active DORMANT 07290 - Mining of other non-ferrous metal ores
RIFT VALLEY RESOURCES LIMITED SOUTHALL ENGLAND Dissolved... DORMANT 07290 - Mining of other non-ferrous metal ores
AME WEST AFRICA LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 07290 - Mining of other non-ferrous metal ores
TULPAR GOLD LIMITED LEICESTER ENGLAND Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
LEYPORT HOLDINGS LIMITED SANDBACH UNITED KINGDOM Active DORMANT 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - SCHOOL FARM COURT MANAGEMENT COMPANY LIMITED 2023-07-18 30-09-2022 £4,594 equity
Micro-entity Accounts - SCHOOL FARM COURT MANAGEMENT COMPANY LIMITED 2022-06-07 30-09-2021 £5,077 equity
Micro-entity Accounts - SCHOOL FARM COURT MANAGEMENT COMPANY LIMITED 2021-06-01 30-09-2020 £3,884 equity
Micro-entity Accounts - SCHOOL FARM COURT MANAGEMENT COMPANY LIMITED 2020-05-19 30-09-2019 £3,016 equity
School Farm Court Management Company - Accounts to registrar (filleted) - small 18.2 2019-06-28 30-09-2018 £1,203 Cash £241 equity
School Farm Court Management Company - Accounts to registrar (filleted) - small 18.1 2018-06-29 30-09-2017 £285 Cash £-196 equity
School Farm Court Management Company - Abbreviated accounts 16.3 2017-07-01 30-09-2016 £608 Cash £-507 equity
School Farm Court Management Company - Abbreviated accounts 16.1 2016-06-24 30-09-2015 £323 Cash £-711 equity
School Farm Court Management Company - Limited company - abbreviated - 11.6 2015-06-30 30-09-2014 £243 Cash £-238 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RED OPAL LIMITED SANDBACH ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SHRED TO BED LTD SANDBACH ENGLAND Active TOTAL EXEMPTION FULL 38110 - Collection of non-hazardous waste
CHESHIREPAPERPLASTICS LTD SANDBACH ENGLAND Active NO ACCOUNTS FILED 38110 - Collection of non-hazardous waste
LEYPORT HOLDINGS LIMITED SANDBACH UNITED KINGDOM Active DORMANT 68100 - Buying and selling of own real estate