MANOR FARM WEST STOUR LIMITED - GILLINGHAM


Company Profile Company Filings

Overview

MANOR FARM WEST STOUR LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GILLINGHAM and has the status: Active.
MANOR FARM WEST STOUR LIMITED was incorporated 19 years ago on 14/07/2004 and has the registered number: 05179166. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.

MANOR FARM WEST STOUR LIMITED - GILLINGHAM

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
31 / 7 31/07/2023 30/04/2025

Registered Office

STOUR HOUSE CHURCH STREET
GILLINGHAM
DORSET
SP8 5RL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/07/2023 26/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW DOUGLAS COWLER Aug 1954 British Director 2022-10-16 CURRENT
MRS JACQUELINE DIRKIN Aug 1952 British Director 2018-02-04 CURRENT
MRS GILLIAN RUTH ELISABETH BLITZ May 1958 British Director 2019-02-03 CURRENT
MRS DIANA KATHRYN MARJORIE WEST Secretary 2014-08-01 CURRENT
HLF NOMINEES LIMITED Corporate Secretary 2004-07-14 UNTIL 2006-09-11 RESIGNED
MR STUART CHARLES WOODHEAD Dec 1968 British Director 2006-09-11 UNTIL 2007-03-04 RESIGNED
MARTIN RODNEY DRAKE Mar 1946 British Secretary 2007-03-04 UNTIL 2009-03-04 RESIGNED
MR DAVID MARTIN GILLARD Secretary 2012-07-01 UNTIL 2014-08-01 RESIGNED
MR STUART CHARLES WOODHEAD Dec 1968 British Secretary 2006-09-11 UNTIL 2007-03-04 RESIGNED
DEREK TERENCE HACKER Dec 1949 Secretary 2009-03-04 UNTIL 2012-06-30 RESIGNED
MR RODGER IVAN GEORGE TELLIS Nov 1958 British Director 2006-09-11 UNTIL 2007-03-04 RESIGNED
MRS CAROLINE HELEN SMITH Jul 1989 British Director 2020-01-12 UNTIL 2022-03-18 RESIGNED
GREATWORTH PROPERTIES LIMITED Director 2004-07-14 UNTIL 2007-03-04 RESIGNED
MR WILLIAM JOHN MCGOVERN Apr 1936 English Director 2015-02-01 UNTIL 2019-02-11 RESIGNED
MS MICHELE HOLDEN Mar 1954 British Director 2013-10-13 UNTIL 2018-02-04 RESIGNED
MR PAUL RICHARD GROSE Nov 1950 English Director 2015-02-01 UNTIL 2017-12-11 RESIGNED
MARTIN RODNEY DRAKE Mar 1946 British Director 2007-02-19 UNTIL 2009-03-04 RESIGNED
MR DAVID MARTIN GILLARD Dec 1954 British Director 2007-02-19 UNTIL 2014-08-05 RESIGNED
JOHN GEORGE THOMAS CLEMENTS Oct 1945 British Director 2007-02-19 UNTIL 2015-02-01 RESIGNED
MRS FRANCES ELIZABETH GAGE Mar 1945 British Director 2013-10-13 UNTIL 2020-01-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HORRIS HILL FOUNDATION KNUTSFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 85200 - Primary education
WEST MILLS YARD MANAGEMENT COMPANY LIMITED NEWBURY Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
GREATWORTH PROPERTIES LIMITED NEWBURY Dissolved... GROUP 68100 - Buying and selling of own real estate
OLD MARKET MEWS LIMITED STURMINSTER NEWTON Active UNAUDITED ABRIDGED 98000 - Residents property management
AINSTEY DRIVE (SPARKFORD) MANAGEMENT COMPANY LIMITED YEOVIL Active MICRO ENTITY 98000 - Residents property management
BLEWBURY DOWN MEWS (COMPTON) MANAGEMENT COMPANY LIMITED NEWBURY ENGLAND Active DORMANT 98000 - Residents property management
THE GRANGE (PRIMROSE LANE) MANAGEMENT COMPANY LIMITED YEOVIL ENGLAND Active MICRO ENTITY 98000 - Residents property management
BARRINGTON MEWS MANAGEMENT COMPANY LIMITED TAUNTON Active MICRO ENTITY 98000 - Residents property management
BAYFORD COURT MANAGEMENT COMPANY LIMITED WINCANTON Dissolved... TOTAL EXEMPTION SMALL 81100 - Combined facilities support activities
GREATWORTH DEVELOPMENTS LIMITED HUNGERFORD ENGLAND Dissolved... 68100 - Buying and selling of own real estate
GREATWORTH PROPERTY MANAGERS LIMITED HUNGERFORD ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
BLUE BRICK CONSULTANCY LIMITED NEWBURY Active UNAUDITED ABRIDGED 74902 - Quantity surveying activities
MCB PROJECT SERVICES LIMITED LONDON Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
QS VALUATIONS LIMITED NEWBURY UNITED KINGDOM Active UNAUDITED ABRIDGED 74902 - Quantity surveying activities

Free Reports Available

Report Date Filed Date of Report Assets
Manor Farm West Stour Limited 2023-09-15 31-07-2023 £9,666 Cash
Manor Farm West Stour Limited 2022-09-08 31-07-2022 £9,232 Cash
Manor Farm West Stour Limited 2021-09-28 31-07-2021 £8,829 Cash
Manor Farm West Stour Limited 2020-09-10 31-07-2020 £8,147 Cash
Manor Farm West Stour Limited 2019-11-13 31-07-2019 £8,227 Cash
Manor Farm West Stour Limited 2018-11-20 31-07-2018 £8,164 Cash
Manor Farm West Stour Limited - Accounts to registrar (filleted) - small 17.3 2017-12-09 31-07-2017 £6,930 Cash £26,612 equity
Manor Farm West Stour Limited - Accounts to registrar - small 16.1.1 2016-11-05 31-07-2016 £7,570 Cash £27,171 equity
Manor Farm West Stour Limited - Limited company - abbreviated - 11.9 2015-11-06 31-07-2015 £7,500 Cash £26,956 equity
Manor Farm West Stour Limited - Limited company - abbreviated - 11.0.0 2014-09-23 31-07-2014 £6,224 Cash £25,641 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PHENOMENISTS INTERNET LIMITED DORSET Active MICRO ENTITY 63110 - Data processing, hosting and related activities
ANGEL COURT (SHAFTESBURY) MANAGEMENT COMPANY LIMITED GILLINGHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management