Company NameFarrier Place Management Company Limited
DirectorsJohn Mooney and Diane Schadenberg
Company StatusActive
Company Number03900076
CategoryPrivate Limited Company
Incorporation Date21 December 1999(24 years, 4 months ago)
Previous NameKnellor Place Management Company Limited

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 John Mooney
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleHorticulturist
Country of ResidenceEngland
Correspondence Address54 Orchard Close
Fetcham
Leatherhead
KT22 9JB
Director NameMrs Diane Schadenberg
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address54 Orchard Close
Fetcham
Leatherhead
KT22 9JB
Secretary NameMrs Sarah Jayne Robertson
StatusCurrent
Appointed21 January 2021(21 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address54 Orchard Close
Fetcham
Leatherhead
KT22 9JB
Director NameHoward Linden Fisher
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleRegional Managing Director
Correspondence AddressRyecroft 16 Fernlea
Bookham
Leatherhead
Surrey
KT23 3NN
Director NameDarren Farmer
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(2 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 2002)
RoleArea Managing Director
Correspondence Address16 Snowdonia Road
Walton Cardiff
Tewkesbury
Gloucestershire
GL20 7RZ
Wales
Director NameMr Roger Napier Dunlop
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 February 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSetherum House
Benham Park Marsh Benham
Newbury
Berkshire
RG20 8LX
Director NameDarren Jones
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(3 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 07 January 2004)
RoleHouse Building
Correspondence Address3 Magnus Drive
Hatch Warren
Basingstoke
Hampshire
RG22 4TX
Director NameSara Jackson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 2005)
RoleFinancial Adviser
Correspondence Address3 Farrier Place
Coachmans Grove
Sandhurst
Berkshire
GU47 9BG
Secretary NameDavid Charles Melay Wilding
NationalityBritish
StatusResigned
Appointed07 January 2004(4 years after company formation)
Appointment Duration4 years, 3 months (resigned 27 April 2008)
RoleManager
Correspondence Address4 Hasted Drive
Alresford
Hampshire
SO24 9PX
Director NameAnthony Michael Sarin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(5 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 15 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Orchard Close
Fetcham
Leatherhead
KT22 9JB
Secretary NameMrs Pamela Elizabeth Wilding
NationalityBritish
StatusResigned
Appointed01 August 2007(7 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 21 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Princess Drive
Alton
Hants
GU34 1QS
Director NameDr Katharine Ann Johnson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(8 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 October 2015)
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressArlington House 19a Turk Street
Alton
Hampshire
GU34 1AG
Director NameLinda Jane Anderson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(8 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 October 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressArlington House 19a Turk Street
Alton
Hampshire
GU34 1AG
Secretary NameThomas Eggar Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence AddressThe Corn Exchange
Baffins Lane
Chichester
West Sussex
PO19 1GE

Location

Registered Address54 Orchard Close
Fetcham
Leatherhead
KT22 9JB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardFetcham West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Robert Mcvittie
16.67%
Ordinary B
1 at £1Linda June Anderson & Deborah Ann Berry
16.67%
Ordinary B
1 at £1Mj Gleeson Group PLC
16.67%
Ordinary A
1 at £1Peter Smith
16.67%
Ordinary B
1 at £1Richard Martyn Sarin
16.67%
Ordinary B
1 at £1Samuel Lee Tillen & Joseph Edward Tillen
16.67%
Ordinary B

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

15 February 2024Micro company accounts made up to 31 December 2023 (6 pages)
24 January 2024Confirmation statement made on 21 December 2023 with updates (4 pages)
1 May 2023Micro company accounts made up to 31 December 2022 (6 pages)
23 January 2023Confirmation statement made on 21 December 2022 with updates (4 pages)
18 October 2022Micro company accounts made up to 31 December 2021 (6 pages)
24 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 December 2020 (6 pages)
15 February 2021Termination of appointment of Anthony Michael Sarin as a director on 15 February 2021 (1 page)
22 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
21 January 2021Registered office address changed from C/O Castlekeyes Arlington House 19a Turk Street Alton Hampshire GU34 1AG to 54 Orchard Close Fetcham Leatherhead KT22 9JB on 21 January 2021 (1 page)
21 January 2021Termination of appointment of Pamela Elizabeth Wilding as a secretary on 21 January 2021 (1 page)
21 January 2021Appointment of Mrs Sarah Jayne Robertson as a secretary on 21 January 2021 (2 pages)
28 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
1 June 2020Appointment of Mrs Diane Schadenberg as a director on 1 June 2020 (2 pages)
18 May 2020Appointment of Mr John Mooney as a director on 18 May 2020 (2 pages)
31 December 2019Confirmation statement made on 21 December 2019 with updates (4 pages)
30 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
28 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
2 January 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
30 October 2017Termination of appointment of Linda Jane Anderson as a director on 17 October 2017 (1 page)
30 October 2017Termination of appointment of Linda Jane Anderson as a director on 17 October 2017 (1 page)
19 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6
(5 pages)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6
(5 pages)
17 November 2015Termination of appointment of Katharine Ann Johnson as a director on 27 October 2015 (1 page)
17 November 2015Termination of appointment of Katharine Ann Johnson as a director on 27 October 2015 (1 page)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 6
(5 pages)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 6
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 6
(5 pages)
8 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 6
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
10 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 February 2011Director's details changed for Dr Katharine Ann Johnson on 25 February 2011 (2 pages)
25 February 2011Director's details changed for Dr Katharine Ann Johnson on 25 February 2011 (2 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 March 2010Registered office address changed from 61a High Street Alton Hampshire GU34 1AB on 29 March 2010 (1 page)
29 March 2010Registered office address changed from 61a High Street Alton Hampshire GU34 1AB on 29 March 2010 (1 page)
18 January 2010Director's details changed for Anthony Michael Sarin on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Dr Katharine Ann Johnson on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Linda Jane Anderson on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Dr Katharine Ann Johnson on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Linda Jane Anderson on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Anthony Michael Sarin on 18 January 2010 (2 pages)
18 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
18 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
31 March 2009Director's change of particulars / katherine johnson / 31/03/2009 (1 page)
31 March 2009Director's change of particulars / katherine johnson / 31/03/2009 (1 page)
7 January 2009Return made up to 21/12/08; full list of members (6 pages)
7 January 2009Return made up to 21/12/08; full list of members (6 pages)
11 November 2008Appointment terminated secretary david wilding (1 page)
11 November 2008Director's change of particulars / katherine payne / 04/10/2008 (1 page)
11 November 2008Appointment terminated secretary david wilding (1 page)
11 November 2008Director's change of particulars / katherine payne / 04/10/2008 (1 page)
9 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
9 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 March 2008Director appointed linda jane anderson (2 pages)
11 March 2008Director appointed dr katherine ann payne (2 pages)
11 March 2008Director appointed linda jane anderson (2 pages)
11 March 2008Director appointed dr katherine ann payne (2 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 21/12/07; full list of members (4 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 21/12/07; full list of members (4 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
23 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
23 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
23 January 2007Return made up to 21/12/06; full list of members (8 pages)
23 January 2007Return made up to 21/12/06; full list of members (8 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
24 January 2006Return made up to 21/12/05; full list of members (8 pages)
24 January 2006Return made up to 21/12/05; full list of members (8 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
8 April 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
8 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
8 April 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
8 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
18 March 2005Return made up to 21/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 March 2005Return made up to 21/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 July 2004Return made up to 21/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 July 2004Return made up to 21/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004£ ic 6/5 07/01/04 £ sr 1@1=1 (1 page)
2 February 2004£ ic 6/5 07/01/04 £ sr 1@1=1 (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Registered office changed on 02/02/04 from: the corn exchange baffins lane chichester west sussex PO19 1GE (1 page)
2 February 2004Director resigned (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004Registered office changed on 02/02/04 from: the corn exchange baffins lane chichester west sussex PO19 1GE (1 page)
2 February 2004New secretary appointed (2 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
29 May 2003Registered office changed on 29/05/03 from: latour house chertsey boulevard hanworth lane chertsey surrey KT15 9JX (1 page)
29 May 2003Registered office changed on 29/05/03 from: latour house chertsey boulevard hanworth lane chertsey surrey KT15 9JX (1 page)
15 April 2003Registered office changed on 15/04/03 from: the corn exchange baffins lane chichester west sussex PO19 1GE (1 page)
15 April 2003Registered office changed on 15/04/03 from: the corn exchange baffins lane chichester west sussex PO19 1GE (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
9 January 2003Return made up to 21/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 January 2003Return made up to 21/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 November 2002Registered office changed on 07/11/02 from: 5 east pallant chichester west sussex PO19 1TS (1 page)
7 November 2002Registered office changed on 07/11/02 from: 5 east pallant chichester west sussex PO19 1TS (1 page)
7 November 2002Secretary's particulars changed (1 page)
7 November 2002Secretary's particulars changed (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002Director resigned (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002Director resigned (1 page)
2 October 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
2 October 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002New director appointed (2 pages)
18 April 2002Secretary's particulars changed (1 page)
18 April 2002Secretary's particulars changed (1 page)
10 January 2002Return made up to 21/12/01; full list of members (8 pages)
10 January 2002Return made up to 21/12/01; full list of members (8 pages)
7 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
7 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
10 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/09/00
(1 page)
10 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/09/00
(1 page)
10 October 2000Ad 19/09/00--------- £ si 5@1=5 £ ic 1/6 (2 pages)
10 October 2000Ad 19/09/00--------- £ si 5@1=5 £ ic 1/6 (2 pages)
2 March 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
2 March 2000Memorandum and Articles of Association (20 pages)
2 March 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
2 March 2000Memorandum and Articles of Association (20 pages)
4 February 2000Company name changed knellor place management company LIMITED\certificate issued on 07/02/00 (2 pages)
4 February 2000Company name changed knellor place management company LIMITED\certificate issued on 07/02/00 (2 pages)
21 December 1999Incorporation (28 pages)
21 December 1999Incorporation (28 pages)