Background WavePink WaveYellow Wave

FARMGREEN PROPERTY MANAGEMENT LIMITED (01749559)

FARMGREEN PROPERTY MANAGEMENT LIMITED (01749559) is an active UK company. incorporated on 2 September 1983. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. FARMGREEN PROPERTY MANAGEMENT LIMITED has been registered for 42 years. Current directors include O'BRIEN, Danielle Elizabeth.

Company Number
01749559
Status
active
Type
ltd
Incorporated
2 September 1983
Age
42 years
Address
2a Brymau Three Trading Estate, Chester, CH4 8RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
O'BRIEN, Danielle Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARMGREEN PROPERTY MANAGEMENT LIMITED

FARMGREEN PROPERTY MANAGEMENT LIMITED is an active company incorporated on 2 September 1983 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FARMGREEN PROPERTY MANAGEMENT LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01749559

LTD Company

Age

42 Years

Incorporated 2 September 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

2a Brymau Three Trading Estate River Lane Chester, CH4 8RQ,

Previous Addresses

C/O Managing Estates Ltd Riverside House River Lane Saltney Cheshire CH4 8RQ United Kingdom
From: 9 September 2024To: 28 August 2025
Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB United Kingdom
From: 3 August 2016To: 9 September 2024
245 Bury New Road Whitefield Manchester M45 8QP
From: 21 January 2015To: 3 August 2016
50 Oxton Road Birkenhead Wirral CH41 2TW
From: 2 September 1983To: 21 January 2015
Timeline

7 key events • 2016 - 2022

Funding Officers Ownership
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Owner Exit
Feb 21
Director Left
Sept 21
Director Left
Oct 22
Director Joined
Oct 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

O'BRIEN, Danielle Elizabeth

Active
Brymau Three Trading Estate, ChesterCH4 8RQ
Secretary
Appointed 30 Sept 2022

O'BRIEN, Danielle Elizabeth

Active
Brymau Three Trading Estate, ChesterCH4 8RQ
Born February 1986
Director
Appointed 30 Sept 2022

BANKS, Rosemarie

Resigned
59a Hope Farm Road, Great SuttonCH66 2TW
Secretary
Appointed 07 Oct 2002
Resigned 21 Jul 2016

DAVIES, Paul Nicholas

Resigned
87 Brynhyfryd, WrexhamLL14 1PR
Secretary
Appointed 15 Nov 2001
Resigned 07 Oct 2002

JAMES, William Graham

Resigned
12 Alwen Avenue, MoldCH7 6TL
Secretary
Appointed 16 Oct 1995
Resigned 15 Nov 2001

WARDLE, James

Resigned
33 Vale Road, Ellesmere PortL65 9AZ
Secretary
Appointed N/A
Resigned 16 Oct 1995

WILLIAMS, Janet

Resigned
104 Whitby Road, Ellesmere PortCH65 0AB
Secretary
Appointed 15 Jul 2016
Resigned 30 Sept 2022

BATTERHAM, David Ian

Resigned
Chester Road, Ellesmere PortCH66 3RF
Born October 1962
Director
Appointed 15 Jul 2016
Resigned 20 Sept 2021

DURRANT, Philip

Resigned
59 Hope Farm Road, South WirralL66 2TW
Born December 1953
Director
Appointed 15 Feb 1993
Resigned 16 Oct 1995

FAIRCLOUGH, Kenneth

Resigned
63a Hope Farm Road, Ellesmere PortCH66 2TW
Born July 1922
Director
Appointed 25 Jun 2001
Resigned 26 Jun 2002

MORT, James Colin

Resigned
59 Hope Farm Road, South WirralL66 2TW
Born January 1921
Director
Appointed N/A
Resigned 30 Dec 1992

PUGH, Mary Pauline

Resigned
63 Hope Farm Road, South WirralL66 2TW
Born May 1927
Director
Appointed 16 Oct 1995
Resigned 25 Jun 2001

ROSCOE, Elizabeth Smith

Resigned
63a Hope Farm Road, South WirralL66 2TW
Born July 1909
Director
Appointed 14 Jul 1997
Resigned 17 Aug 1998

RYAN, Stephen

Resigned
23a Bridge Meadow, Ellesmere PortCH66 2LE
Born November 1952
Director
Appointed 21 Dec 2004
Resigned 28 Jul 2016

SPENCE, David Alexander

Resigned
25 Bridge Meadow, Great SuttonCH66 2LE
Born March 1954
Director
Appointed 26 Jun 2002
Resigned 21 Dec 2004

TUNNICLIFFE, Paul

Resigned
59 Hope Farm Road, Ellesmere PortCH66 2TW
Born October 1975
Director
Appointed 21 Dec 2004
Resigned 09 Aug 2005

WILLIAMS, David

Resigned
104 Whitby Road, Ellesmere PortCH65 0AB
Born July 1966
Director
Appointed 15 Jul 2016
Resigned 30 Sept 2022

Persons with significant control

1

0 Active
1 Ceased

Mr David Ian Batterham

Ceased
104 Whitby Road, Ellesmere PortCH65 0AB
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 02 Dec 2020
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
25 January 2010
AR01AR01
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 August 2008
AAAnnual Accounts
Legacy
17 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 June 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2005
AAAnnual Accounts
Legacy
30 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2005
AAAnnual Accounts
Legacy
25 January 2005
287Change of Registered Office
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
20 July 2004
287Change of Registered Office
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 July 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
30 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
7 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Legacy
2 January 1996
288288
Legacy
2 January 1996
288288
Legacy
2 January 1996
287Change of Registered Office
Legacy
18 December 1995
288288
Accounts With Accounts Type Full
6 January 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1993
AAAnnual Accounts
Legacy
10 March 1993
288288
Legacy
10 March 1993
363sAnnual Return (shuttle)
Resolution
21 December 1992
RESOLUTIONSResolutions
Resolution
21 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 May 1992
AAAnnual Accounts
Legacy
26 March 1991
363aAnnual Return
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Legacy
18 November 1987
287Change of Registered Office
Legacy
13 October 1987
288288
Accounts With Made Up Date
11 September 1987
AAAnnual Accounts
Accounts With Made Up Date
11 September 1987
AAAnnual Accounts
Accounts With Made Up Date
11 September 1987
AAAnnual Accounts
Legacy
24 July 1987
363363
Legacy
30 June 1987
288288
Legacy
27 April 1987
363363
Legacy
18 March 1987
288288
Legacy
4 March 1987
288288
Legacy
12 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87