Background WavePink WaveYellow Wave

FARRIERS COURT (WETHERBY) MANAGEMENT COMPANY LIMITED (04560060)

FARRIERS COURT (WETHERBY) MANAGEMENT COMPANY LIMITED (04560060) is an active UK company. incorporated on 11 October 2002. with registered office in Wetherby. The company operates in the Real Estate Activities sector, engaged in residents property management. FARRIERS COURT (WETHERBY) MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include HEDLEY, Jane, JACKSON, Hugh Alexander Fishburn, MACKOWN, Kathleen Frances and 3 others.

Company Number
04560060
Status
active
Type
ltd
Incorporated
11 October 2002
Age
23 years
Address
C/O Prime Estate Management Ltd Parkhill Business Centre, Wetherby, LS22 5DZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HEDLEY, Jane, JACKSON, Hugh Alexander Fishburn, MACKOWN, Kathleen Frances, MORTIMER, Sheila, PARKER, Nigel Bruce, ROSE, Powell Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARRIERS COURT (WETHERBY) MANAGEMENT COMPANY LIMITED

FARRIERS COURT (WETHERBY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 October 2002 with the registered office located in Wetherby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FARRIERS COURT (WETHERBY) MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04560060

LTD Company

Age

23 Years

Incorporated 11 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

C/O Prime Estate Management Ltd Parkhill Business Centre Walton Road Wetherby, LS22 5DZ,

Previous Addresses

20 Nichols Way Wetherby West Yorkshire LS22 6AD
From: 11 October 2010To: 4 June 2024
1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX
From: 11 October 2002To: 11 October 2010
Timeline

18 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Apr 15
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Oct 22
Director Left
Jun 24
Director Joined
Jan 25
Director Joined
Nov 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

LTD, Prime Estate Management

Active
Parkhill Business Centre, WetherbyLS22 5DZ
Secretary
Appointed 14 Sept 2024

HEDLEY, Jane

Active
Parkhill Business Centre, WetherbyLS22 5DZ
Born June 1941
Director
Appointed 26 Sept 2022

JACKSON, Hugh Alexander Fishburn

Active
Parkhill Business Centre, WetherbyLS22 5DZ
Born November 1976
Director
Appointed 11 Sept 2018

MACKOWN, Kathleen Frances

Active
Parkhill Business Centre, WetherbyLS22 5DZ
Born January 1945
Director
Appointed 11 Nov 2025

MORTIMER, Sheila

Active
Parkhill Business Centre, WetherbyLS22 5DZ
Born November 1941
Director
Appointed 22 Jun 2018

PARKER, Nigel Bruce

Active
Parkhill Business Centre, WetherbyLS22 5DZ
Born September 1952
Director
Appointed 13 Jan 2025

ROSE, Powell Michael

Active
Farriers Court, WetherbyLS22 6AE
Born February 1958
Director
Appointed 28 Oct 2011

MILLER, Paul Graham

Resigned
High Royd Lane, BarnsleyS75 9NW
Secretary
Appointed 11 Oct 2002
Resigned 08 Sept 2004

WALROND, Gordon Paul

Resigned
12 Carlton Approach, WetherbyLS22 6XH
Secretary
Appointed 08 Sept 2004
Resigned 30 Oct 2008

ALLINSON-FAY, Irene Christine

Resigned
Nichols Way, WetherbyLS22 6AD
Born November 1942
Director
Appointed 26 Jun 2020
Resigned 19 Dec 2021

ALLINSON-FAY, Peter Joseph

Resigned
Nichols Way, WetherbyLS22 6AD
Born September 1947
Director
Appointed 26 Jun 2020
Resigned 19 Dec 2021

BUTTERFIELD, Andrew John

Resigned
Parkhill Business Centre, WetherbyLS22 5DZ
Born December 1986
Director
Appointed 31 Jul 2017
Resigned 17 Jun 2024

GILLIES, Alistair

Resigned
Farriers Court, WetherbyLS22 6AE
Born November 1983
Director
Appointed 22 Nov 2007
Resigned 30 Jun 2009

LARKING, John Sydney

Resigned
4 Farriers Court, WetherbyLS22 6AE
Born December 1932
Director
Appointed 08 Sept 2004
Resigned 01 Jul 2018

PALER, Anthony Gervase

Resigned
Cherry Meadow Farm Friars Meadow, SelbyYO8 0ND
Born February 1950
Director
Appointed 11 Oct 2002
Resigned 08 Sept 2004

PASSELOW, Charles Frederick

Resigned
Farriers Court, WetherbyLS22 6AE
Born February 1921
Director
Appointed 28 Oct 2011
Resigned 31 Jul 2017

PEARSON, Frank

Resigned
5 Farriers Court, WetherbyLS22 6AE
Born September 1933
Director
Appointed 08 Sept 2004
Resigned 01 Jul 2018

ROBINSON, Nigel

Resigned
19 Farriers Court, WetherbyLS22 6AE
Born December 1953
Director
Appointed 08 Sept 2004
Resigned 25 Sept 2007

WALROND, Eric Thomas

Resigned
11 Farriers Court, WetherbyLS22 6AE
Born May 1926
Director
Appointed 08 Sept 2004
Resigned 29 Nov 2006

WATLING, Antony Richard

Resigned
C/O 39 Grassholme, YorkYO24 2ST
Born September 1964
Director
Appointed 11 Oct 2002
Resigned 08 Sept 2004

WHITEHEAD, Hilda

Resigned
10 Farriers Court, WetherbyLS22 6AE
Born January 1924
Director
Appointed 27 Sept 2005
Resigned 15 Apr 2015

WITHEY, Richard Nigel

Resigned
47 Penton Avenue, StainesTW18 2NA
Born November 1944
Director
Appointed 08 Sept 2004
Resigned 24 Nov 2005
Fundings
Financials
Latest Activities

Filing History

95

Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 November 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Sail Address Company With Old Address
26 November 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
26 November 2010
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Move Registers To Sail Company
23 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
23 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 September 2008
AAAnnual Accounts
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 October 2007
88(2)R88(2)R
Legacy
30 October 2007
363sAnnual Return (shuttle)
Legacy
30 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Legacy
26 May 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
24 November 2005
287Change of Registered Office
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Legacy
13 October 2003
225Change of Accounting Reference Date
Incorporation Company
11 October 2002
NEWINCIncorporation