Background WavePink WaveYellow Wave

FARNBOROUGH ROAD (FARNBOROUGH) MANAGEMENT COMPANY LIMITED (06124747)

FARNBOROUGH ROAD (FARNBOROUGH) MANAGEMENT COMPANY LIMITED (06124747) is an active UK company. incorporated on 22 February 2007. with registered office in Fleet. The company operates in the Real Estate Activities sector, engaged in residents property management. FARNBOROUGH ROAD (FARNBOROUGH) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BRISTOW, Neil John, STARKS, Victor Peter, WINGATE, Graham John.

Company Number
06124747
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 February 2007
Age
19 years
Address
Victoria House, Fleet, GU51 4DA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRISTOW, Neil John, STARKS, Victor Peter, WINGATE, Graham John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARNBOROUGH ROAD (FARNBOROUGH) MANAGEMENT COMPANY LIMITED

FARNBOROUGH ROAD (FARNBOROUGH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 February 2007 with the registered office located in Fleet. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FARNBOROUGH ROAD (FARNBOROUGH) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06124747

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 22 February 2007

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Victoria House 178-180 Fleet Road Fleet, GU51 4DA,

Previous Addresses

Centaur House Ancells Road Fleet Hampshire GU51 2UJ
From: 5 July 2011To: 24 January 2013
Marlborough House 298 Regents Park Road London N3 2UU
From: 22 February 2007To: 5 July 2011
Timeline

37 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Left
Mar 12
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
May 15
Director Left
Oct 15
Director Left
Dec 15
Director Joined
Apr 16
Director Joined
Mar 17
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Oct 18
Director Left
Feb 19
Director Joined
May 19
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
May 21
Director Joined
Jun 21
Director Left
Sept 22
Director Left
Oct 22
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

ITSYOURPLACE LIMITED

Active
178-180 Fleet Road, FleetGU51 4DA
Corporate secretary
Appointed 06 Mar 2012

BRISTOW, Neil John

Active
178-180 Fleet Road, FleetGU51 4DA
Born May 1972
Director
Appointed 08 Feb 2021

STARKS, Victor Peter

Active
178-180 Fleet Road, FleetGU51 4DA
Born July 1954
Director
Appointed 26 Apr 2016

WINGATE, Graham John

Active
178-180 Fleet Road, FleetGU51 4DA
Born October 1957
Director
Appointed 07 Mar 2017

STONE, Maryline

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 22 Feb 2007
Resigned 06 Mar 2012

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 29 Sept 2008
Resigned 06 Mar 2012

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 29 Sept 2008
Resigned 30 Jun 2011

D & D SECRETARIAL LTD

Resigned
Linden House, ChelsfieldBR6 6ER
Corporate secretary
Appointed 22 Feb 2007
Resigned 22 Feb 2007

BRISTOW, Marina

Resigned
178-180 Fleet Road, FleetGU51 4DA
Born August 1978
Director
Appointed 08 Feb 2021
Resigned 08 Feb 2021

CLAPHAM, Jeremy Audsley

Resigned
178-180 Fleet Road, FleetGU51 4DA
Born July 1950
Director
Appointed 17 Jul 2018
Resigned 27 May 2021

CULVERHOUSE, Sophie Rose

Resigned
178-180 Fleet Road, FleetGU51 4DA
Born August 1984
Director
Appointed 07 Jun 2021
Resigned 01 Sept 2022

CULVERHOUSE, Sophie Rose

Resigned
Coombe Way, FarnboroughGU14 7FT
Born August 1984
Director
Appointed 07 Feb 2011
Resigned 26 Feb 2014

DOWNES, Paul

Resigned
Laidlaw Drive, LondonN21 1SS
Born June 1948
Director
Appointed 22 Feb 2007
Resigned 06 Mar 2012

DRAY, Nicola Louise

Resigned
178-180 Fleet Road, FleetGU51 4DA
Born July 1988
Director
Appointed 07 Mar 2014
Resigned 23 Oct 2015

DRAY, Nicola Louise

Resigned
178-180 Fleet Road, FleetGU51 4DA
Born July 1988
Director
Appointed 07 Feb 2011
Resigned 26 Feb 2014

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 22 Feb 2007
Resigned 22 Feb 2007

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Born April 1941
Director
Appointed 22 Feb 2007
Resigned 22 Feb 2007

HAINES, Michael William

Resigned
178-180 Fleet Road, FleetGU51 4DA
Born February 1962
Director
Appointed 07 Feb 2011
Resigned 10 Dec 2015

HANSSEN, Andreea Corina

Resigned
178-180 Fleet Road, FleetGU51 4DA
Born December 1980
Director
Appointed 26 Feb 2014
Resigned 11 Jun 2018

HOLLIDAY, James Thomas

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born August 1955
Director
Appointed 29 Sept 2008
Resigned 07 Feb 2011

KURZA, Marek

Resigned
178-180 Fleet Road, FleetGU51 4DA
Born November 1980
Director
Appointed 18 Nov 2014
Resigned 23 Oct 2018

LITTLEJOHN, Stephen

Resigned
178-180 Fleet Road, FleetGU51 4DA
Born February 1968
Director
Appointed 07 Feb 2011
Resigned 01 May 2015

NICHOLSON, Fiona Jean

Resigned
178-180 Fleet Road, FleetGU51 4DA
Born February 1978
Director
Appointed 26 Feb 2014
Resigned 20 Feb 2019

RYAN, Hazel

Resigned
178-180 Fleet Road, FleetGU51 4DA
Born April 1960
Director
Appointed 07 Feb 2011
Resigned 18 Nov 2014

SMITH, Joseph John

Resigned
178-180 Fleet Road, FleetGU51 4DA
Born December 1984
Director
Appointed 21 May 2019
Resigned 10 Oct 2022

WARNER, Louise

Resigned
178-180 Fleet Road, FleetGU51 4DA
Born September 1986
Director
Appointed 07 Feb 2011
Resigned 26 Feb 2014

WILKINSON, Shirley Anne

Resigned
178-180 Fleet Road, FleetGU51 4DA
Born September 1966
Director
Appointed 07 Feb 2011
Resigned 18 Nov 2014
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 March 2014
AR01AR01
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Change Corporate Secretary Company With Change Date
13 March 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
6 March 2012
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Termination Secretary Company With Name
6 March 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Termination Secretary Company With Name
6 March 2012
TM02Termination of Secretary
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2011
AR01AR01
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Change Corporate Secretary Company With Change Date
10 September 2010
CH04Change of Corporate Secretary Details
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date
15 April 2010
AR01AR01
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 April 2009
AAAnnual Accounts
Resolution
5 April 2009
RESOLUTIONSResolutions
Legacy
26 March 2009
363aAnnual Return
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
4 December 2008
287Change of Registered Office
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
225Change of Accounting Reference Date
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
287Change of Registered Office
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Incorporation Company
22 February 2007
NEWINCIncorporation