Background WavePink WaveYellow Wave

FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED (06416734)

FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED (06416734) is an active UK company. incorporated on 2 November 2007. with registered office in Fleet. The company operates in the Real Estate Activities sector, engaged in residents property management. FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include JONES, Victoria Charlotte Chamberlain, SWEENY, John Trevor.

Company Number
06416734
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 November 2007
Age
18 years
Address
Victoria House, Fleet, GU51 4DA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JONES, Victoria Charlotte Chamberlain, SWEENY, John Trevor
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED

FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 November 2007 with the registered office located in Fleet. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06416734

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 2 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (6 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

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

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

Previous Addresses

C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ
From: 20 October 2015To: 4 August 2016
C/O Mixten Services Ltd 377-399 Basepoint Unit 210 London Road Camberley Surrey GU15 3HL England
From: 20 July 2015To: 20 October 2015
C/O Fell Reynolds Unit 13, the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ England
From: 16 July 2015To: 20 July 2015
C/O Fell Reynolds Unit 13, the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ England
From: 16 July 2015To: 16 July 2015
C/O Mixten Services Ltd 377-399 London Road Camberley Surrey GU15 3HL England
From: 15 July 2015To: 16 July 2015
Rostrum House Cheriton Place Folkestone Kent CT20 2DS
From: 5 November 2009To: 15 July 2015
125 Sandgate Road Folkestone Kent CT20 2BL
From: 2 November 2007To: 5 November 2009
Timeline

27 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jan 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jul 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Aug 18
Director Joined
Oct 18
Director Left
May 19
Director Left
Jul 19
Director Left
Dec 19
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

ITSYOURPLACE LIMITED

Active
178-180 Fleet Road, FleetGU51 4DA
Corporate secretary
Appointed 01 Jul 2016

JONES, Victoria Charlotte Chamberlain

Active
178-180 Fleet Road, FleetGU51 4DA
Born February 1976
Director
Appointed 14 Jul 2015

SWEENY, John Trevor

Active
178-180 Fleet Road, FleetGU51 4DA
Born December 1960
Director
Appointed 30 Oct 2018

BAKER, Roderick David

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Secretary
Appointed 02 Oct 2015
Resigned 31 Jul 2016

BAKER, Roderick David

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Secretary
Appointed 30 Nov 2009
Resigned 14 Jul 2015

BAKER, Roderick David

Resigned
Rowling Court, CanterburyCT3 1PX
Secretary
Appointed 02 Nov 2007
Resigned 14 Jul 2015

D & D SECRETARIAL LTD

Resigned
Linden House, ChelsfieldBR6 6ER
Corporate secretary
Appointed 02 Nov 2007
Resigned 02 Nov 2007

MIXTEN SERVICES LTD

Resigned
London Road, CamberleyGU15 3HL
Corporate secretary
Appointed 14 Jul 2015
Resigned 14 Jul 2015

MIXTEN SERVICES LTD

Resigned
Basepoint, Unit 210, CamberleyGU15 3HL
Corporate secretary
Appointed 14 Jul 2015
Resigned 02 Oct 2015

ALEXANDER, William Innes

Resigned
178-180 Fleet Road, FleetGU51 4DA
Born January 1954
Director
Appointed 14 Jul 2015
Resigned 30 Nov 2019

ALLAN, John

Resigned
Cheriton Place, FolkestoneCT20 2DS
Born September 1960
Director
Appointed 24 Mar 2014
Resigned 14 Jul 2015

CALDWELL, Steven

Resigned
Cheriton Place, FolkestoneCT20 2DS
Born February 1966
Director
Appointed 17 Mar 2010
Resigned 24 Mar 2014

CALLADINE, Matthew

Resigned
Cheriton Place, FolkestoneCT20 2DS
Born May 1974
Director
Appointed 17 Mar 2010
Resigned 17 Jan 2012

CLIFFORD, Ian Laurence

Resigned
178-180 Fleet Road, FleetGU51 4DA
Born July 1972
Director
Appointed 03 Oct 2017
Resigned 27 May 2019

COLE, Sheila Ann

Resigned
178-180 Fleet Road, FleetGU51 4DA
Born January 1946
Director
Appointed 03 Oct 2017
Resigned 07 Aug 2018

DICKER, Andrew John

Resigned
Cheriton Place, FolkestoneCT20 2DS
Born August 1974
Director
Appointed 24 Mar 2014
Resigned 14 Jul 2015

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Born April 1941
Director
Appointed 02 Nov 2007
Resigned 02 Nov 2007

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 02 Nov 2007
Resigned 02 Nov 2007

ELLIOTT, William

Resigned
Cheriton Place, FolkestoneCT20 2DS
Born April 1945
Director
Appointed 28 Feb 2014
Resigned 14 Jul 2015

GARTSIDE, Richard Thomas

Resigned
49 Tanfield Lane, NorthamptonNN1 5RN
Born December 1971
Director
Appointed 03 Sept 2008
Resigned 20 Jan 2009

HOFFMAN, David Paul

Resigned
178-180 Fleet Road, FleetGU51 4DA
Born July 1958
Director
Appointed 14 Jul 2015
Resigned 27 May 2019

LIVINGSTONE, David Henry

Resigned
Upper Farm House, GaydonCV35 0EP
Born May 1956
Director
Appointed 03 Sept 2008
Resigned 20 Jan 2009

MANN, John Richard

Resigned
Cheriton Place, FolkestoneCT20 2DS
Born April 1968
Director
Appointed 16 Jan 2013
Resigned 24 Mar 2014

PEDERSEN, Pierre William

Resigned
Kingsnoad Oast, UlcombeME17 1EX
Born April 1947
Director
Appointed 03 Sept 2008
Resigned 22 Jul 2013

PICKERING, Stephen Graham

Resigned
17 Broadhurst Drive, NorthamptonNN3 9XB
Born December 1970
Director
Appointed 03 Sept 2008
Resigned 20 Jan 2009

ROWLAND, Stuart Thomas

Resigned
Felders Mede, HookRG27 9TX
Born May 1962
Director
Appointed 02 Nov 2007
Resigned 03 Sept 2008

STILES, Barry Graham

Resigned
11 St Georges Place, SemingtonBA14 6GB
Born January 1969
Director
Appointed 02 Nov 2007
Resigned 03 Sept 2008

TIMLIN, Mary

Resigned
Wellingborough Road, NorthamptonNN3 9BQ
Born January 1964
Director
Appointed 03 Sept 2008
Resigned 16 Jan 2013

VEEVERS, Frederick Ambrose

Resigned
Cheriton Place, FolkestoneCT20 2DS
Born May 1949
Director
Appointed 16 Jan 2013
Resigned 14 Jul 2015
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
31 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 August 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
20 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
17 July 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 July 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
16 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 July 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 July 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Memorandum Articles
18 March 2014
MEM/ARTSMEM/ARTS
Resolution
18 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
29 November 2013
AR01AR01
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 November 2011
AR01AR01
Accounts With Accounts Type Dormant
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2010
AR01AR01
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 November 2009
AD01Change of Registered Office Address
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 December 2008
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
287Change of Registered Office
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Incorporation Company
2 November 2007
NEWINCIncorporation