Background WavePink WaveYellow Wave

FARRIERS RISE (RINGMER) MANAGEMENT COMPANY LIMITED (11012968)

FARRIERS RISE (RINGMER) MANAGEMENT COMPANY LIMITED (11012968) is an active UK company. incorporated on 13 October 2017. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FARRIERS RISE (RINGMER) MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include MCGANN, Niall, FPS GROUP SERVICES LIMITED.

Company Number
11012968
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 October 2017
Age
8 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCGANN, Niall, FPS GROUP SERVICES LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARRIERS RISE (RINGMER) MANAGEMENT COMPANY LIMITED

FARRIERS RISE (RINGMER) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 October 2017 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FARRIERS RISE (RINGMER) MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11012968

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 13 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY England
From: 20 October 2017To: 20 October 2017
Reddings Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 13 October 2017To: 20 October 2017
Timeline

13 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
May 22
Director Left
May 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 18 Nov 2024

MCGANN, Niall

Active
84 Fisherton Street, SalisburySP2 7QY
Born February 1973
Director
Appointed 11 Jul 2023

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate director
Appointed 13 Oct 2020

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 13 Oct 2017
Resigned 13 Oct 2017

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 13 Oct 2017
Resigned 18 Nov 2024

FERBER, Bronwen

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born September 1981
Director
Appointed 01 Aug 2023
Resigned 01 Aug 2023

REDDING, Diana Elizabeth

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born June 1952
Director
Appointed 13 Oct 2017
Resigned 13 Oct 2017

ROBSON, Geoffrey

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1954
Director
Appointed 30 Apr 2022
Resigned 19 Jul 2023

ROBSON, Geoffrey

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1954
Director
Appointed 13 Oct 2017
Resigned 13 Oct 2020

WALBOURN, Richard Alexander

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born April 1965
Director
Appointed 13 Oct 2020
Resigned 30 Apr 2022

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 13 Oct 2017
Resigned 13 Oct 2017

Persons with significant control

1

54 The Causeway, StainesTW18 3AX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
13 September 2023
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Change Corporate Director Company With Change Date
26 January 2023
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
14 October 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
20 October 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Incorporation Company
13 October 2017
NEWINCIncorporation