Background WavePink WaveYellow Wave

FARRINGTON MEWS (BRIDGE) MANAGEMENT COMPANY LIMITED (11955594)

FARRINGTON MEWS (BRIDGE) MANAGEMENT COMPANY LIMITED (11955594) is an active UK company. incorporated on 20 April 2019. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in residents property management. FARRINGTON MEWS (BRIDGE) MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include ARCHIBALD, Roderick James, PURNELL, Anne Kathleen, STEADMAN, Andrew Fraser.

Company Number
11955594
Status
active
Type
ltd
Incorporated
20 April 2019
Age
6 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARCHIBALD, Roderick James, PURNELL, Anne Kathleen, STEADMAN, Andrew Fraser
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARRINGTON MEWS (BRIDGE) MANAGEMENT COMPANY LIMITED

FARRINGTON MEWS (BRIDGE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 April 2019 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FARRINGTON MEWS (BRIDGE) MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

11955594

LTD Company

Age

6 Years

Incorporated 20 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

Chantry Yard 33B King Street Canterbury Kent CT1 2AJ England
From: 20 April 2019To: 27 September 2024
Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Apr 19
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Funding Round
Oct 24
New Owner
Oct 24
New Owner
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ARCHIBALD, Roderick James

Active
27 New Dover Road, CanterburyCT1 3DN
Born June 1985
Director
Appointed 27 Sept 2024

PURNELL, Anne Kathleen

Active
27 New Dover Road, CanterburyCT1 3DN
Born April 1942
Director
Appointed 27 Sept 2024

STEADMAN, Andrew Fraser

Active
27 New Dover Road, CanterburyCT1 3DN
Born February 1966
Director
Appointed 27 Sept 2024

REYNOLDS, Huw Daniel

Resigned
41 Marine Parade,Tankerton, WhitstableCT5 2BE
Born June 1959
Director
Appointed 20 Apr 2019
Resigned 27 Sept 2024

SHOWLER, John Joseph

Resigned
Church Lane, Nackington, CanterburyCT4 7AF
Born October 1951
Director
Appointed 20 Apr 2019
Resigned 27 Sept 2024

ROGATE PROPERTIES (BRIDGE) LIMITED

Resigned
33b King Street, CanterburyCT1 2AJ
Corporate director
Appointed 20 Apr 2019
Resigned 20 Apr 2019

Persons with significant control

4

3 Active
1 Ceased

Anne Kathleen Purnell

Active
27 New Dover Road, CanterburyCT1 3DN
Born April 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2024

Andrew Fraser Steadman

Active
27 New Dover Road, CanterburyCT1 3DN
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2024

Mr Roderick James Archibald

Active
27 New Dover Road, CanterburyCT1 3DN
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2024
33b King Street, CanterburyCT1 2AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2019
Ceased 27 Sept 2024
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 October 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Incorporation Company
20 April 2019
NEWINCIncorporation