Background WavePink WaveYellow Wave

THE FURROWS (WARBOYS) RESIDENTS MANAGEMENT COMPANY LIMITED (12024950)

THE FURROWS (WARBOYS) RESIDENTS MANAGEMENT COMPANY LIMITED (12024950) is an active UK company. incorporated on 30 May 2019. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. THE FURROWS (WARBOYS) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include ADAMS, Ellen May, LAZAROU, Mario, PHILLIPS, Paul Robert.

Company Number
12024950
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 May 2019
Age
6 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADAMS, Ellen May, LAZAROU, Mario, PHILLIPS, Paul Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FURROWS (WARBOYS) RESIDENTS MANAGEMENT COMPANY LIMITED

THE FURROWS (WARBOYS) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 May 2019 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE FURROWS (WARBOYS) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12024950

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 30 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 17 January 2022To: 12 September 2023
One Eleven Edmund Street Birmingham B3 2HJ
From: 30 May 2019To: 17 January 2022
Timeline

24 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Mar 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 07 Jan 2026

ADAMS, Ellen May

Active
84 Fisherton Street, SalisburySP2 7QY
Born April 1986
Director
Appointed 09 Apr 2026

LAZAROU, Mario

Active
84 Fisherton Street, SalisburySP2 7QY
Born May 1979
Director
Appointed 02 Apr 2026

PHILLIPS, Paul Robert

Active
84 Fisherton Street, SalisburySP2 7QY
Born November 1969
Director
Appointed 03 Apr 2026

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Jan 2022
Resigned 06 Jan 2026

FLEMING, Martyn

Resigned
Percy Road, HuntingdonPE29 6SZ
Born April 1982
Director
Appointed 19 Jul 2021
Resigned 29 Feb 2024

GILBERT, Jan Phillip Stuart

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born May 1984
Director
Appointed 31 Oct 2024
Resigned 06 Mar 2026

KIRBY, Ben

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1990
Director
Appointed 15 Aug 2024
Resigned 06 Mar 2026

LAMBERT, James

Resigned
Percy Road, HuntingdonPE29 6SZ
Born February 1990
Director
Appointed 21 Sept 2020
Resigned 19 Aug 2024

LAYTON, Daniel James

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born May 1978
Director
Appointed 04 Nov 2024
Resigned 06 Mar 2026

RUSSELL, Christopher

Resigned
Percy Road, HuntingdonPE29 6SZ
Born April 1980
Director
Appointed 19 Jul 2021
Resigned 19 Aug 2024

SMITH, Benjamin John

Resigned
Percy Road, HuntingdonPE28 6SZ
Born February 1968
Director
Appointed 30 May 2019
Resigned 21 Sept 2020

STANDEN, Philip Leslie

Resigned
Percy Road, HuntingdonPE29 6SZ
Born November 1968
Director
Appointed 19 Jul 2021
Resigned 19 Aug 2024

SZARAWARSKI, Alexander Jurek

Resigned
Percy Road, HuntingdonPE29 6SZ
Born August 1975
Director
Appointed 21 Sept 2020
Resigned 19 Jul 2021

TURNER, Dounia Elizabeth Leguay

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born June 1968
Director
Appointed 03 Mar 2026
Resigned 13 Mar 2026

YOLLAND, Jane Isabel

Resigned
Percy Road, HuntingdonPE28 6SZ
Born September 1971
Director
Appointed 30 May 2019
Resigned 31 Dec 2019

Persons with significant control

1

Dudley Lane, Newcastle Upon TyneNE13 6BE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2019
Fundings
Financials
Latest Activities

Filing History

42

Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
7 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
12 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 January 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Incorporation Company
30 May 2019
NEWINCIncorporation