Allerwash Farm Buildings Management Company Limited

General information

Name:

Allerwash Farm Buildings Management Company Ltd

Office Address:

11-12 The Courtyard St. Marys Chare NE46 1NH Hexham

Number: 05618548

Incorporation date: 2005-11-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is situated in Hexham registered with number: 05618548. This company was set up in 2005. The office of this firm is located at 11-12 The Courtyard St. Marys Chare. The zip code for this place is NE46 1NH. The company's present name is Allerwash Farm Buildings Management Company Limited. This enterprise's previous clients may remember the firm also as Ludgate 365, which was used until March 3, 2006. This enterprise's SIC code is 68320 and has the NACE code: Management of real estate on a fee or contract basis. Allerwash Farm Buildings Management Company Ltd released its account information for the period that ended on 2022/12/31. Its most recent confirmation statement was filed on 2022/11/10.

According to this particular company's register, since 2022 there have been four directors to name just a few: Mark L., Michael C. and Huw D.. At least one secretary in this firm is a limited company: C I Accountancy Limited.

  • Previous company's names
  • Allerwash Farm Buildings Management Company Limited 2006-03-03
  • Ludgate 365 Limited 2005-11-10

Financial data based on annual reports

Company staff

Mark L.

Role: Director

Appointed: 15 November 2022

Latest update: 19 January 2024

Michael C.

Role: Director

Appointed: 18 September 2015

Latest update: 19 January 2024

Huw D.

Role: Director

Appointed: 18 June 2013

Latest update: 19 January 2024

Kirsty R.

Role: Director

Appointed: 26 March 2008

Latest update: 19 January 2024

C I Accountancy Limited

Role: Corporate Secretary

Appointed: 22 February 2008

Address: St. Marys Chare, Hexham, Northumberland, NE46 1NH, United Kingdom

Latest update: 19 January 2024

People with significant control

Executives who have control over the firm are as follows: Kirsty R. has substantial control or influence over the company. Mark L. owns 1/2 or less of company shares. Catherine C. has substantial control or influence over the company.

Kirsty R.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Mark L.
Notified on 15 November 2022
Nature of control:
1/2 or less of shares
Catherine C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Michael C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Susan D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Huw D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Peter R.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Carol W.
Notified on 15 November 2022
Nature of control:
1/2 or less of shares
Winton K.
Notified on 6 April 2016
Ceased on 10 August 2022
Nature of control:
substantial control or influence
Anne L.
Notified on 6 April 2016
Ceased on 10 August 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts 19 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 19 September 2013
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 28 August 2014
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 15 May 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 24 May 2016
Annual Accounts 8 July 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 8 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
Start Date For Period Covered By Report 2023-01-01
End Date For Period Covered By Report 2023-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On Thursday 23rd November 2023 director's details were changed (CH01)
filed on: 23rd, November 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
18
Company Age

Closest Companies - by postcode