Company NameFarmgreen Property Management Limited
DirectorDanielle Elizabeth O'Brien
Company StatusActive
Company Number01749559
CategoryPrivate Limited Company
Incorporation Date2 September 1983(40 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Danielle Elizabeth O'Brien
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(39 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCh4 8rq Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Secretary NameMrs Danielle Elizabeth O'Brien
StatusCurrent
Appointed30 September 2022(39 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressCh4 8rq Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMr James Colin Mort
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 December 1992)
RolePlant Operator
Correspondence Address59 Hope Farm Road
Great Sutton
South Wirral
Merseyside
L66 2TW
Secretary NameMr James Wardle
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 October 1995)
RoleCompany Director
Correspondence Address33 Vale Road
Ellesmere Port
South Wirral
L65 9AZ
Director NamePhilip Durrant
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 October 1995)
RoleHGV Driver
Correspondence Address59 Hope Farm Road
Great Sutton
South Wirral
L66 2TW
Director NameMary Pauline Pugh
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(12 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 25 June 2001)
RoleRetired Nurse
Correspondence Address63 Hope Farm Road
Great Sutton
South Wirral
L66 2TW
Secretary NameWilliam Graham James
NationalityBritish
StatusResigned
Appointed16 October 1995(12 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 15 November 2001)
RoleProperty Manager
Correspondence Address12 Alwen Avenue
Bryn Y Baal
Mold
Flintshire
CH7 6TL
Wales
Director NameElizabeth Smith Roscoe
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 August 1998)
RoleCompany Director
Correspondence Address63a Hope Farm Road
Great Sutton
South Wirral
L66 2TW
Director NameKenneth Fairclough
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 June 2002)
RoleRetired
Correspondence Address63a Hope Farm Road
Great Sutton
Ellesmere Port
South Wirral
CH66 2TW
Wales
Secretary NameMr Paul Nicholas Davies
NationalityBritish
StatusResigned
Appointed15 November 2001(18 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Brynhyfryd
Nant Parc Johnstown
Wrexham
LL14 1PR
Wales
Director NameDavid Alexander Spence
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(18 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2004)
RoleSolicitor
Correspondence Address25 Bridge Meadow
Great Sutton
Cheshire
CH66 2LE
Wales
Secretary NameRosemarie Banks
NationalityBritish
StatusResigned
Appointed07 October 2002(19 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 21 July 2016)
RoleCompany Director
Correspondence Address59a Hope Farm Road
Great Sutton
South Wirral
CH66 2TW
Wales
Director NameStephen Ryan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(21 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 July 2016)
RoleMaintenance Technician
Country of ResidenceEngland
Correspondence Address23a Bridge Meadow
Great Sutton
Ellesmere Port
Cheshire
CH66 2LE
Wales
Director NamePaul Tunnicliffe
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(21 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 August 2005)
RoleCustomer Satis
Correspondence Address59 Hope Farm Road
Ellesmere Port
Cheshire
CH66 2TW
Wales
Director NameMr David Ian Batterham
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(32 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 September 2021)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address333 Chester Road
Little Sutton
Ellesmere Port
Cheshire
CH66 3RF
Wales
Director NameMr David Williams
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(32 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2022)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House 104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
Secretary NameMrs Janet Williams
StatusResigned
Appointed15 July 2016(32 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2022)
RoleCompany Director
Correspondence AddressFairfield House 104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales

Location

Registered AddressFairfield House
104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1K. Ashworth
8.33%
Ordinary
1 at £1Miss Hayley Parsonage
8.33%
Ordinary
1 at £1Miss Rose Marie Banks
8.33%
Ordinary
1 at £1Mr A. Daly
8.33%
Ordinary
1 at £1Mr Christopher John Lee
8.33%
Ordinary
1 at £1Mr John Scott
8.33%
Ordinary
1 at £1Mr Stephen Ryan
8.33%
Ordinary
1 at £1Mr T. Barber
8.33%
Ordinary
1 at £1Mrs Mary Pauline Pugh
8.33%
Ordinary
3 at £1Mr David I. Batterham
25.00%
Ordinary

Financials

Year2014
Net Worth£1,704
Cash£2,125
Current Liabilities£421

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

1 March 2021Confirmation statement made on 22 February 2021 with updates (5 pages)
1 March 2021Cessation of David Ian Batterham as a person with significant control on 2 December 2020 (1 page)
1 March 2021Notification of a person with significant control statement (2 pages)
3 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 February 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
18 August 2016Appointment of Mr David Ian Batterham as a director on 15 July 2016 (2 pages)
18 August 2016Appointment of Mr David Ian Batterham as a director on 15 July 2016 (2 pages)
3 August 2016Termination of appointment of Rosemarie Banks as a secretary on 21 July 2016 (1 page)
3 August 2016Appointment of Mr David Williams as a director on 15 July 2016 (2 pages)
3 August 2016Registered office address changed from 245 Bury New Road Whitefield Manchester M45 8QP to Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB on 3 August 2016 (1 page)
3 August 2016Termination of appointment of Stephen Ryan as a director on 28 July 2016 (1 page)
3 August 2016Termination of appointment of Stephen Ryan as a director on 28 July 2016 (1 page)
3 August 2016Appointment of Mrs Janet Williams as a secretary on 15 July 2016 (2 pages)
3 August 2016Termination of appointment of Rosemarie Banks as a secretary on 21 July 2016 (1 page)
3 August 2016Appointment of Mrs Janet Williams as a secretary on 15 July 2016 (2 pages)
3 August 2016Registered office address changed from 245 Bury New Road Whitefield Manchester M45 8QP to Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB on 3 August 2016 (1 page)
3 August 2016Appointment of Mr David Williams as a director on 15 July 2016 (2 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 12
(5 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 12
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 January 2015Registered office address changed from 50 Oxton Road Birkenhead Wirral CH41 2TW to 245 Bury New Road Whitefield Manchester M45 8QP on 21 January 2015 (1 page)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 12
(5 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 12
(5 pages)
21 January 2015Registered office address changed from 50 Oxton Road Birkenhead Wirral CH41 2TW to 245 Bury New Road Whitefield Manchester M45 8QP on 21 January 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 12
(5 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 12
(5 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 January 2013Director's details changed for Stephen Ryan on 1 January 2012 (2 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Director's details changed for Stephen Ryan on 1 January 2012 (2 pages)
8 January 2013Director's details changed for Stephen Ryan on 1 January 2012 (2 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 January 2011Annual return made up to 31 December 2010 (14 pages)
24 January 2011Annual return made up to 31 December 2010 (14 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Annual return made up to 31 December 2009 (14 pages)
25 January 2010Annual return made up to 31 December 2009 (14 pages)
11 March 2009Return made up to 30/12/08; full list of members (7 pages)
11 March 2009Return made up to 30/12/08; full list of members (7 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
17 April 2008Return made up to 30/12/07; change of members (6 pages)
17 April 2008Return made up to 30/12/07; change of members (6 pages)
31 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
31 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
26 February 2007Return made up to 30/12/06; no change of members (6 pages)
26 February 2007Return made up to 30/12/06; no change of members (6 pages)
7 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
7 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
7 June 2006Return made up to 30/12/05; full list of members (8 pages)
7 June 2006Return made up to 30/12/05; full list of members (8 pages)
17 November 2005Return made up to 30/12/04; no change of members (7 pages)
17 November 2005Return made up to 30/12/04; no change of members (7 pages)
13 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
13 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
1 April 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
1 April 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2003 (9 pages)
31 January 2005Total exemption full accounts made up to 31 March 2003 (9 pages)
25 January 2005Registered office changed on 25/01/05 from: 5 st johns court vicars lane chester cheshire CH1 1QP (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005Registered office changed on 25/01/05 from: 5 st johns court vicars lane chester cheshire CH1 1QP (1 page)
20 July 2004Registered office changed on 20/07/04 from: tollit & stockton 12 nicholas street chester cheshire CH1 2NX (1 page)
20 July 2004Registered office changed on 20/07/04 from: tollit & stockton 12 nicholas street chester cheshire CH1 2NX (1 page)
17 January 2003Return made up to 30/12/02; full list of members (10 pages)
17 January 2003Return made up to 30/12/02; full list of members (10 pages)
26 October 2002New secretary appointed (2 pages)
26 October 2002Secretary resigned (1 page)
26 October 2002New secretary appointed (2 pages)
26 October 2002Secretary resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
11 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
11 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
11 February 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 February 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
14 December 2001New secretary appointed (2 pages)
14 December 2001New secretary appointed (2 pages)
14 December 2001Secretary resigned (1 page)
14 December 2001Secretary resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
10 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
10 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
22 January 2001Return made up to 30/12/00; full list of members (10 pages)
22 January 2001Return made up to 30/12/00; full list of members (10 pages)
19 May 2000Full accounts made up to 31 March 2000 (9 pages)
19 May 2000Full accounts made up to 31 March 2000 (9 pages)
19 January 2000Return made up to 30/12/99; full list of members (10 pages)
19 January 2000Return made up to 30/12/99; full list of members (10 pages)
28 June 1999Full accounts made up to 31 March 1999 (9 pages)
28 June 1999Full accounts made up to 31 March 1999 (9 pages)
13 January 1999Return made up to 30/12/98; full list of members (6 pages)
13 January 1999Return made up to 30/12/98; full list of members (6 pages)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
20 May 1998Full accounts made up to 31 March 1998 (8 pages)
20 May 1998Full accounts made up to 31 March 1998 (8 pages)
13 January 1998Return made up to 30/12/97; no change of members (4 pages)
13 January 1998Return made up to 30/12/97; no change of members (4 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
30 May 1997Full accounts made up to 31 March 1997 (8 pages)
30 May 1997Full accounts made up to 31 March 1997 (8 pages)
5 February 1997Full accounts made up to 31 March 1996 (8 pages)
5 February 1997Return made up to 30/12/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 1997Full accounts made up to 31 March 1996 (8 pages)
5 February 1997Return made up to 30/12/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 1996Full accounts made up to 31 March 1995 (8 pages)
18 February 1996Full accounts made up to 31 March 1995 (8 pages)
22 January 1996Return made up to 30/12/95; full list of members (6 pages)
22 January 1996Return made up to 30/12/95; full list of members (6 pages)
2 January 1996Registered office changed on 02/01/96 from: 33 vale road ellesmere port south wirral L65 9AZ (1 page)
2 January 1996Director resigned;new director appointed (2 pages)
2 January 1996Secretary resigned (2 pages)
2 January 1996Registered office changed on 02/01/96 from: 33 vale road ellesmere port south wirral L65 9AZ (1 page)
2 January 1996Director resigned;new director appointed (2 pages)
2 January 1996Secretary resigned (2 pages)
18 December 1995New secretary appointed (2 pages)
18 December 1995New secretary appointed (2 pages)