Company NameFormalpremium Property Management Limited
DirectorsSara Ann Darlington and Ravanne Hamer
Company StatusActive
Company Number03358126
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 April 1997(27 years 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 NameMiss Sara Ann Darlington
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(20 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Church Farm Court Neston Road
Willaston
Neston
CH64 2XP
Wales
Director NameMrs Ravanne Hamer
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(24 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Church Farm Court Neston Road
Willaston
Neston
Cheshire
CH64 2XP
Wales
Director NameRobert John Parry
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(3 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 20 May 2000)
RoleBuilder
Correspondence AddressTy Coch Cottage
Llangynhafal
Ruthin
Clwyd
LL15 1RT
Wales
Director NameJohn Emlyn Parry
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(3 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 20 May 2000)
RoleBuilder
Correspondence AddressPlas Yn Rhos
Llanychan
Ruthin
Clwyd
LL15 1UB
Wales
Secretary NameJohn Emlyn Parry
NationalityBritish
StatusResigned
Appointed18 August 1997(3 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 20 May 2000)
RoleBuilder
Correspondence AddressPlas Yn Rhos
Llanychan
Ruthin
Clwyd
LL15 1UB
Wales
Director NameNorma Lynch Parry
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(3 years after company formation)
Appointment Duration5 months (resigned 18 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish Lodge
Cavendish Road
Chester
Cheshire
CH4 8JN
Wales
Director NameCarolyn Moore Ficardos
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(3 years after company formation)
Appointment Duration12 months (resigned 12 May 2001)
RoleRetired
Correspondence Address11 Church Farm Court
Neston Road, Willaston
Neston
Cheshire
CH64 2XP
Wales
Secretary NameCarolyn Moore Ficardos
NationalityBritish
StatusResigned
Appointed17 May 2000(3 years after company formation)
Appointment Duration12 months (resigned 12 May 2001)
RoleRetired
Correspondence Address11 Church Farm Court
Neston Road, Willaston
Neston
Cheshire
CH64 2XP
Wales
Director NameMavis Arista
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2001(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 04 November 2004)
RoleRetired
Correspondence Address12 Church Farm Court
Willaston
Cheshire
CH64 2XP
Wales
Director NameGraham Thomas Arnold
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2001(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 04 November 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Church Farm Court
Willaston
Cheshire
CH64 2XP
Wales
Director NameSimon Kevin Jones
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2001(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2003)
RoleQuantity Surveyor
Correspondence Address1 Church Farm Court
Willaston
Cheshire
CH64 2XP
Wales
Secretary NamePhilip John Royles
NationalityBritish
StatusResigned
Appointed12 May 2001(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 2003)
RoleAccountant
Correspondence Address2 Church Farm Court
Neston Road
Willaston
South Wirral
CH64 2XP
Wales
Secretary NameMr Justin Edward Isaacs
NationalityBritish
StatusResigned
Appointed23 February 2003(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 February 2006)
RoleAccountant
Country of ResidenceWales
Correspondence AddressTy Ucha
Tainant Pen Y Cae
Wrexham
North Wales
LL14 1UG
Wales
Director NameJoanne Maria Johnson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(7 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Church Farm Court
Neston Road
Willaston
South Wirral
CH64 2XP
Wales
Director NameGrace Harding
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 April 2008)
RoleFarmer
Correspondence AddressStoreton House Farm
Storeton
Bebington
Wirral
CH63 6HQ
Wales
Director NameThomas Alasdair Brodie Russell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(7 years, 11 months after company formation)
Appointment Duration10 months (resigned 26 January 2006)
RoleCompany Director
Correspondence Address4 Church Farm Court
Neston Road
Willaston
South Wirral
CH64 2XP
Wales
Director NameGlenys Mary Tipping
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(7 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 November 2005)
RoleRetired
Correspondence Address11 Church Farm Court
Neston Road
Willaston
South Wirral
CH64 2XP
Wales
Director NameMr Peter John Bibby
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillaston Grange Hadlow Road
Willaston
Neston
Cheshire
CH64 2UN
Wales
Secretary NameBrian Ellis Hooson
NationalityBritish
StatusResigned
Appointed01 May 2006(9 years after company formation)
Appointment Duration2 years (resigned 01 May 2008)
RoleProperty Manager
Correspondence Address78 Burnley Road
Ainsdale
Southport
Merseyside
PR8 3LR
Director NameMr Philip John Royles
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed15 October 2010(13 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 11 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Farm Court
Willaston
Cheshire
CH64 2XP
Wales
Director NameGraham Thomas Arnold
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(19 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 July 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Church Farm Court Neston Road
Willaston
Cheshire
CH64 2XP
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address93 A
Chester Road
Northwich
Cheshire
CW8 1HH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth£7,451
Cash£9,074
Current Liabilities£1,736

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due26 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (2 days from now)

Filing History

15 September 2020Micro company accounts made up to 30 June 2020 (3 pages)
11 September 2020Termination of appointment of Philip John Royles as a director on 11 September 2020 (1 page)
15 June 2020Confirmation statement made on 22 April 2020 with updates (3 pages)
16 October 2019Micro company accounts made up to 30 June 2019 (3 pages)
5 June 2019Confirmation statement made on 22 April 2019 with updates (3 pages)
26 February 2019Micro company accounts made up to 30 June 2018 (3 pages)
24 April 2018Confirmation statement made on 22 April 2018 with updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
8 June 2017Appointment of Sara Ann Darlington as a director on 31 May 2017 (2 pages)
8 June 2017Appointment of Sara Ann Darlington as a director on 31 May 2017 (2 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
3 March 2017Appointment of Graham Thomas Arnold as a director on 11 January 2017 (4 pages)
3 March 2017Appointment of Graham Thomas Arnold as a director on 11 January 2017 (4 pages)
2 January 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
2 January 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
4 May 2016Annual return made up to 22 April 2016 no member list (2 pages)
4 May 2016Annual return made up to 22 April 2016 no member list (2 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 April 2015Annual return made up to 22 April 2015 no member list (2 pages)
24 April 2015Annual return made up to 22 April 2015 no member list (2 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 May 2014Annual return made up to 22 April 2014 no member list (2 pages)
6 May 2014Annual return made up to 22 April 2014 no member list (2 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 April 2013Annual return made up to 22 April 2013 no member list (2 pages)
25 April 2013Annual return made up to 22 April 2013 no member list (2 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 May 2012Annual return made up to 22 April 2012 no member list (2 pages)
8 May 2012Annual return made up to 22 April 2012 no member list (2 pages)
14 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 June 2011Annual return made up to 22 April 2011 no member list (2 pages)
6 June 2011Annual return made up to 22 April 2011 no member list (2 pages)
28 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 October 2010Appointment of Mr Philip John Royles as a director (2 pages)
18 October 2010Appointment of Mr Philip John Royles as a director (2 pages)
15 October 2010Registered office address changed from 13 Church Farm Court Neston Road Willaston CH64 2XP on 15 October 2010 (1 page)
15 October 2010Registered office address changed from 13 Church Farm Court Neston Road Willaston CH64 2XP on 15 October 2010 (1 page)
15 October 2010Termination of appointment of Graham Arnold as a director (1 page)
15 October 2010Termination of appointment of Graham Arnold as a director (1 page)
13 June 2010Termination of appointment of Joanne Johnson as a director (1 page)
13 June 2010Termination of appointment of Joanne Johnson as a director (1 page)
13 May 2010Annual return made up to 22 April 2010 no member list (3 pages)
13 May 2010Director's details changed for Joanne Maria Johnson on 22 April 2010 (2 pages)
13 May 2010Director's details changed for Graham Thomas Arnold on 22 April 2010 (2 pages)
13 May 2010Annual return made up to 22 April 2010 no member list (3 pages)
13 May 2010Director's details changed for Joanne Maria Johnson on 22 April 2010 (2 pages)
13 May 2010Director's details changed for Graham Thomas Arnold on 22 April 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 May 2009Annual return made up to 22/04/09 (2 pages)
22 May 2009Annual return made up to 22/04/09 (2 pages)
10 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
10 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
14 July 2008Annual return made up to 22/04/08 (2 pages)
14 July 2008Annual return made up to 22/04/08 (2 pages)
22 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
22 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
20 May 2008Registered office changed on 20/05/2008 from 78 burnley road ainsdale southport PR8 3LR (1 page)
20 May 2008Appointment terminated secretary brian hooson (1 page)
20 May 2008Appointment terminated secretary brian hooson (1 page)
20 May 2008Registered office changed on 20/05/2008 from 78 burnley road ainsdale southport PR8 3LR (1 page)
21 April 2008Director appointed graham thomas arnold (2 pages)
21 April 2008Director appointed graham thomas arnold (2 pages)
4 April 2008Appointment terminated director grace harding (1 page)
4 April 2008Appointment terminated director grace harding (1 page)
29 August 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
29 August 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
2 May 2007Annual return made up to 22/04/07 (4 pages)
2 May 2007Annual return made up to 22/04/07 (4 pages)
16 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Annual return made up to 22/04/06
  • 363(287) ‐ Registered office changed on 16/05/06
  • 363(288) ‐ Director resigned
(5 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006Annual return made up to 22/04/06
  • 363(287) ‐ Registered office changed on 16/05/06
  • 363(288) ‐ Director resigned
(5 pages)
16 May 2006Director resigned (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Secretary resigned (1 page)
16 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
3 June 2005Annual return made up to 22/04/05
  • 363(288) ‐ Director resigned
(4 pages)
3 June 2005Annual return made up to 22/04/05
  • 363(288) ‐ Director resigned
(4 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
5 May 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
5 May 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
27 April 2004Annual return made up to 22/04/04 (4 pages)
27 April 2004Annual return made up to 22/04/04 (4 pages)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
14 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 May 2003Annual return made up to 22/04/03 (4 pages)
17 May 2003Annual return made up to 22/04/03 (4 pages)
9 March 2003Registered office changed on 09/03/03 from: c/o lea property management 56 telegraph road heswall wirral CH60 0AG (1 page)
9 March 2003New secretary appointed (2 pages)
9 March 2003New secretary appointed (2 pages)
9 March 2003Registered office changed on 09/03/03 from: c/o lea property management 56 telegraph road heswall wirral CH60 0AG (1 page)
8 March 2003Secretary resigned (1 page)
8 March 2003Secretary resigned (1 page)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
11 July 2002Annual return made up to 22/04/02 (4 pages)
11 July 2002Annual return made up to 22/04/02 (4 pages)
19 February 2002Registered office changed on 19/02/02 from: chavasse court 24 lord street liverpool merseyside L2 1TA (1 page)
19 February 2002Registered office changed on 19/02/02 from: chavasse court 24 lord street liverpool merseyside L2 1TA (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
22 June 2001Accounts made up to 30 April 2001 (1 page)
22 June 2001Accounts made up to 30 April 2001 (1 page)
24 May 2001Annual return made up to 22/04/01 (3 pages)
24 May 2001Annual return made up to 22/04/01 (3 pages)
17 May 2001Secretary resigned;director resigned (1 page)
17 May 2001Secretary resigned;director resigned (1 page)
9 August 2000Accounts made up to 30 April 2000 (1 page)
9 August 2000Accounts made up to 30 April 2000 (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000New secretary appointed;new director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000New secretary appointed;new director appointed (2 pages)
31 May 2000Secretary resigned;director resigned (1 page)
31 May 2000Secretary resigned;director resigned (1 page)
23 May 2000Annual return made up to 22/04/00
  • 363(287) ‐ Registered office changed on 23/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
23 May 2000Annual return made up to 22/04/00
  • 363(287) ‐ Registered office changed on 23/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
8 July 1999Annual return made up to 22/04/99 (4 pages)
8 July 1999Accounts made up to 30 April 1999 (1 page)
8 July 1999Annual return made up to 22/04/99 (4 pages)
8 July 1999Accounts made up to 30 April 1999 (1 page)
9 March 1999Accounts made up to 30 April 1998 (1 page)
9 March 1999Accounts made up to 30 April 1998 (1 page)
20 May 1998Annual return made up to 22/04/98 (4 pages)
20 May 1998Annual return made up to 22/04/98 (4 pages)
23 December 1997Secretary resigned (1 page)
23 December 1997Secretary resigned (1 page)
28 August 1997Registered office changed on 28/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 August 1997New secretary appointed;new director appointed (2 pages)
28 August 1997New secretary appointed;new director appointed (2 pages)
28 August 1997Registered office changed on 28/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997New director appointed (2 pages)
22 April 1997Incorporation (10 pages)
22 April 1997Incorporation (10 pages)