FARMRIVER PROPERTY MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01749192. The registration start date is August 31, 1983. The current status is Active.
Company Number | 01749192 |
Company Name | FARMRIVER PROPERTY MANAGEMENT LIMITED |
Registered Address |
134 Woodland Road Sawston Cambridge CB22 3DX |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1983-08-31 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-01-20 |
Returns Last Update | 2015-12-23 |
Confirmation Statement Due Date | 2021-02-03 |
Confirmation Statement Last Update | 2019-12-23 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
134 WOODLAND ROAD SAWSTON |
Post Town | CAMBRIDGE |
Post Code | CB22 3DX |
Entity Name | Office Address |
---|---|
BLOSSOM DALE MANAGEMENT COMPANY LIMITED | 134 Woodland Road, Sawston, Cambridge, Cambridgeshire, CB22 3DX |
IMPALA MANAGEMENT COMPANY LIMITED | 134 Woodland Road, Sawston, Cambridge, Cambridgeshire, CB22 3DX |
COLMAT LTD | 134 Woodland Road, Sawston, Cambridge, Cambridgeshire, CB22 3DX |
Entity Name | Office Address |
---|---|
BAKER STREET STUDIOS LIMITED | Endeavour House 170 Woodland Road, Sawston, Cambridgeshire, CB22 3DX |
CAMBRIDGE EDUCATIONAL CONSULTANCY LTD | 124 Woodland Road, Sawston, Cambridge, Cambridgeshire, CB22 3DX, United Kingdom |
Entity Name | Office Address |
---|---|
AGATA COMMUNICATIONS LIMITED | 228 High Street, Chesterton, Cambridge, CB4 1NX, England |
CAMBRIDGESHIRE LOCAL MEDICAL COMMITTEE LIMITED | Farmhouse Suite Glebe Farm Campus, Knapwell, Cambridge, Cambridgeshire, CB23 4GG |
ELA & SLAVEK LTD | 11 Primrose Lane, Impington, Cambridge, CB24 9PX, England |
PETERBAWO LTD | 112 St. Andrews Road, Cambridge, CB4 1DN, England |
ROOTL LTD | Northcroft House 24 Nine Wells Road, Trumpington, Cambridge, CB2 9DA, England |
303 HISTON ROAD CAMBRIDGE LLP | Sycamore Studios New Road, Over, Cambridge, CB24 5PJ, United Kingdom |
BLUESCOMPOSITES LIMITED | 7 Salgasson Walk, Great Cambourne, Cambridge, CB23 5FS, England |
CONCIERGE CAMBRIDGE LTD | 17 Thoday Street, Cambridge, CB1 3AS, England |
HOPE AND EQUALITY SERVICES LIMITED | 37 Chieftain Way, Cambridge, Cambridgeshire, CB4 2EF, United Kingdom |
KRANK AUTO LIMITED | 1-31 The Bradfield Centre, 184 Cambridge Science Park, Cambridge, CB4 0GA, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
JONES, Colin David | Secretary (Active) | 14 Woodland Road, Sawston, Cambridge, Cambridgeshire, CB22 3DU | / 2 February 2006 |
/ |
|
JONES, Colin David | Director (Active) | 14 Woodland Road, Sawston, Cambridge, Cambridgeshire, CB22 3DU | December 1978 / 2 February 2006 |
British / England |
Sales & Purchasing Manager |
TAUSHER, Gabrielleina, Dr | Director (Active) | 4 Ashfield Court, Cambridge, Cambridgeshire, CB4 1RZ | August 1963 / 1 July 2007 |
German / England |
Teacher |
BERESFORD, John Frederick | Secretary (Resigned) | 29 Cavendish Avenue, Cambridge, Cambridgeshire, CB1 7UP | / 31 March 1998 |
/ |
|
MILLER, David John | Secretary (Resigned) | 2a Ashfield Court, Cambridge, Cambridgeshire, CB4 1RZ | / 26 January 2003 |
/ |
|
STREET, Janet Elizabeth | Secretary (Resigned) | 2a Ashfield Court, Ashfield Road Chesterton, Cambridge, CB4 1RZ | / |
/ |
|
BERESFORD, John Frederick | Director (Resigned) | 29 Cavendish Avenue, Cambridge, Cambridgeshire, CB1 7UP | December 1946 / 31 March 1998 |
British / |
Educational Researcher |
HAYWARD, Gwendoline Elfreda | Director (Resigned) | 2 Ashfield Court, Ashfield Road Chesterton, Cambridge, CB4 1RZ | March 1910 / |
British / |
Retired |
STREET, Janet Elizabeth | Director (Resigned) | 2a Ashfield Court, Ashfield Road Chesterton, Cambridge, CB4 1RZ | October 1953 / |
British / |
Nurse |
WOLSTENHOLME, Stella Yolande | Director (Resigned) | 8 Ashfield Court, Ashfield Road, Cambridge, Cambridgeshire, CB1 7UP | January 1939 / 4 October 2002 |
British / |
Retired |
Post Town | CAMBRIDGE |
Post Code | CB22 3DX |
Category | property management |
SIC Code | 98000 - Residents property management |
Category + Posttown | property management + CAMBRIDGE |
Please provide details on FARMRIVER PROPERTY MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.