Company NameFurzefield Management Company Limited
DirectorAntony John Dean
Company StatusActive
Company Number08890764
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 February 2014(10 years, 1 month 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 NameMr Antony John Dean
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Southend On Sea
Essex
SS2 5TE
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusCurrent
Appointed02 October 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressGateway House 10 Coopers Way
Southend On Sea
Essex
SS2 5TE
Director NameMr Roderick Neil Foster
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 The Cloisters, High Heaton
Newcastle Upon Tyne
NE7 7LS
Director NameMs Christine Cooper
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Warkworth Woods
Newcastle Upon Tyne
NE5 5RA
Secretary NameGareth Kevin Edward Hale
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Don Anderson
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(11 months, 4 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 15 July 2015)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nicholas Avenue
Whitburn
Tyne And Wear
SR6 7DB
Director NameMr Alan Nicholas Hopwood
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 October 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameMiss Deborah Stevens
StatusResigned
Appointed01 July 2015(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 October 2018)
RoleCompany Director
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMrs Joan Peart
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 October 2018)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Kevin Thubron
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2018(4 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 09 October 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Location

Registered AddressGateway House
10 Coopers Way
Southend On Sea
Essex
SS2 5TE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Filing History

19 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
10 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
21 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
16 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
20 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
12 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
6 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 January 2019Director's details changed for Mr Antony John Dean on 22 January 2019 (2 pages)
13 November 2018Registered office address changed from Persimmon House Fulford York YO19 4FE to Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE on 13 November 2018 (1 page)
7 November 2018Appointment of Mr Antony John Dean as a director on 2 October 2018 (2 pages)
7 November 2018Termination of appointment of Deborah Stevens as a secretary on 2 October 2018 (1 page)
7 November 2018Appointment of Gateway Corporate Solutions Limited as a secretary on 2 October 2018 (2 pages)
7 November 2018Termination of appointment of Roderick Neil Foster as a director on 2 October 2018 (1 page)
7 November 2018Termination of appointment of Kevin Thubron as a director on 9 October 2018 (1 page)
7 November 2018Termination of appointment of Joan Peart as a director on 2 October 2018 (1 page)
9 October 2018Appointment of Mr Kevin Thubron as a director on 9 October 2018 (2 pages)
9 October 2018Termination of appointment of Alan Nicholas Hopwood as a director on 9 October 2018 (1 page)
26 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
14 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 February 2018Secretary's details changed for Miss Deborah Booth on 13 February 2018 (1 page)
13 February 2018Secretary's details changed for Miss Deborah Booth on 26 January 2018 (1 page)
22 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 February 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
20 February 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
23 March 2016Director's details changed for Mrs Joan Peart on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mrs Joan Peart on 23 March 2016 (2 pages)
17 February 2016Annual return made up to 12 February 2016 no member list (5 pages)
17 February 2016Annual return made up to 12 February 2016 no member list (5 pages)
28 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 July 2015Appointment of Mrs Joan Peart as a director on 15 July 2015 (2 pages)
15 July 2015Termination of appointment of Don Anderson as a director on 15 July 2015 (1 page)
15 July 2015Termination of appointment of Christine Cooper as a director on 15 July 2015 (1 page)
15 July 2015Termination of appointment of Christine Cooper as a director on 15 July 2015 (1 page)
15 July 2015Appointment of Mrs Joan Peart as a director on 15 July 2015 (2 pages)
15 July 2015Termination of appointment of Don Anderson as a director on 15 July 2015 (1 page)
1 July 2015Termination of appointment of Gareth Kevin Edward Hale as a secretary on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Alan Nicholas Hopwood as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Miss Deborah Booth as a secretary on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Alan Nicholas Hopwood as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Alan Nicholas Hopwood as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Gareth Kevin Edward Hale as a secretary on 1 July 2015 (1 page)
1 July 2015Appointment of Miss Deborah Booth as a secretary on 1 July 2015 (2 pages)
1 July 2015Appointment of Miss Deborah Booth as a secretary on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Gareth Kevin Edward Hale as a secretary on 1 July 2015 (1 page)
12 March 2015Appointment of Don Anderson as a director on 5 February 2015 (2 pages)
12 March 2015Appointment of Don Anderson as a director on 5 February 2015 (2 pages)
12 March 2015Appointment of Don Anderson as a director on 5 February 2015 (2 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
4 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 February 2015Annual return made up to 12 February 2015 no member list (4 pages)
18 February 2015Annual return made up to 12 February 2015 no member list (4 pages)
5 November 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
5 November 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
12 February 2014Incorporation (30 pages)
12 February 2014Incorporation (30 pages)