Company NameFoots Farm Management Company Limited
DirectorsSteven Gregory and Michael James Palmer
Company StatusActive
Company Number11729643
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 December 2018(5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Steven Gregory
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(4 years, 5 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ashtead Close
Clacton-On-Sea
CO16 8YZ
Director NameMr Michael James Palmer
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(4 years, 5 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMr Daniel Ronald West
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestside House Westside Centre
London Road, Stanway
Colchester
Essex
CO3 8PH

Location

Registered AddressAston House
57-59 Crouch Street
Colchester
CO3 3EY
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Filing History

20 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
14 December 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 November 2023Registered office address changed from 2 Ashtead Close Clacton-on-Sea CO16 8YZ England to Aston House 57-59 Crouch Street Colchester CO3 3EY on 20 November 2023 (1 page)
10 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 May 2023Memorandum and Articles of Association (14 pages)
23 May 2023Withdrawal of a person with significant control statement on 23 May 2023 (2 pages)
23 May 2023Registered office address changed from Westside House Westside Centre London Road, Stanway Colchester Essex CO3 8PH England to 2 Ashtead Close Clacton-on-Sea CO16 8YZ on 23 May 2023 (1 page)
23 May 2023Termination of appointment of Daniel Ronald West as a director on 22 May 2023 (1 page)
23 May 2023Notification of Gregory Palmer Developments Ltd as a person with significant control on 22 May 2023 (2 pages)
23 May 2023Appointment of Mr Steven Gregory as a director on 22 May 2023 (2 pages)
23 May 2023Appointment of Mr Michael James Palmer as a director on 22 May 2023 (2 pages)
18 January 2023Confirmation statement made on 16 December 2022 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
13 January 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
2 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 June 2021Memorandum and Articles of Association (13 pages)
3 March 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
11 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
6 March 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
6 March 2020Notification of a person with significant control statement (2 pages)
6 March 2020Cessation of Bramwood Property Development Ltd as a person with significant control on 17 December 2018 (1 page)
17 December 2018Incorporation (22 pages)