Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAR POOL MEADOW MANAGEMENT COMPANY LIMITED
Company Information for

FAR POOL MEADOW MANAGEMENT COMPANY LIMITED

3 FAR POOL MEADOW, CLAVERDON, WARWICK, CV35 8PG,
Company Registration Number
04253284
Private Limited Company
Active

Company Overview

About Far Pool Meadow Management Company Ltd
FAR POOL MEADOW MANAGEMENT COMPANY LIMITED was founded on 2001-07-17 and has its registered office in Warwick. The organisation's status is listed as "Active". Far Pool Meadow Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FAR POOL MEADOW MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
3 FAR POOL MEADOW
CLAVERDON
WARWICK
CV35 8PG
Other companies in CV35
 
Filing Information
Company Number 04253284
Company ID Number 04253284
Date formed 2001-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-10-05 15:18:40
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FAR POOL MEADOW MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
TERENCE SUMNER
Company Secretary 2013-05-02
LUCY ANNE DUNSTER
Director 2015-05-06
NIGEL DAVID PHILIP JARMAN
Director 2004-03-15
JOHN ANDREW LEARMOND
Director 2004-03-15
RICHARD MOSS
Director 2004-03-15
DANIEL DOMINICK O'DONNELL
Director 2011-08-26
TERENCE CHARLES SUMNER
Director 2012-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT EDWIN CHAMBERLAIN
Director 2004-03-15 2015-05-31
DANIEL DOMINICK O'DONNELL
Company Secretary 2012-02-28 2013-05-02
THOMAS HEDLEY WINNINGTON
Company Secretary 2004-03-15 2012-02-28
THOMAS HEDLEY WINNINGTON
Director 2004-10-04 2012-01-28
PHILIP UPTON
Director 2004-03-15 2011-08-26
RICHARD DOUGLAS UNDERWOOD
Company Secretary 2001-09-26 2004-03-15
STEVEN PAUL BOWEN
Director 2003-12-19 2004-03-15
SUSAN CAROLINE PARRY
Director 2001-09-26 2004-03-15
GRAHAM JONES
Director 2001-09-26 2003-11-12
PHILSEC LIMITED
Company Secretary 2001-07-17 2001-09-26
MEAUJO INCORPORATIONS LIMITED
Director 2001-07-17 2001-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL DAVID PHILIP JARMAN JARMAN AND PEARSON LIMITED Director 1993-10-01 CURRENT 1991-09-12 Dissolved 2018-07-03
DANIEL DOMINICK O'DONNELL ROSCONN HOMES UK LTD Director 2018-01-16 CURRENT 2018-01-16 Active
DANIEL DOMINICK O'DONNELL ASHBERRY STRATEGIC LAND LIMITED Director 2016-06-29 CURRENT 2015-09-21 Active
DANIEL DOMINICK O'DONNELL ROSCONN (GROSEVENOR) LTD Director 2016-04-28 CURRENT 2016-04-28 Active
DANIEL DOMINICK O'DONNELL ROSCONN (WOOTTON) LTD Director 2015-10-27 CURRENT 2015-10-27 Active
DANIEL DOMINICK O'DONNELL ROSCONN (HEATHER) LTD Director 2015-03-10 CURRENT 2015-03-10 Active
DANIEL DOMINICK O'DONNELL ROSCONN (FINMERE) LTD Director 2015-03-10 CURRENT 2015-03-10 Active
DANIEL DOMINICK O'DONNELL ROSCONN HOLDINGS LTD Director 2015-02-27 CURRENT 2015-02-27 Active
DANIEL DOMINICK O'DONNELL ROSCONN (SIZING EUROPE) LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
DANIEL DOMINICK O'DONNELL ROSCONN (MASTER MINDED) LIMITED Director 2014-10-01 CURRENT 2014-10-01 Dissolved 2018-07-10
DANIEL DOMINICK O'DONNELL ROSCONN (MOSCOW FLYER) LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
DANIEL DOMINICK O'DONNELL ROSCONN (JEZKI) LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
DANIEL DOMINICK O'DONNELL ROSCONN (DAWN RUN) LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
DANIEL DOMINICK O'DONNELL ROSCONN (QUEVEGA) LIMITED Director 2014-05-13 CURRENT 2014-05-13 Dissolved 2018-07-10
DANIEL DOMINICK O'DONNELL ROSCONN (DENMAN) LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
DANIEL DOMINICK O'DONNELL ROSCONN (HARDY EUSTACE) LIMITED Director 2014-02-20 CURRENT 2014-02-20 Active
DANIEL DOMINICK O'DONNELL ROSCONN (HURRICANE FLY) LIMITED Director 2014-02-20 CURRENT 2014-02-20 Active
DANIEL DOMINICK O'DONNELL ROSCONN (WELFORD ON AVON) LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active
DANIEL DOMINICK O'DONNELL ROSCONN (STOCKTON) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
DANIEL DOMINICK O'DONNELL ROSCONN (CUBBINGTON) LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active
DANIEL DOMINICK O'DONNELL ROSCONN (LONG ITCHINGTON) LIMITED Director 2013-06-25 CURRENT 2013-06-25 Dissolved 2016-10-04
DANIEL DOMINICK O'DONNELL ROSCONN (SHEPSHED) LIMITED Director 2013-05-15 CURRENT 2013-05-15 Active
DANIEL DOMINICK O'DONNELL ROSCONN (MAYO) LIMITED Director 2013-03-04 CURRENT 2013-03-04 Dissolved 2016-10-11
DANIEL DOMINICK O'DONNELL ROSCONN (ROSCOMMON) LIMITED Director 2013-03-04 CURRENT 2013-03-04 Dissolved 2018-07-10
DANIEL DOMINICK O'DONNELL ROSCONN (SCHOLARS LANE) LIMITED Director 2013-03-04 CURRENT 2013-03-04 Active
DANIEL DOMINICK O'DONNELL ROSCONN (ALCESTER) LIMITED Director 2012-10-25 CURRENT 2012-10-25 Dissolved 2015-12-29
DANIEL DOMINICK O'DONNELL ROSCONN (SPINNEY HILL) LIMITED Director 2012-10-16 CURRENT 2012-10-16 Dissolved 2016-06-07
DANIEL DOMINICK O'DONNELL ROSCONN (BALLAGHADERREEN) LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active - Proposal to Strike off
DANIEL DOMINICK O'DONNELL ROSCONN PENSIONS LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active - Proposal to Strike off
DANIEL DOMINICK O'DONNELL ROSCONN (CLAVERDON) LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
DANIEL DOMINICK O'DONNELL ROSCONN HOMES (WARWICKSHIRE) LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
DANIEL DOMINICK O'DONNELL ROSCONN (KAUTO STAR) LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active
DANIEL DOMINICK O'DONNELL ROSCONN (ATHLONE) LIMITED Director 2012-01-26 CURRENT 2012-01-26 Dissolved 2014-10-07
DANIEL DOMINICK O'DONNELL ROSCONN (WELLESBOURNE) LIMITED Director 2011-12-13 CURRENT 2011-12-13 Dissolved 2015-01-13
DANIEL DOMINICK O'DONNELL ROSCONN (BALSALL COMMON) LTD Director 2011-02-11 CURRENT 2011-02-11 Dissolved 2015-12-01
DANIEL DOMINICK O'DONNELL ROSCONN (NORTON LINDSEY) LIMITED Director 2010-10-20 CURRENT 2010-10-20 Active
DANIEL DOMINICK O'DONNELL ROSCONN (IBSTOCK) LIMITED Director 2010-03-04 CURRENT 2010-03-04 Dissolved 2014-07-15
DANIEL DOMINICK O'DONNELL ROSCONN (BEECH HILL ROAD) LIMITED Director 2009-10-14 CURRENT 2009-10-14 Dissolved 2014-01-14
DANIEL DOMINICK O'DONNELL ROSCONN CARE (MIDLANDS) LIMITED Director 2009-08-06 CURRENT 2009-08-06 Dissolved 2014-07-15
DANIEL DOMINICK O'DONNELL ROSCONN BOTEVILLE ROAD LIMITED Director 2009-03-25 CURRENT 2009-03-25 Dissolved 2015-12-01
DANIEL DOMINICK O'DONNELL ROSCONN DEVELOPMENTS LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
DANIEL DOMINICK O'DONNELL ROSCONN GROUP LIMITED Director 2005-06-02 CURRENT 2005-06-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-07APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID PHILIP JARMAN
2024-11-07DIRECTOR APPOINTED MRS SUSAN WEAVER
2024-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-07-22DIRECTOR APPOINTED MR ELLIOT POYNTER
2024-07-22CONFIRMATION STATEMENT MADE ON 13/07/24, WITH NO UPDATES
2023-07-17CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-02-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-02-1631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-04-09AP01DIRECTOR APPOINTED MR BENJAMIN HUSBAND
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DOMINICK O'DONNELL
2021-01-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-02-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-05-26AP01DIRECTOR APPOINTED MR. ELLIOTT POYNTER
2019-05-18TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE CHARLES SUMNER
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM 5 Far Pool Meadow Claverdon Warwickshire CV35 8PG
2019-03-05AP03Appointment of Mr Richard Moss as company secretary on 2019-02-28
2019-03-05TM02Termination of appointment of Terence Sumner on 2019-02-28
2019-03-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-01-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-23CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-03-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 6
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-02-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-02LATEST SOC02/08/15 STATEMENT OF CAPITAL;GBP 6
2015-08-02AR0117/07/15 ANNUAL RETURN FULL LIST
2015-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWIN CHAMBERLAIN
2015-08-02AP01DIRECTOR APPOINTED MRS LUCY ANNE DUNSTER
2015-02-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 6
2014-07-21AR0117/07/14 ANNUAL RETURN FULL LIST
2014-01-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0117/07/13 ANNUAL RETURN FULL LIST
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/13 FROM 2 Far Pool Meadow Claverdon Warwick CV35 8PG United Kingdom
2013-08-05AP03Appointment of Mr Terence Sumner as company secretary
2013-08-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY DANIEL O'DONNELL
2013-02-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03CH01Director's details changed for Mr Terence Charles Summer on 2012-12-03
2012-12-03AP01DIRECTOR APPOINTED MR TERENCE CHARLES SUMMER
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WINNINGTON
2012-08-17AR0117/07/12 FULL LIST
2012-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2012 FROM BEAUSALE 5 FAR POOL MEADOW CLAVERDON WARWICKSHIRE CV35 8PG
2012-05-23AP03SECRETARY APPOINTED MR DANIEL DOMINICK O'DONNELL
2012-05-23TM02APPOINTMENT TERMINATED, SECRETARY THOMAS WINNINGTON
2012-02-27AP01DIRECTOR APPOINTED MR DANIEL DOMINICK O'DONNELL
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP UPTON
2012-02-21AA31/12/11 TOTAL EXEMPTION FULL
2011-07-21AR0117/07/11 FULL LIST
2011-02-15AA31/12/10 TOTAL EXEMPTION FULL
2010-08-10AR0117/07/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HEDLEY WINNINGTON / 17/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP UPTON / 16/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MOSS / 16/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW LEARMOND / 16/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID PHILIP JARMAN / 16/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWIN CHAMBERLAIN / 16/07/2010
2010-03-09AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-02-25AA31/12/08 TOTAL EXEMPTION FULL
2008-07-21363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2007-07-23363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-07-31363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-21363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2004-10-26288aNEW DIRECTOR APPOINTED
2004-09-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-07CERTNMCOMPANY NAME CHANGED THE CROFT (CLAVERDON) MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 07/09/04
2004-07-28363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-24288aNEW SECRETARY APPOINTED
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24287REGISTERED OFFICE CHANGED ON 24/03/04 FROM: BURGAN HOYSE STAINES MIDDLESEX TW18 3PR
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24288bDIRECTOR RESIGNED
2004-03-24288bDIRECTOR RESIGNED
2004-03-24288bSECRETARY RESIGNED
2004-03-2488(2)RAD 15/03/04--------- £ SI 2@1=2 £ IC 4/6
2004-02-10288cDIRECTOR'S PARTICULARS CHANGED
2003-12-24288bDIRECTOR RESIGNED
2003-12-24288aNEW DIRECTOR APPOINTED
2003-08-14363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-10363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2001-10-01225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to FAR POOL MEADOW MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FAR POOL MEADOW MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FAR POOL MEADOW MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2013-01-01 £ 1,263

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAR POOL MEADOW MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-12-31 £ 5,530
Cash Bank In Hand 2013-01-01 £ 6,084
Current Assets 2013-12-31 £ 5,530
Current Assets 2013-01-01 £ 6,259

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FAR POOL MEADOW MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAR POOL MEADOW MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of FAR POOL MEADOW MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAR POOL MEADOW MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as FAR POOL MEADOW MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where FAR POOL MEADOW MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAR POOL MEADOW MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAR POOL MEADOW MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.