• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Festival Property Care Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Malvern Hills
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Festival Property Care Limited
  • Address
    ******************
  • SIC Codes
    68201
  • SIC Description
    Renting and operating of Housing Association real estate
  • Company Number
    03795555
  • Listing UID
    117108
Google Advert
Location
  • Grovewood Road Westbound, Malvern WR14 1GD, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.12849
  • Longitude
    -2.301244
  • Easting
    379475.0
  • Northing
    247841.0
  • Opportunities
    14
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL6153
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, April 23, 2014
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BUSH, Andrew Martin
    Appointed On: December 11, 2018
    Occupation: N/A
    Role: secretary
    Address: 1700, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YD, England
    CHAUVIN, Patrick, Mr.
    Appointed On: July 18, 2022
    Occupation: N/A
    Role: director
    Address: Suite C Lancaster House, Enderby Road, Whetstone, Leicester, LE8 6EP, England
    DUFFY, Marion Josephine
    Appointed On: July 28, 2021
    Occupation: N/A
    Role: director
    Address: 1700, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YD, England
    JOHN, Aaron
    Appointed On: September 19, 2017
    Occupation: N/A
    Role: director
    Address: 1700, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YD, England
    MORGAN, Samantha Jayne
    Appointed On: June 28, 2024
    Occupation: N/A
    Role: director
    Address: 1700, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YD, England
    COLE, Janet Sharon
    Appointed On: August 19, 2008
    Occupation: N/A
    Role: secretary
    Address: Littlefield, Bodenham, Hereford, Herefordshire, HR1 3HS
    Resigned On: December 17, 2012
    HOWARTH, Andrew
    Appointed On: May 15, 2014
    Occupation: N/A
    Role: secretary
    Address: Festival House, Grovewood Road, Malvern Link, Worcestershire, WR14 1GD, England
    Resigned On: December 11, 2018
    RHODES, Roderick Gordon
    Appointed On: March 24, 2001
    Occupation: N/A
    Role: secretary
    Address: 44 Hastings Road, Malvern, Worcestershire, WR14 2XE
    Resigned On: March 26, 2002
    SMALL, Colin Francis
    Appointed On: January 1, 2007
    Occupation: N/A
    Role: secretary
    Address: 33 Thornby Avenue, Solihull, West Midlands, B91 2BJ
    Resigned On: December 31, 2007
    WASHER, Mark Wyatt
    Appointed On: June 21, 1999
    Occupation: N/A
    Role: secretary
    Address: 27 Quest Hills Road, Malvern, Worcestershire, WR14 1RJ
    Resigned On: March 23, 2001
    WESTON, Guy Thomas
    Appointed On: December 18, 2012
    Occupation: N/A
    Role: secretary
    Address: Festival House, Grovewood Road, Malvern Link, Worcestershire, WR14 1GD, England
    Resigned On: May 15, 2014
    WESTON, Guy Thomas
    Appointed On: January 1, 2008
    Occupation: N/A
    Role: secretary
    Address: Oak Lodge Dodford Court, Fockbury Road Dodford, Bromsgrove, B61 9AP
    Resigned On: August 19, 2008
    WESTON, Guy Thomas
    Appointed On: March 26, 2002
    Occupation: N/A
    Role: secretary
    Address: Oak Lodge Dodford Court, Fockbury Road Dodford, Bromsgrove, B61 9AP
    Resigned On: December 31, 2006
    ALLEN, Richard Arthur
    Appointed On: September 5, 2000
    Occupation: N/A
    Role: director
    Address: 15 Queensway, Ledbury, Herefordshire, HR8 2AY
    Resigned On: September 17, 2002
    BADDELEY, David James
    Appointed On: April 11, 2012
    Occupation: N/A
    Role: director
    Address: Festival House, Grovewood Road, Malvern Link, Worcestershire, WR14 1GD, England
    Resigned On: December 31, 2014
    BENTLEY, Frederick John
    Appointed On: March 26, 2002
    Occupation: N/A
    Role: director
    Address: Chanctonbury, Redland Drive, Colwall, Malvern, Worcestershire, WR13 6ES
    Resigned On: September 22, 2015
    CLARK, David Wayne
    Appointed On: October 28, 2014
    Occupation: N/A
    Role: director
    Address: 1700, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YD, England
    Resigned On: July 28, 2021
    CLARK, John William
    Appointed On: March 26, 2002
    Occupation: N/A
    Role: director
    Address: 191 Farriers Corner, Westlands, Droitwich Spa, Worcestershire, WR9 9EX
    Resigned On: November 16, 2004
    CLARKE, Peter John
    Appointed On: February 20, 2007
    Occupation: N/A
    Role: director
    Address: 11 Holywell Road, Malvern Wells, Malvern, Worcestershire, WR14 4LE
    Resigned On: March 31, 2012
    COLLIER, Paul Michael
    Appointed On: March 26, 2002
    Occupation: N/A
    Role: director
    Address: 1 Arkle Road, Droitwich, Worcestershire, WR9 7RJ
    Resigned On: November 18, 2003
    DAVIS, Colin John
    Appointed On: September 22, 2015
    Occupation: N/A
    Role: director
    Address: 1700, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YD, England
    Resigned On: July 28, 2021
    DYKES, Caroline Elizabeth
    Appointed On: October 1, 2013
    Occupation: N/A
    Role: director
    Address: 1700, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YD, England
    Resigned On: April 30, 2019
    EVANS, Dennis
    Appointed On: October 1, 2018
    Occupation: N/A
    Role: director
    Address: 1700, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YD, England
    Resigned On: July 28, 2021
    FOSTER, Royston John
    Appointed On: March 14, 2007
    Occupation: N/A
    Role: director
    Address: Shernal Green Cottage, Shernal Green, Droitwich Spa, Worcs, WR9 7JS
    Resigned On: September 23, 2014
    FOWLER, Philip Andrew
    Appointed On: September 20, 2016
    Occupation: N/A
    Role: director
    Address: 1700, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YD, England
    Resigned On: July 28, 2021
    GANDERTON, Susan Elaine
    Appointed On: February 1, 2005
    Occupation: N/A
    Role: director
    Address: 3 Bagginswood, Stottesdon, Kidderminster, Worcestershire, DY14 8LU
    Resigned On: December 31, 2006
    GOODCHILD, Colum Walter
    Appointed On: April 30, 2019
    Occupation: N/A
    Role: director
    Address: 1700, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YD, England
    Resigned On: July 28, 2021
    GROUNDS, Richard Mark
    Appointed On: December 16, 2011
    Occupation: N/A
    Role: director
    Address: Festival House, Grovewood Road, Malvern Link, Worcestershire, WR14 1GD, England
    Resigned On: April 1, 2014
    HALL, David
    Appointed On: August 12, 2003
    Occupation: N/A
    Role: director
    Address: 6 St Augustine Drive, Droitwich, WR9 8QR
    Resigned On: September 24, 2013
    JOHNSON, Ronald Stuart Sydney
    Appointed On: February 27, 2001
    Occupation: N/A
    Role: director
    Address: The Ridings 270a Wells Road, Malvern, Worcestershire, WR14 4HD
    Resigned On: March 4, 2003
    KING, Anthony Neil
    Appointed On: April 20, 2021
    Occupation: N/A
    Role: director
    Address: 1700, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YD, England
    Resigned On: July 28, 2021
    LYONS, Anthony Graham
    Appointed On: September 3, 2002
    Occupation: N/A
    Role: director
    Address: The Old Forge Fossil Bank, Upper Colwall, Malvern, Worcestershire, WR13 6PJ
    Resigned On: March 31, 2012
    MILNER, Andrew James
    Appointed On: May 19, 2015
    Occupation: N/A
    Role: director
    Address: Festival House, Grovewood Road, Malvern Link, Worcestershire, WR14 1GD
    Resigned On: September 19, 2017
    MOYLES, Michael Gerard
    Appointed On: June 21, 1999
    Occupation: N/A
    Role: director
    Address: Kings Lea, Old Church Road, Colwall Malvern, Worcestershire, WR13 6HB
    Resigned On: May 29, 2001
    NICHOLLS, Lisa Mary
    Appointed On: July 28, 2021
    Occupation: N/A
    Role: director
    Address: 1700, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YD, England
    Resigned On: June 17, 2024
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    PLATFORM PROPERTY CARE LIMITED
    Company Number
    03795555
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    June 21, 2025
    Next Due
    July 5, 2026
    Next Made Up To
    June 21, 2026
    Overdue
    No
    Date Of Creation
    June 21, 1999
    ETag
    a2aeb6ef130e8f344091491e7d2d3ee86e7f09fb
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 21, 2016
    Previous Company Names
    Ceased On
    December 12, 2019
    Effective From
    June 10, 2014
    Name
    FORTIS PROPERTY CARE LIMITED
    Ceased On
    June 10, 2014
    Effective From
    April 2, 2012
    Name
    FESTIVAL PROPERTY CARE LIMITED
    Ceased On
    April 2, 2012
    Effective From
    December 27, 2000
    Name
    PROPERTY CARE PARTNERSHIP LIMITED
    Ceased On
    December 27, 2000
    Effective From
    June 21, 1999
    Name
    ELGAR PROPERTY CARE LIMITED
    Registered Office Address
    Address Line 1
    1700 Solihull Parkway
    Address Line 2
    Birmingham Business Park
    country
    England
    Locality
    Birmingham
    Post Code
    B37 7YD
    Type
    ltd

    You May Also Be Interested In

    DKM Developments LTD Verified listing

    • 5, Harmans Yard, Dunmow, CM6 1AS
    • Uttlesford
    • Buying and selling of own real estate, Renting and operating of Housing Association real estate, Other letting and operating of own or leased real estate, Management of real estate on a fee or contract basis
    • Carrier, Broker, Dealer

    ISF Group Limited Verified listing

    • I S F Group LTD, Thurmaston Boulevard, Leicester, LE4 9HS
    • Leicester
    • Site preparation, Activities of venture and development capital companies, Renting and operating of Housing Association real estate, Educational support services
    • Carrier, Broker, Dealer

    Oak Housing Limited Verified listing

    • Oak Housing LTD, 472A Larkshall Road, London, E4 9HH
    • Waltham Forest
    • Renting and operating of Housing Association real estate
    • Carrier, Dealer

    Nuneaton And Bedworth Community Enterprises Limited Verified listing

    • 261, Weddington Road, Nuneaton, CV10 0HE
    • Nuneaton and Bedworth
    • Renting and operating of Housing Association real estate
    • Carrier, Broker, Dealer

    Silligrove Lakes Limited Verified listing

    • Hawkyard Cottage, Rock, Kidderminster, DY14 8NT
    • Shropshire
    • Renting and operating of Housing Association real estate, Other amusement and recreation activities n.e.c.
    • Carrier, Dealer

    Harrowmend LTD Verified listing

    • 1, Shearwater Way, Southwold, IP18 6GX
    • East Suffolk
    • Renting and operating of Housing Association real estate
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link