UKBizDB.co.uk

FARLANE DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Farlane Developments Limited. The company was founded 27 years ago and was given the registration number 03339452. The firm's registered office is in . You can find them at 21 Bedford Square, London, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FARLANE DEVELOPMENTS LIMITED
Company Number:03339452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:21 Bedford Square, London, WC1B 3HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Haileybury Avenue, Enfield, EN1 1JJ

Secretary19 November 2002Active
167 Westbourne Grove, London, W11 2RS

Director27 May 1998Active
Royston House, 29 Royston Park Road, Hatch End, HA5 4AA

Director25 March 1997Active
Manhattan Loft Corporation, 5th Floor, Edison House, 223-231 Old Marylebone Road, London, England, NW1 5QT

Corporate Director27 May 1998Active
6 Greville Close, Twickenham, TW1 3HR

Secretary08 October 2003Active
62 Byron Avenue, Manor Park, London, E12 6NG

Secretary22 March 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary25 March 1997Active
Carinya, Tudor Road, New Barnet, EN5 5NL

Corporate Secretary25 March 1997Active
120 East Road, London, N1 6AA

Nominee Director25 March 1997Active

People with Significant Control

Farlane Management (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Manhattan Loft Corporation, 5th Floor, Edison House, London, England, NW1 5QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David William Pollock
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:Royston House, 29 Royston Park Road, Hatch End, United Kingdom, HA5 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Hitchcox
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:167, Westbourne Grove, London, United Kingdom, W11 2RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Officers

Change corporate director company with change date.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Address

Change registered office address company with date old address new address.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-07Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Gazette

Gazette filings brought up to date.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-12-06Gazette

Gazette notice compulsory.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Accounts

Accounts with accounts type total exemption small.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Accounts

Accounts with accounts type total exemption small.

Download
2014-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.