UKBizDB.co.uk

FARLEIGH PROPERTIES LIMITED

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

This company is commonly known as Farleigh Properties Limited. The company was founded 16 years ago and was given the registration number 06383552. The firm's registered office is in LONDON. You can find them at Venture House 4th Floor, 27/29 Glasshouse Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FARLEIGH PROPERTIES LIMITED
Company Number:06383552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Venture House 4th Floor, 27/29 Glasshouse Street, London, W1B 5DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Farleigh House, Farleigh Hungerford, Bath, England, BA2 7RW

Secretary07 January 2020Active
22, 22 Quai Du Seujet, Geneva, Switzerland,

Director12 May 2011Active
Farleigh House, Farleigh Hungerford, Bath, England, BA2 7RW

Director07 January 2021Active
22, Quai Du Seujet, 1201, Geneva, Switzerland,

Director12 May 2011Active
Farleigh House, Farleigh Hungerford, Bath, United Kingdom, BA2 7RW

Secretary11 August 2010Active
Wraxall House, Wraxall, BA4 6RQ

Secretary27 September 2007Active
Staple Court 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Secretary27 September 2007Active
57, Wroughton Road, London, SW11 6AY

Director04 November 2009Active
Farleigh House, Farleigh Hungerford, Bath, BA2 7RW

Director16 July 2010Active
Wraxall House, Wraxall, BA4 6RQ

Director27 September 2007Active
8th Floor, Aldwych House, 81 Aldwych, London, WC2B 4HQ

Director22 January 2010Active
Lodge Farm, Hinton Charterhouse, Bath, BA2 7TG

Director27 September 2007Active
Staple Court 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Director27 September 2007Active
3rd Floor, Montague Sterling Centre, East Bay Street P.O. Box N-3242, Nassau,

Corporate Director04 November 2009Active

People with Significant Control

Mr Bruce Timothy Craig
Notified on:22 July 2019
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:Switzerland
Address:C/O Gfo Sa, Quai Du Seujet 24, 1201 Geneva, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pascal Hammerer
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:French
Country of residence:Switzerland
Address:36 Rue De Carouge, Gfo S.A., 1205, Geneva, Switzerland,
Nature of control:
  • Significant influence or control as trust
Butterfield Trust (Bahamas) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Bermuda
Address:65 Front Street, PO BOX 195, Hamilton, Bermuda,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-12-16Gazette

Gazette filings brought up to date.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Change account reference date company previous extended.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Termination secretary company with name termination date.

Download
2021-01-07Officers

Appoint person secretary company with name date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Address

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

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Persons with significant control

Change to a person with significant control.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.