Warning: file_put_contents(c/652ba74be5fdd7ad584857210de7b177.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Farmheath Limited, B73 6AZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FARMHEATH LIMITED

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

This company is commonly known as Farmheath Limited. The company was founded 22 years ago and was given the registration number 04461667. The firm's registered office is in SUTTON COLDFIELD. You can find them at 4 Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FARMHEATH LIMITED
Company Number:04461667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:4 Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands, England, B73 6AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St James House, 65 Mere Green Road, Sutton Coldfield, United Kingdom, B75 5BY

Director18 June 2002Active
St James House, 65 Mere Green Road, Sutton Coldfield, United Kingdom, B75 5BY

Director29 November 2019Active
Bay Tree House, Haywards Lane, Child Okeford, Blandford, Great Britain, DT11 8DX

Secretary16 June 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary14 June 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 June 2002Active

People with Significant Control

Mr Anthony Thomas Kenny
Notified on:30 June 2016
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:United Kingdom
Address:St James House, 65 Mere Green Road, Sutton Coldfield, United Kingdom, B75 5BY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-09Officers

Change person director company with change date.

Download
2022-12-08Address

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

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-06-21Persons with significant control

Change to a person with significant control.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Officers

Change person director company with change date.

Download
2019-06-17Persons with significant control

Change to a person with significant control.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Address

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

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Officers

Change person director company with change date.

Download
2018-06-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.