UKBizDB.co.uk

FARMWOOD INVESTMENTS LIMITED

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

This company is commonly known as Farmwood Investments Limited. The company was founded 63 years ago and was given the registration number 00690491. The firm's registered office is in LONDON. You can find them at 121 Princes Park Avenue, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FARMWOOD INVESTMENTS LIMITED
Company Number:00690491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1961
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:121 Princes Park Avenue, London, NW11 0JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Princes Park Avenue, London, United Kingdom, NW11 0JP

Corporate Secretary03 September 2012Active
Suite 137, Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS

Director01 April 2015Active
Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS

Director23 July 1999Active
121, Princes Park Avenue, London, England, NW11 0JS

Director21 August 2017Active
25 Moresby Road, London, E5 9LE

Secretary-Active
119 Princes Park Avenue, London, NW11 0JS

Secretary01 June 1999Active
29 Fountayne Road, London, N16 7EA

Director-Active
29 Fountayne Road, London, N16 7EA

Director-Active
28 Jessam Avenue, London, E5 9DU

Director-Active
28 Jessam Avenue, London, E5 9DU

Director-Active
6, Princes Park Avenue, London, United Kingdom, NW11 0JP

Director26 May 2015Active
42 Darenth Road, Hackney, London, N16 6EJ

Director01 January 1994Active
42 Darenth Road, London, N16 6EJ

Director-Active
25 Moresby Road, London, E5 9LE

Director01 January 1994Active
162 Osbaldeston Road, London, N16 6NJ

Director-Active
35 Moundfield Road, London, N16 6DT

Director-Active
25 Moresby Road, London, E5 9LE

Director-Active
17 Fountayne Road, London, N16 7EA

Director-Active
25 Moresby Road, London, E5 9LE

Director-Active
17 Fountayne Road, London, N16 7EA

Director-Active
35 Moundfield Road, London, N16 6DT

Director-Active
74 Filey Avenue, London, N16 6JJ

Director-Active
25 Moresby Road, Upper Clapton, London, E5 9LE

Director01 January 1994Active
74 Filey Avenue, London, N16 6JJ

Director-Active
162, Osbaldeston Road, London, N16 6NJ

Director-Active
8, Raeburn Close, London, United Kingdom, NW11 6UG

Director23 July 1999Active
119 Princes Park Avenue, London, NW11 0JS

Director01 June 1999Active
119 Princes Park Avenue, London, NW11 0JS

Director01 June 1999Active
7 Highfield Gardens, London, NW11 9HD

Director13 January 1993Active
25 Moresby Road, Upper Clapton, London, E5 9LE

Director01 January 1994Active
22 Moresby Road, London, E5 9LF

Director-Active

People with Significant Control

Farmwood Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:121 Princes Park Avenue, London, United Kingdom, NW11 0JS
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 (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
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2024-02-02Address

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

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Capital

Legacy.

Download
2021-02-08Capital

Capital statement capital company with date currency figure.

Download
2021-02-08Insolvency

Legacy.

Download
2021-02-08Resolution

Resolution.

Download
2021-01-29Resolution

Resolution.

Download
2021-01-29Incorporation

Memorandum articles.

Download
2021-01-29Resolution

Resolution.

Download
2021-01-29Incorporation

Memorandum articles.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.