UKBizDB.co.uk

FARNHAM COMMON DEVELOPMENTS LIMITED

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

This company is commonly known as Farnham Common Developments Limited. The company was founded 7 years ago and was given the registration number 10523379. The firm's registered office is in BEACONSFIELD. You can find them at Grosvenor House, Horseshoe Crescent, Beaconsfield, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:FARNHAM COMMON DEVELOPMENTS LIMITED
Company Number:10523379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 December 2016
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Grosvenor House, Horseshoe Crescent, Beaconsfield, England, HP9 1LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grosvenor House, Horseshoe Crescent, Beaconsfield, United Kingdom, HP9 1LJ

Director28 May 2020Active
Grosvenor House, Horseshoe Crescent, Beaconsfield, United Kingdom,

Director28 May 2020Active
58, Oak End Way, Gerrards Cross, England, SL9 8BR

Director13 December 2016Active
58, Oak End Way, Gerrards Cross, England, SL9 8BR

Director13 December 2016Active

People with Significant Control

Neil Edmund Phillips
Notified on:28 May 2020
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:Grosvenor House, Horseshoe Crescent, Beaconsfield, United Kingdom,
Nature of control:
  • Significant influence or control
Grove Court Properties (Beaconsfield) Ltd
Notified on:13 March 2017
Status:Active
Country of residence:England
Address:58, Oak End Way, Gerrards Cross, England, SL9 8BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Fred Ledger
Notified on:08 March 2017
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:Monaco
Address:Landmark Management Sam, 17 Avenue De La Costa, Monaco, Monaco,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Geoffrey Roger Williams
Notified on:13 December 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:58, Oak End Way, Gerrards Cross, England, SL9 8BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-23Gazette

Gazette dissolved liquidation.

Download
2021-11-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-22Resolution

Resolution.

Download
2020-12-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-08Address

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

Download
2020-11-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-28Accounts

Accounts with accounts type full.

Download
2020-09-02Capital

Capital allotment shares.

Download
2020-06-26Address

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

Download
2020-06-24Mortgage

Mortgage satisfy charge full.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-20Accounts

Accounts with accounts type small.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.