UKBizDB.co.uk

FARNHAM ESTATES LIMITED

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

This company is commonly known as Farnham Estates Limited. The company was founded 30 years ago and was given the registration number 02877267. The firm's registered office is in SURREY. You can find them at Wey Court West, Union Road, Farnham, Surrey, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FARNHAM ESTATES LIMITED
Company Number:02877267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Wey Court West, Union Road, Farnham, Surrey, GU9 7PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Knockhundred Cottage, Bramshott Chase, Hindhead, GU26 6DE

Secretary01 February 2009Active
Highfield House, Jumps Road, Churt, United Kingdom, GU10 2JZ

Director01 October 2019Active
Rotherwood, Jumps Road Churt, Farnham, GU10 2JZ

Director02 December 1993Active
Brockwood House, Munstead View Road Bramley, Guildford, GU5 0DA

Secretary02 December 1993Active
Rotherwood, Jumps Road Churt, Farnham, GU10 2JZ

Secretary28 September 1994Active
Bramleys Rectory Lane, Ightham, Sevenoaks, TN15 9AJ

Secretary17 January 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 December 1993Active
Manor House Cottage Nutshell Lane, Farnham, GU9 0HG

Director23 March 1998Active
Brockwood House, Munstead View Road Bramley, Guildford, GU5 0DA

Director28 September 1994Active

People with Significant Control

Mr David John Lewis
Notified on:30 April 2020
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:Highfield House, Jumps Road, Churt, United Kingdom, GU10 2JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Raymond Lewis
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:Rotherwood, Jumps Road, Farnham, England, GU10 2JZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Officers

Change person director company with change date.

Download
2021-03-18Persons with significant control

Change to a person with significant control.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Persons with significant control

Change to a person with significant control.

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-18Resolution

Resolution.

Download
2020-09-10Capital

Capital allotment shares.

Download
2020-08-24Officers

Change person secretary company with change date.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.