UKBizDB.co.uk

FARNHAM PARK ESTATES LTD

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

This company is commonly known as Farnham Park Estates Ltd. The company was founded 28 years ago and was given the registration number 03210235. The firm's registered office is in WOKING. You can find them at 9 Danesfield, Ripley, Woking, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FARNHAM PARK ESTATES LTD
Company Number:03210235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:9 Danesfield, Ripley, Woking, Surrey, England, GU23 6LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Long Barn, Down Lane, Compton, Guildford, England, GU3 1DQ

Director12 October 2021Active
The Long Barn, Down Lane, Compton, Guildford, England, GU3 1DQ

Director12 October 2021Active
The Long Barn, Down Lane, Compton, Guildford, England, GU3 1DQ

Director09 November 2021Active
64 Byfleet Road, New Haw, Weybridge, KT15 3LB

Secretary10 June 1996Active
9, Danesfield, Ripley, Woking, England, GU23 6LS

Secretary08 July 1997Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary10 June 1996Active
64 Byfleet Road, New Haw, Weybridge, KT15 3LB

Director10 June 1996Active
9 Danesfield, Ripley, GU23 6LS

Director06 September 2007Active
9, Danesfield, Ripley, Woking, England, GU23 6LS

Director10 June 1996Active
Heathlands, Tilford Road, Rushmoor, GU10 2ER

Director08 July 1997Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director10 June 1996Active

People with Significant Control

Mr David Crispin Webber
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:9, Danesfield, Woking, England, GU23 6LS
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
2024-04-01Officers

Termination director company with name termination date.

Download
2024-04-01Officers

Termination secretary company with name termination date.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-04Accounts

Change account reference date company current shortened.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Capital

Capital variation of rights attached to shares.

Download
2022-06-14Resolution

Resolution.

Download
2022-06-14Incorporation

Memorandum articles.

Download
2022-06-10Capital

Capital name of class of shares.

Download
2022-06-01Officers

Change person director company with change date.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2022-06-01Officers

Change person secretary company with change date.

Download
2022-01-11Mortgage

Mortgage satisfy charge full.

Download
2022-01-11Mortgage

Mortgage satisfy charge full.

Download
2022-01-11Mortgage

Mortgage satisfy charge full.

Download
2022-01-11Mortgage

Mortgage satisfy charge full.

Download
2022-01-11Mortgage

Mortgage satisfy charge full.

Download
2022-01-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.