This company is commonly known as Farnham Properties Limited. The company was founded 24 years ago and was given the registration number 03851984. The firm's registered office is in . You can find them at 27-28 Eastcastle Street, London, , . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | FARNHAM PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03851984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27-28 Eastcastle Street, London, W1W 8DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27/28, Eastcastle Street, London, W1W 8DH | Corporate Secretary | 15 September 2005 | Active |
27-28 Eastcastle Street, London, W1W 8DH | Director | 04 May 2007 | Active |
27-28 Eastcastle Street, London, W1W 8DH | Director | 16 June 2021 | Active |
71 Ridgewell Avenue, Chelmsford, CM1 2GF | Secretary | 18 September 2002 | Active |
22 Melton Street, Euston Square, London, NW1 2BW | Corporate Nominee Secretary | 01 October 1999 | Active |
22 Melton Street, Euston Square, London, NW1 2BW | Nominee Director | 01 October 1999 | Active |
5 The Chine, Wrecclesham, Farnham, GU10 4NN | Director | 01 October 1999 | Active |
Robert John Stuttaford | ||
Notified on | : | 01 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | 27-28 Eastcastle Street, W1W 8DH |
Nature of control | : |
|
Mrs Jane Margaret Piper | ||
Notified on | : | 01 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | 27-28 Eastcastle Street, W1W 8DH |
Nature of control | : |
|
Mr John Cyril Stuttaford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1934 |
Nationality | : | British |
Address | : | 27-28 Eastcastle Street, W1W 8DH |
Nature of control | : |
|
Mrs Jane Margaret Piper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | 27-28 Eastcastle Street, W1W 8DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.