UKBizDB.co.uk

FARNHAM PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:27-28 Eastcastle Street, London, W1W 8DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27/28, Eastcastle Street, London, W1W 8DH

Corporate Secretary15 September 2005Active
27-28 Eastcastle Street, London, W1W 8DH

Director04 May 2007Active
27-28 Eastcastle Street, London, W1W 8DH

Director16 June 2021Active
71 Ridgewell Avenue, Chelmsford, CM1 2GF

Secretary18 September 2002Active
22 Melton Street, Euston Square, London, NW1 2BW

Corporate Nominee Secretary01 October 1999Active
22 Melton Street, Euston Square, London, NW1 2BW

Nominee Director01 October 1999Active
5 The Chine, Wrecclesham, Farnham, GU10 4NN

Director01 October 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Mortgage

Mortgage satisfy charge full.

Download
2023-06-02Mortgage

Mortgage satisfy charge full.

Download
2023-06-02Mortgage

Mortgage satisfy charge full.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-11Persons with significant control

Cessation of a person with significant control.

Download
2018-10-11Persons with significant control

Change to a person with significant control.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.