UKBizDB.co.uk

FARRINGDON PROPERTY TRUST LIMITED

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

This company is commonly known as Farringdon Property Trust Limited. The company was founded 86 years ago and was given the registration number 00340198. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FARRINGDON PROPERTY TRUST LIMITED
Company Number:00340198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 May 1938
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:30 Finsbury Square, London, EC2A 1AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trafalgar Court, 2nd Floor East Wing, Admiral Park, St Peter Port, Guernsey, Guernsey, GY1 3EL

Corporate Director23 December 2019Active
2 Blands Close, Burghfield Common, Reading, RG7 3JY

Secretary-Active
8 Parsons Green Lane, London, SW6 4HS

Secretary17 September 2009Active
30, Finsbury Square, London, EC2A 1AG

Director23 December 2019Active
Parkside House, 41 Walsingham Road, Enfield, England, EN2 6EY

Director-Active
Parkside House, 41 Walsingham Road, Enfield, England, EN2 6EY

Director01 June 2012Active
Coxhill Manor, Station Road, Chobham, GU24 8AY

Director-Active
Parkside House, 41 Walsingham Road, Enfield, England, EN2 6EY

Director-Active
Parkside House, 41 Walsingham Road, Enfield, England, EN2 6EY

Director01 June 2012Active

People with Significant Control

Ms Dominika Kulczyk
Notified on:23 December 2019
Status:Active
Date of birth:July 1977
Nationality:Polish
Address:30, Finsbury Square, London, EC2A 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Sutherland Securities Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, Parsons Green Lane, London, England, SW6 4HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Brompton 35 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, Parsons Green Lane, London, England, SW6 4HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-19Gazette

Gazette dissolved liquidation.

Download
2022-07-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-05-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-29Address

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

Download
2020-04-23Resolution

Resolution.

Download
2020-04-23Resolution

Resolution.

Download
2020-04-23Incorporation

Memorandum articles.

Download
2020-04-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-22Resolution

Resolution.

Download
2020-04-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-10Officers

Change corporate director company with change date.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Capital

Capital allotment shares.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.