UKBizDB.co.uk

FARTHINGS HOUSE MANAGEMENT LIMITED

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

This company is commonly known as Farthings House Management Limited. The company was founded 38 years ago and was given the registration number 01968034. The firm's registered office is in HORSHAM. You can find them at Courtney Green, 25 Carfax, Horsham, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FARTHINGS HOUSE MANAGEMENT LIMITED
Company Number:01968034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1985
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Courtney Green, 25 Carfax, Horsham, West Sussex, RH12 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Carfax, Horsham, RH12 1EE

Corporate Secretary16 August 2010Active
Courtney Green, 25 Carfax, Horsham, RH12 1EE

Director08 July 2022Active
Courtney Green, 25 Carfax, Horsham, RH12 1EE

Director02 May 2023Active
Courtney Green, 25 Carfax, Horsham, RH12 1EE

Director10 May 2018Active
54 Swann Way, Broadbridge Heath, Horsham, RH12 3NQ

Secretary-Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Secretary01 April 2004Active
44 Swann Way, Broadbridge Heath, Horsham, RH12 3NQ

Secretary18 November 1997Active
26 Swann Way, Broadbridge Heath, Horsham, RH12 3NQ

Secretary10 May 2000Active
191 Sparrows Herne, Bushey Heath, WD23 1AJ

Corporate Secretary09 December 2002Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary10 June 2008Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Secretary01 July 2006Active
48 Swann Way, Broadbridge Heath, Horsham, RH12 3NQ

Director-Active
50 Swann Way, Broadbridge Heath, Horsham, RH12 3NQ

Director-Active
52 Swann Way, Broadbridge Heath, Horsham, RH12 3NQ

Director-Active
36 Swann Way, Broadbridge Heath, Horsham, RH12 3NQ

Director-Active
54 Swann Way, Broadbridge Heath, Horsham, RH12 3NQ

Director-Active
66 Swann Way, Broadbridge Heath, Horsham, RH12 3NQ

Director-Active
42 Swann Way, Broadbridge Heath, Horsham, RH12 3NQ

Director-Active
22 Swann Way, Broadbridge Heath, Horsham, RH12 3NQ

Director-Active
32 Swann Way, Broadbridge Heath, Horsham, RH12 3NQ

Director29 January 1993Active
56 Swann Way, Broadbridge Heath, Horsham, RH12 3NQ

Director-Active
22 Swann Way, Broadbridge Heath, Horsham, RH12 3NQ

Director-Active
4 Treeview, Tollgate Hill, Crawley, RH11 9QH

Director06 May 1998Active
28 Swann Way, Broadbridge Heath, Horsham, RH12 3NQ

Director-Active
24 Swann Way, Broadbridge Heath, Horsham, RH12 3NQ

Director-Active
60 Swann Way, Broadbridge Heath, Horsham, RH12 3NQ

Director-Active
68 Swann Way, Broadbridge Heath, Horsham, RH12 3NQ

Director-Active
34 Swann Way, Broadbridge Heath, Horsham, RH12 3NQ

Director-Active
58 Swann Way, Broadbridge Heath, Horsham, RH12 3NQ

Director-Active
38 Swann Way, Broadbridge Heath, Horsham, RH12 3NQ

Director-Active
The Red Lion, St Margarets At Cliffe, Dover, CT15 6ER

Director18 November 1997Active
Courtney Green, 25 Carfax, Horsham, RH12 1EE

Director19 April 2006Active
25, Carfax, Horsham, England, RH12 1EE

Director01 October 2010Active
32 Swann Way, Broadbridge Heath, Horsham, RH12 3NQ

Director-Active
40 Swann Way, Broadbridge Heath, Horsham, RH12 3NQ

Director-Active

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
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-04-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Accounts

Accounts with accounts type micro entity.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type micro entity.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-01-13Accounts

Accounts with accounts type micro entity.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-04-06Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-21Accounts

Accounts with accounts type total exemption small.

Download
2014-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-16Accounts

Accounts with accounts type total exemption small.

Download
2013-07-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.