Farnham Park Estates Ltd

DataGardener
live
Micro

Farnham Park Estates Ltd

03210235Private Limited With Share Capital

The Long Barn Down Lane, Compton, Guildford, GU31DQ
Incorporated

10/06/1996

Company Age

29 years

Directors

4

Employees

3

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Farnham Park Estates Ltd (03210235) is a private limited with share capital incorporated on 10/06/1996 (29 years old) and registered in guildford, GU31DQ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 10/06/1996
GU31DQ
3 employees

Financial Overview

Total Assets

£585.8K

Liabilities

£21.0K

Net Assets

£564.7K

Cash

£1.0K

Key Metrics

3

Employees

4

Directors

4

Shareholders

3

CCJs

Board of Directors

3

Charges

14

Registered

3

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2025
Gazette Notice Compulsory
Category:Gazette
Date:02-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:04-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:22-06-2022
Resolution
Category:Resolution
Date:14-06-2022
Memorandum Articles
Category:Incorporation
Date:14-06-2022
Capital Name Of Class Of Shares
Category:Capital
Date:10-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:01-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2020
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:18-12-2019
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:18-12-2019
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:17-12-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:17-12-2019
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:17-12-2019
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:17-12-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:17-12-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:17-12-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:17-12-2019
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:17-12-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:17-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:15-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2012
Legacy
Category:Mortgage
Date:17-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:08-06-2010
Legacy
Category:Annual Return
Date:07-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2009
Legacy
Category:Officers
Date:14-11-2008
Legacy
Category:Officers
Date:14-11-2008
Legacy
Category:Annual Return
Date:16-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2008
Legacy
Category:Officers
Date:11-10-2007
Legacy
Category:Mortgage
Date:26-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2007
Legacy
Category:Officers
Date:10-09-2007
Legacy
Category:Annual Return
Date:14-07-2007

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date31/03/2026
Latest Accounts31/03/2025

Trading Addresses

St Georges House 6 St Georges Yard, Castle Street, Farnham, Surrey, GU97LW
The Long Barn, Down Lane, Compton, Guildford, GU31DQRegistered

Contact

The Long Barn Down Lane, Compton, Guildford, GU31DQ