FARMHEATH LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B72 1QY

Company number 04461667
Status Active
Incorporation Date 14 June 2002
Company Type Private Limited Company
Address UNIT 11 WRENS COURT, 46 SOUTH PARADE, SUTTON COLDFIELD, WEST MIDLANDS, B72 1QY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Termination of appointment of Jayson Anthony Kenny as a secretary on 10 October 2016; Total exemption small company accounts made up to 30 June 2015; Director's details changed for Mr Anthony Thomas Kenny on 21 June 2016. The most likely internet sites of FARMHEATH LIMITED are www.farmheath.co.uk, and www.farmheath.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Farmheath Limited is a Private Limited Company. The company registration number is 04461667. Farmheath Limited has been working since 14 June 2002. The present status of the company is Active. The registered address of Farmheath Limited is Unit 11 Wrens Court 46 South Parade Sutton Coldfield West Midlands B72 1qy. The company`s financial liabilities are £0.91k. It is £-0.53k against last year. . KENNY, Anthony Thomas is a Director of the company. Secretary KENNY, Jayson Anthony has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


farmheath Key Finiance

LIABILITIES £0.91k
-37%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
KENNY, Anthony Thomas
Appointed Date: 18 June 2002
83 years old

Resigned Directors

Secretary
KENNY, Jayson Anthony
Resigned: 10 October 2016
Appointed Date: 16 June 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 June 2004
Appointed Date: 14 June 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 June 2002
Appointed Date: 14 June 2002

FARMHEATH LIMITED Events

31 Oct 2016
Termination of appointment of Jayson Anthony Kenny as a secretary on 10 October 2016
30 Jun 2016
Total exemption small company accounts made up to 30 June 2015
22 Jun 2016
Director's details changed for Mr Anthony Thomas Kenny on 21 June 2016
22 Jun 2016
Compulsory strike-off action has been discontinued
21 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1

...
... and 37 more events
05 Jun 2003
Secretary's particulars changed
21 May 2003
Registered office changed on 21/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
24 Jul 2002
New director appointed
16 Jul 2002
Director resigned
14 Jun 2002
Incorporation

FARMHEATH LIMITED Charges

25 September 2006
Mortgage
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 4 riley street south stoke on trent…