FARTHINGFORD PROPERTIES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 5NF

Company number 01116419
Status Active
Incorporation Date 4 June 1973
Company Type Private Limited Company
Address FIRST FLOOR, 7 PARK STREET, BRISTOL, BS1 5NF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 70 . The most likely internet sites of FARTHINGFORD PROPERTIES LIMITED are www.farthingfordproperties.co.uk, and www.farthingford-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. Farthingford Properties Limited is a Private Limited Company. The company registration number is 01116419. Farthingford Properties Limited has been working since 04 June 1973. The present status of the company is Active. The registered address of Farthingford Properties Limited is First Floor 7 Park Street Bristol Bs1 5nf. . BREACH, Joan is a Secretary of the company. BREACH, Joan is a Director of the company. BREACH, Peter John Freeman is a Director of the company. DOUGLAS, Philippa Jane is a Director of the company. Director BLAKE, James Samuel has been resigned. Director BREACH, Douglas Andrew has been resigned. Director SPRACKMAN, Andrew William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BREACH, Joan
Appointed Date: 18 October 1991

Director
BREACH, Joan
Appointed Date: 18 October 1991
80 years old

Director
BREACH, Peter John Freeman
Appointed Date: 18 October 1991
83 years old

Director
DOUGLAS, Philippa Jane
Appointed Date: 28 February 1997
80 years old

Resigned Directors

Director
BLAKE, James Samuel
Resigned: 03 March 1997
Appointed Date: 16 October 1995
79 years old

Director
BREACH, Douglas Andrew
Resigned: 03 September 1992
Appointed Date: 18 October 1991
110 years old

Director
SPRACKMAN, Andrew William
Resigned: 28 January 2011
Appointed Date: 01 November 1993
75 years old

Persons With Significant Control

Mr Peter John Freeman Breach
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FARTHINGFORD PROPERTIES LIMITED Events

31 Oct 2016
Confirmation statement made on 18 October 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 70

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Nov 2014
Annual return made up to 18 October 2014
Statement of capital on 2014-11-18
  • GBP 70

...
... and 82 more events
29 Nov 1986
Return made up to 23/10/86; full list of members

20 May 1986
New director appointed

20 May 1986
Registered office changed on 20/05/86 from: st stephens house colston avenue bristol BS1 4SR

04 Jun 1973
Incorporation
04 Jun 1973
Certificate of incorporation

FARTHINGFORD PROPERTIES LIMITED Charges

3 February 2011
Legal mortgage
Delivered: 5 February 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 90 whiteladies road clifton bristol t/no BL66059 all plant…
3 February 2011
Mortgage debenture
Delivered: 5 February 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
3 February 2011
Legal mortgage
Delivered: 5 February 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 72 whiteladies road clifton bristol t/no BL4025 all plant…
2 March 1995
Legal charge
Delivered: 15 March 1995
Status: Satisfied on 14 January 2011
Persons entitled: Northern Rock Building Society
Description: Land & buildings thereon k/a 72 whiteladies road bristol…
2 November 1994
Mortgage debenture
Delivered: 7 November 1994
Status: Satisfied on 5 February 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 November 1994
Legal mortgage
Delivered: 7 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 34/36 the mall clifton, bristol, avon…
23 September 1994
Mortgage debenture
Delivered: 8 October 1994
Status: Satisfied on 14 January 2011
Persons entitled: Northern Rock Building Society
Description: Various f/hold land and buildings as per form 395; the…
10 March 1986
Legal mortgage
Delivered: 29 March 1986
Status: Satisfied on 14 January 2011
Persons entitled: National Westminster Bank PLC
Description: 2,4 & 6 badminton road, downend, bristoland/or the proceeds…
25 June 1985
Legal mortgage
Delivered: 26 June 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Cote cottage litfield road, clifton, bristol and/or the…
27 February 1984
Legal mortgage
Delivered: 2 March 1984
Status: Satisfied on 14 January 2011
Persons entitled: County Bank Limited
Description: F/H 1-6 chesterfield house high street midsomer norton avon…
23 June 1982
Charge
Delivered: 30 June 1982
Status: Satisfied on 14 July 1988
Persons entitled: National Westminster Bank PLC
Description: F/H 51 church street, falmouth, cornwall and avenue road…
19 December 1980
Legal mortgage
Delivered: 9 January 1981
Status: Satisfied on 14 July 1988
Persons entitled: National Westminster Bank PLC
Description: Widdicombe house mattiscombe cross, kingsbridge devon title…