Company number 06070378
Status Active
Incorporation Date 26 January 2007
Company Type Private Limited Company
Address HONEYSUCKLE COTTAGE HIGH STREET, GODSHILL, VENTNOR, ISLE OF WIGHT, PO38 3HH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
GBP 1
. The most likely internet sites of FARNHAMHOMES LIMITED are www.farnhamhomes.co.uk, and www.farnhamhomes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Sandown Rail Station is 4.4 miles; to Brading Rail Station is 5.9 miles; to Ryde St Johns Road Rail Station is 7.6 miles; to Ryde Pier Head Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Farnhamhomes Limited is a Private Limited Company.
The company registration number is 06070378. Farnhamhomes Limited has been working since 26 January 2007.
The present status of the company is Active. The registered address of Farnhamhomes Limited is Honeysuckle Cottage High Street Godshill Ventnor Isle of Wight Po38 3hh. The company`s financial liabilities are £36.42k. It is £27.18k against last year. The cash in hand is £45.08k. It is £42.69k against last year. And the total assets are £45.24k, which is £-19.47k against last year. BURTENSHAW, Lisa Suzanne is a Secretary of the company. TRIGG, Keith is a Director of the company. Secretary DANIEL, Amanda has been resigned. Director DANIEL, Donald Stanley has been resigned. The company operates in "Real estate agencies".
farnhamhomes Key Finiance
LIABILITIES
£36.42k
+294%
CASH
£45.08k
+1787%
TOTAL ASSETS
£45.24k
-31%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Keith Trigg
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more
FARNHAMHOMES LIMITED Events
31 Jan 2017
Confirmation statement made on 14 January 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Mar 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
17 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
...
... and 26 more events
28 Jul 2007
New director appointed
28 Jul 2007
Director resigned
28 Jul 2007
Secretary resigned
28 Jul 2007
Registered office changed on 28/07/07 from: 69 hayfield road orpington kent BR5 2DL
26 Jan 2007
Incorporation
7 October 2014
Charge code 0607 0378 0004
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land adjoining melverley, main road, arreton, newport, isle…
10 September 2014
Charge code 0607 0378 0003
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 April 2010
Legal mortgage
Delivered: 23 April 2010
Status: Satisfied
on 14 May 2014
Persons entitled: Clydesdale Bank PLC
Description: Land at 1 albany road newport isle of wight t/no IW71095…
30 October 2007
Legal mortgage
Delivered: 7 November 2007
Status: Satisfied
on 14 May 2014
Persons entitled: Clydesdale Bank PLC
Description: Forsythia cottage, 61 foreland road bembridge iow. Assigns…