FARLEIGH COURT (FREEHOLD) LIMITED
NEW MALDEN

Hellopages » Greater London » Merton » KT3 6QQ

Company number 02875438
Status Active
Incorporation Date 26 November 1993
Company Type Private Limited Company
Address CAVENDISH HOUSE, CAVENDISH AVENUE, NEW MALDEN, SURREY, KT3 6QQ
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-one events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Termination of appointment of Samantha Jean Frances Hunnybun as a director on 19 July 2016; Total exemption full accounts made up to 30 November 2015. The most likely internet sites of FARLEIGH COURT (FREEHOLD) LIMITED are www.farleighcourtfreehold.co.uk, and www.farleigh-court-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Farleigh Court Freehold Limited is a Private Limited Company. The company registration number is 02875438. Farleigh Court Freehold Limited has been working since 26 November 1993. The present status of the company is Active. The registered address of Farleigh Court Freehold Limited is Cavendish House Cavendish Avenue New Malden Surrey Kt3 6qq. . CECPM LIMITED is a Secretary of the company. HARBER, Richard Alexander is a Director of the company. PANARIO, Francis John is a Director of the company. RANDALL, Colin John is a Director of the company. TURLEY, Corinne Elizabeth is a Director of the company. Secretary CORDEN, Andrew John has been resigned. Secretary NELSON, Christopher David John has been resigned. Director ASHBY, Mavis Maureen has been resigned. Director BEECHER BROWN, Audrey Jean has been resigned. Director COLEBROOK TAYLOR, Jane has been resigned. Director HAMPSHIRE, Mark Edward Scott has been resigned. Director HARBER, Anne Patricia has been resigned. Director HOLLIDGE, Marianne has been resigned. Director HUNNYBUN, Samantha Jean Frances has been resigned. Director LINTERN, Joan has been resigned. Director LINTERN, Joan has been resigned. Director NELSON, Christopher David John has been resigned. Director NOSEK, Alina Teresa Janina has been resigned. Director RANDALL, Colin John has been resigned. Director SPENCER, Sally has been resigned. Director TOPPING, Helen Marie has been resigned. Director WARDLE, Jane has been resigned. Director WRAGG, Owain has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CECPM LIMITED
Appointed Date: 01 November 2015

Director
HARBER, Richard Alexander
Appointed Date: 20 October 2013
81 years old

Director
PANARIO, Francis John
Appointed Date: 01 September 2006
71 years old

Director
RANDALL, Colin John
Appointed Date: 20 November 2013
61 years old

Director
TURLEY, Corinne Elizabeth
Appointed Date: 17 November 2014
84 years old

Resigned Directors

Secretary
CORDEN, Andrew John
Resigned: 01 November 2015
Appointed Date: 20 August 2009

Secretary
NELSON, Christopher David John
Resigned: 20 August 2009
Appointed Date: 26 November 1993

Director
ASHBY, Mavis Maureen
Resigned: 20 June 2003
Appointed Date: 05 December 2002
92 years old

Director
BEECHER BROWN, Audrey Jean
Resigned: 05 February 2007
Appointed Date: 01 September 2006
100 years old

Director
COLEBROOK TAYLOR, Jane
Resigned: 27 June 2003
Appointed Date: 16 August 2002
80 years old

Director
HAMPSHIRE, Mark Edward Scott
Resigned: 15 July 2002
Appointed Date: 27 April 1994
65 years old

Director
HARBER, Anne Patricia
Resigned: 20 August 2009
Appointed Date: 09 June 2003
79 years old

Director
HOLLIDGE, Marianne
Resigned: 31 December 2009
Appointed Date: 09 June 2003
74 years old

Director
HUNNYBUN, Samantha Jean Frances
Resigned: 19 July 2016
Appointed Date: 17 November 2014
39 years old

Director
LINTERN, Joan
Resigned: 22 November 2011
Appointed Date: 23 June 2008
102 years old

Director
LINTERN, Joan
Resigned: 14 September 2003
Appointed Date: 27 April 1994
102 years old

Director
NELSON, Christopher David John
Resigned: 26 November 1994
Appointed Date: 26 November 1993
78 years old

Director
NOSEK, Alina Teresa Janina
Resigned: 26 November 1994
Appointed Date: 26 November 1993
69 years old

Director
RANDALL, Colin John
Resigned: 20 February 2008
Appointed Date: 01 September 2006
61 years old

Director
SPENCER, Sally
Resigned: 09 July 2013
Appointed Date: 28 November 2011
46 years old

Director
TOPPING, Helen Marie
Resigned: 31 July 2006
Appointed Date: 05 December 2002
58 years old

Director
WARDLE, Jane
Resigned: 01 December 2010
Appointed Date: 30 July 2002
99 years old

Director
WRAGG, Owain
Resigned: 20 August 2009
Appointed Date: 01 September 2006
48 years old

FARLEIGH COURT (FREEHOLD) LIMITED Events

29 Nov 2016
Confirmation statement made on 26 November 2016 with updates
20 Jul 2016
Termination of appointment of Samantha Jean Frances Hunnybun as a director on 19 July 2016
22 Mar 2016
Total exemption full accounts made up to 30 November 2015
09 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 32

09 Dec 2015
Termination of appointment of Andrew John Corden as a secretary on 1 November 2015
...
... and 81 more events
14 Sep 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

08 Sep 1995
New director appointed
14 Aug 1995
New director appointed
03 Apr 1995
Ad 26/11/93-16/02/95 £ si 30@1=30 £ ic 2/32
26 Nov 1993
Incorporation