FARTHING ESTATES LIMITED
TADWORTH

Hellopages » Surrey » Reigate and Banstead » KT20 7ST
Company number 02954224
Status Active
Incorporation Date 1 August 1994
Company Type Private Limited Company
Address CROWN HOUSE MEWS, CHEQUERS LANE WALTON ON THE HILL, TADWORTH, SURREY, KT20 7ST
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 sixty-seven events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Termination of appointment of Martin Allan Banks as a secretary on 27 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FARTHING ESTATES LIMITED are www.farthingestates.co.uk, and www.farthing-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Chessington North Rail Station is 6.2 miles; to Salfords (Surrey) Rail Station is 6.7 miles; to Purley Rail Station is 7.1 miles; to Kingston Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Farthing Estates Limited is a Private Limited Company. The company registration number is 02954224. Farthing Estates Limited has been working since 01 August 1994. The present status of the company is Active. The registered address of Farthing Estates Limited is Crown House Mews Chequers Lane Walton On The Hill Tadworth Surrey Kt20 7st. . MORRIS, Martin James is a Director of the company. Secretary BANKS, Martin Allan has been resigned. Secretary BANKS, Martin Allan has been resigned. Secretary MORRIS, Ian Richard has been resigned. Secretary MORRIS, Martin James has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MORRIS, Ian Richard has been resigned. Director MORRIS, Martin James has been resigned. Director MORRIS, Paul Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MORRIS, Martin James
Appointed Date: 17 July 1998
62 years old

Resigned Directors

Secretary
BANKS, Martin Allan
Resigned: 27 January 2017
Appointed Date: 22 August 2003

Secretary
BANKS, Martin Allan
Resigned: 17 July 1998
Appointed Date: 31 December 1996

Secretary
MORRIS, Ian Richard
Resigned: 22 August 2003
Appointed Date: 17 July 1998

Secretary
MORRIS, Martin James
Resigned: 31 December 1996
Appointed Date: 01 August 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 August 1994
Appointed Date: 01 August 1994

Director
MORRIS, Ian Richard
Resigned: 17 July 1998
Appointed Date: 31 December 1996
57 years old

Director
MORRIS, Martin James
Resigned: 31 December 1996
Appointed Date: 01 August 1994
62 years old

Director
MORRIS, Paul Edward
Resigned: 31 December 1996
Appointed Date: 01 August 1994
71 years old

Persons With Significant Control

Mr Martin James Morris
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Crown House (Tadworth) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FARTHING ESTATES LIMITED Events

17 Feb 2017
Confirmation statement made on 14 February 2017 with updates
27 Jan 2017
Termination of appointment of Martin Allan Banks as a secretary on 27 January 2017
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 57 more events
19 Aug 1994
Resolutions
  • ELRES ‐ Elective resolution

19 Aug 1994
Resolutions
  • ELRES ‐ Elective resolution

19 Aug 1994
Resolutions
  • ELRES ‐ Elective resolution

06 Aug 1994
Secretary resigned;new secretary appointed

01 Aug 1994
Incorporation

FARTHING ESTATES LIMITED Charges

1 July 2011
Legal charge
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a land at finachem house, 2 ashley road…
30 October 2009
Legal charge
Delivered: 7 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8-10 woodcote side surrey t/n SY724985.
21 December 2007
Third party legal charge
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 woodcote side epsom surrey. By way of fixed charge the…
21 December 2007
Third party legal charge
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Finacham house, 2 ashley road, epsom, surrey. By way of…