FARNHAM ESTATES LIMITED
SURREY

Hellopages » Surrey » Waverley » GU9 7PT

Company number 02877267
Status Active
Incorporation Date 2 December 1993
Company Type Private Limited Company
Address WEY COURT WEST, UNION ROAD, FARNHAM, SURREY, GU9 7PT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 10,000 . The most likely internet sites of FARNHAM ESTATES LIMITED are www.farnhamestates.co.uk, and www.farnham-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Farnham Estates Limited is a Private Limited Company. The company registration number is 02877267. Farnham Estates Limited has been working since 02 December 1993. The present status of the company is Active. The registered address of Farnham Estates Limited is Wey Court West Union Road Farnham Surrey Gu9 7pt. . DREDGE, Deborah is a Secretary of the company. LEWIS, Robert Raymond is a Director of the company. Secretary KNIGHT, Colin Arthur Charles has been resigned. Secretary LEWIS, Robert Raymond has been resigned. Secretary SMITH, John Allan Ernest has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRETT, Rodney Anthony Stuart has been resigned. Director KNIGHT, Colin Arthur Charles has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DREDGE, Deborah
Appointed Date: 01 February 2009

Director
LEWIS, Robert Raymond
Appointed Date: 02 December 1993
79 years old

Resigned Directors

Secretary
KNIGHT, Colin Arthur Charles
Resigned: 17 January 1994
Appointed Date: 02 December 1993

Secretary
LEWIS, Robert Raymond
Resigned: 01 February 2009
Appointed Date: 28 September 1994

Secretary
SMITH, John Allan Ernest
Resigned: 28 September 1994
Appointed Date: 17 January 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 December 1993
Appointed Date: 02 December 1993

Director
BARRETT, Rodney Anthony Stuart
Resigned: 28 September 2001
Appointed Date: 23 March 1998
73 years old

Director
KNIGHT, Colin Arthur Charles
Resigned: 01 February 2009
Appointed Date: 28 September 1994
82 years old

Persons With Significant Control

Mr Robert Raymond Lewis
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

FARNHAM ESTATES LIMITED Events

30 Jan 2017
Confirmation statement made on 2 December 2016 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10,000

26 Nov 2015
Statement of capital following an allotment of shares on 2 November 2015
  • GBP 10,000.00

21 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 77 more events
14 Sep 1994
Particulars of mortgage/charge

15 Jun 1994
Registered office changed on 15/06/94 from: ashcombe house queen street godalming surrey GU7 1BB

04 Feb 1994
Secretary resigned;new secretary appointed

14 Dec 1993
Secretary resigned

02 Dec 1993
Incorporation

FARNHAM ESTATES LIMITED Charges

4 June 2014
Charge code 0287 7267 0013
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at romans business park east street farnham t/no…
4 June 2014
Charge code 0287 7267 0012
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land forming part of romans business park east street…
4 June 2014
Charge code 0287 7267 0011
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
4 June 2014
Charge code 0287 7267 0010
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land k/a unit 8 romans business park east street farnham…
4 June 2014
Charge code 0287 7267 0009
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the south east side of east street…
4 June 2014
Charge code 0287 7267 0008
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1/3 east street farnham t/no:SY709216…
14 February 2008
Legal charge
Delivered: 15 February 2008
Status: Satisfied on 30 July 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 8 romans business park east street farnham surrey,. By…
3 September 2004
Legal charge
Delivered: 7 September 2004
Status: Satisfied on 30 July 2014
Persons entitled: National Westminster Bank PLC
Description: 1-3 east street farnham surrey,. By way of fixed charge the…
13 July 1998
Legal mortgage
Delivered: 17 July 1998
Status: Satisfied on 30 July 2014
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as crosby site west street farnham…
19 September 1997
Mortgage
Delivered: 20 September 1997
Status: Outstanding
Persons entitled: Hawthorns Properties Limited
Description: Land off babbs mead west street farnham surrey.
6 October 1995
Legal mortgage
Delivered: 13 October 1995
Status: Satisfied on 30 July 2014
Persons entitled: National Westminster Bank PLC
Description: F/H-land and buildings situated on south east side of east…
11 August 1995
Legal mortgage
Delivered: 16 August 1995
Status: Satisfied on 30 July 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a tourist trophy garage east street farnham…
31 August 1994
Legal mortgage
Delivered: 14 September 1994
Status: Satisfied on 30 July 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the land forming part of roman's centre…