FARNHAM PARK ESTATES LTD
FARNHAM SHEREWOOD HOMES LIMITED

Hellopages » Surrey » Waverley » GU9 7SW

Company number 03210235
Status Active
Incorporation Date 10 June 1996
Company Type Private Limited Company
Address 7 STILL HOUSE, 29 EAST STREET, FARNHAM, GUILDFORD, ENGLAND, GU9 7SW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Satisfaction of charge 11 in full; Satisfaction of charge 032102350013 in full; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 200 . The most likely internet sites of FARNHAM PARK ESTATES LTD are www.farnhamparkestates.co.uk, and www.farnham-park-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Farnham Park Estates Ltd is a Private Limited Company. The company registration number is 03210235. Farnham Park Estates Ltd has been working since 10 June 1996. The present status of the company is Active. The registered address of Farnham Park Estates Ltd is 7 Still House 29 East Street Farnham Guildford England Gu9 7sw. . WEBBER, David Crispin is a Secretary of the company. WEBBER, David Crispin is a Director of the company. Secretary KILLEN, Kay has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director KILLEN, Gavin James has been resigned. Director PURVES, Tiffany Ann has been resigned. Director WEBBER, Nicola Elizabeth has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WEBBER, David Crispin
Appointed Date: 08 July 1997

Director
WEBBER, David Crispin
Appointed Date: 10 June 1996
62 years old

Resigned Directors

Secretary
KILLEN, Kay
Resigned: 08 July 1997
Appointed Date: 10 June 1996

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 10 June 1996
Appointed Date: 10 June 1996

Director
KILLEN, Gavin James
Resigned: 08 July 1997
Appointed Date: 10 June 1996
65 years old

Director
PURVES, Tiffany Ann
Resigned: 27 September 2007
Appointed Date: 06 September 2007
56 years old

Director
WEBBER, Nicola Elizabeth
Resigned: 13 November 2008
Appointed Date: 08 July 1997
59 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 10 June 1996
Appointed Date: 10 June 1996

FARNHAM PARK ESTATES LTD Events

21 Oct 2016
Satisfaction of charge 11 in full
20 Oct 2016
Satisfaction of charge 032102350013 in full
15 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 200

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Dec 2015
Registered office address changed from 9 Still House East Street Farnham Surrey GU9 7SW to 7 Still House 29 East Street Farnham Guildford GU9 7SW on 2 December 2015
...
... and 78 more events
27 Jun 1996
New director appointed
27 Jun 1996
New director appointed
27 Jun 1996
New secretary appointed
27 Jun 1996
Registered office changed on 27/06/96 from: 372 old street london EC1V 9LT
10 Jun 1996
Incorporation

FARNHAM PARK ESTATES LTD Charges

19 August 2015
Charge code 0321 0235 0013
Delivered: 20 August 2015
Status: Satisfied on 20 October 2016
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land and buildings on the north…
7 November 2014
Charge code 0321 0235 0012
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
25 September 2007
Legal charge
Delivered: 26 September 2007
Status: Satisfied on 21 October 2016
Persons entitled: Barry John Field
Description: Property k/a 74 and 76 shortheath road, farnham, surrey…
14 February 2006
Legal charge
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 74 shortheath road farnham surrey. By way of fixed charge…
14 February 2006
Legal charge
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 76 shortheath road farnham surrey. By way of fixed charge…
9 November 2005
Legal charge
Delivered: 12 November 2005
Status: Satisfied on 11 January 2012
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north east side of upper south…
10 September 2004
Legal charge
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 18 & 19 the borough, farnham, surrey,…
23 August 2001
Legal mortgage
Delivered: 5 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a hillside house petworth road haslemere…
31 May 2001
Legal mortgage
Delivered: 9 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a northwinds hill road haslemere surrey…
29 January 2001
Legal mortgage
Delivered: 7 February 2001
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Abc cinema,high st,cosham,hampshire PO6 3AJ.portsmouth…
29 January 2001
Legal mortgage
Delivered: 7 February 2001
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: 18/19 the borough farnham surrey GU9 7NF - waverley by way…
26 July 1999
Legal mortgage
Delivered: 12 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land at the glade fetcham surrey;…
18 June 1998
Legal mortgage
Delivered: 26 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot at brackenborough parsons lane…