Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FARNLEY COURT LIMITED
Company Information for

FARNLEY COURT LIMITED

PARK VIEW COURT, 47, LOW MOORSIDE, LEEDS, WEST YORKSHIRE, LS12 5EA,
Company Registration Number
02572509
Private Limited Company
Active

Company Overview

About Farnley Court Ltd
FARNLEY COURT LIMITED was founded on 1991-01-09 and has its registered office in Leeds. The organisation's status is listed as "Active". Farnley Court Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FARNLEY COURT LIMITED
 
Legal Registered Office
PARK VIEW COURT
47, LOW MOORSIDE
LEEDS
WEST YORKSHIRE
LS12 5EA
Other companies in LS12
 
Filing Information
Company Number 02572509
Company ID Number 02572509
Date formed 1991-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:13:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FARNLEY COURT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINA MARGARET VARLEY
Company Secretary 2001-07-31
DEBRA JANE KIRK
Director 2018-04-19
DAVID ALLAN VARLEY
Director 1992-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINA MARGARET VARLEY
Director 2001-07-31 2016-01-01
CHRISTINA MARGARET DAWSON
Company Secretary 1998-11-17 2003-04-01
IAN ANDREW RAYNER
Director 1992-02-14 2001-07-31
DEIDRE BRENDA WILLIAMS
Company Secretary 1992-01-09 1998-06-25
DEIDRE BRENDA WILLIAMS
Director 1992-01-09 1998-06-25
MATTHEW JOHN HAIGH
Director 1992-01-09 1992-03-05
DAVID ALLAN VARLEY
Director 1992-01-09 1992-02-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07CONFIRMATION STATEMENT MADE ON 05/03/24, WITH UPDATES
2023-12-03CONFIRMATION STATEMENT MADE ON 03/12/23, WITH UPDATES
2023-10-2531/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-08REGISTERED OFFICE CHANGED ON 08/10/23 FROM C/O Mr D. A. Varley Flat 1 Park View Court Low Moor Side Leeds LS12 5EA
2023-09-25CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2023-04-13Director's details changed for Ms Christina Margaret Varley on 2023-04-01
2023-04-13CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2023-03-14CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES
2022-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2021-11-22CH01Director's details changed for David Allan Varley on 2021-11-22
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA JANE KIRK
2021-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-08-17CH01Director's details changed for Ms Christina Margaret Dawson on 2019-08-04
2019-08-17AP01DIRECTOR APPOINTED MS CHRISTINA MARGARET DAWSON
2019-01-27PSC08Notification of a person with significant control statement
2018-11-08PSC09Withdrawal of a person with significant control statement on 2018-11-08
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-04-19AP01DIRECTOR APPOINTED MRS DEBRA JANE KIRK
2017-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-10-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-14AR0114/02/16 ANNUAL RETURN FULL LIST
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA VARLEY
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA VARLEY
2015-10-27AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-13AR0114/02/15 ANNUAL RETURN FULL LIST
2014-10-29AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-16LATEST SOC16/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-16AR0114/02/14 ANNUAL RETURN FULL LIST
2013-11-01AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0114/02/13 ANNUAL RETURN FULL LIST
2012-11-06AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AR0114/02/12 ANNUAL RETURN FULL LIST
2011-11-01AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2011 FROM ST. MICHAEL'S MEWS 18 ST. MICHAEL'S ROAD HEADINGLEY LEEDS LS6 3AW
2011-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2011 FROM C/O MR D. A. VARLEY FLAT 1 PARK VIEW COURT 47 LOW MOOR SIDE LEEDS LS12 5EA ENGLAND
2011-03-02AR0114/02/11 FULL LIST
2010-10-26AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-25AR0114/02/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN VARLEY / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MARGARET VARLEY / 24/02/2010
2009-12-04AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-01-26AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-07363sRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-02-28AA31/01/07 TOTAL EXEMPTION SMALL
2007-03-10363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-09363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-26363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-04363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-03-04363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-03-11363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-02-27363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-08-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-09288bDIRECTOR RESIGNED
2001-04-26363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-28363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
1999-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-03-17363sRETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS
1998-12-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-12-23288aNEW SECRETARY APPOINTED
1998-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-03-11363sRETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS
1997-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-02-19363sRETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS
1996-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-26363sRETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS
1995-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-02-08363sRETURN MADE UP TO 09/01/95; NO CHANGE OF MEMBERS
1994-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-01-27363sRETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS
1993-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-02-18288NEW DIRECTOR APPOINTED
1993-02-04363sRETURN MADE UP TO 09/01/93; FULL LIST OF MEMBERS
1993-02-04363(288)DIRECTOR RESIGNED
1992-04-30AAFULL ACCOUNTS MADE UP TO 31/01/92
1992-03-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-02-18363bRETURN MADE UP TO 09/01/92; FULL LIST OF MEMBERS
1991-03-03SRES01ALTER MEM AND ARTS 19/02/91
1991-03-03287REGISTERED OFFICE CHANGED ON 03/03/91 FROM: ST ANDREW'S HOUSE ST ANDREW'S STREET LEEDS WEST YORKSHIRE LS3 1LF
1991-03-03288NEW DIRECTOR APPOINTED
1991-03-03Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1991-01-17288SECRETARY RESIGNED
1991-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to FARNLEY COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FARNLEY COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FARNLEY COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FARNLEY COURT LIMITED

Intangible Assets
Patents
We have not found any records of FARNLEY COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARNLEY COURT LIMITED
Trademarks
We have not found any records of FARNLEY COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARNLEY COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as FARNLEY COURT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where FARNLEY COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FARNLEY COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FARNLEY COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1