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

FARNHAM ESTATES LIMITED

WEY COURT WEST, UNION ROAD, FARNHAM, SURREY, GU9 7PT,
Company Registration Number
02877267
Private Limited Company
Active

Company Overview

About Farnham Estates Ltd
FARNHAM ESTATES LIMITED was founded on 1993-12-02 and has its registered office in Surrey. The organisation's status is listed as "Active". Farnham Estates Limited is a Private Limited Company registered in 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
FARNHAM ESTATES LIMITED
 
Legal Registered Office
WEY COURT WEST, UNION ROAD
FARNHAM
SURREY
GU9 7PT
Other companies in GU9
 
Filing Information
Company Number 02877267
Company ID Number 02877267
Date formed 1993-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB602768345  
Last Datalog update: 2024-01-09 04:01:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARNHAM ESTATES LIMITED
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.
Companies with same name FARNHAM ESTATES LIMITED
The following companies were found which have the same name as FARNHAM ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FARNHAM ESTATES NW LTD 5 CRESCENT EAST THORNTON CLEVELEYS LANCASHIRE FY5 3LJ Active - Proposal to Strike off Company formed on the 2014-05-21
FARNHAM ESTATES DEVELOPMENTS LTD 94 HORSHAM ROAD CRANLEIGH GU6 8DY Active Company formed on the 2022-11-06

Company Officers of FARNHAM ESTATES LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH DREDGE
Company Secretary 2009-02-01
ROBERT RAYMOND LEWIS
Director 1993-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT RAYMOND LEWIS
Company Secretary 1994-09-28 2009-02-01
COLIN ARTHUR CHARLES KNIGHT
Director 1994-09-28 2009-02-01
RODNEY ANTHONY STUART BARRETT
Director 1998-03-23 2001-09-28
JOHN ALLAN ERNEST SMITH
Company Secretary 1994-01-17 1994-09-28
COLIN ARTHUR CHARLES KNIGHT
Company Secretary 1993-12-02 1994-01-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-12-02 1993-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT RAYMOND LEWIS LIONSGATE (FARNHAM) LTD Director 2018-05-08 CURRENT 2018-04-13 Active
ROBERT RAYMOND LEWIS RDL PROPERTY DEVELOPMENTS LIMITED Director 2012-03-20 CURRENT 2012-03-20 Dissolved 2014-08-19

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
2023-12-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-04CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2022-12-13CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-11-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-09-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18CH01Director's details changed for Mr David John Lewis on 2021-03-18
2021-03-18PSC04Change of details for Mr David John Lewis as a person with significant control on 2021-03-18
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-11-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25PSC04Change of details for Mr Robert Raymond Lewis as a person with significant control on 2020-09-24
2020-09-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN LEWIS
2020-09-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Inc auth share cap 28/04/2020
2020-09-10SH0128/04/20 STATEMENT OF CAPITAL GBP 30000
2020-08-24CH03SECRETARY'S DETAILS CHNAGED FOR DEBORAH DREDGE on 2020-08-24
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-11-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01AP01DIRECTOR APPOINTED MR DAVID JOHN LEWIS
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-09-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-09-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-17AR0102/12/15 ANNUAL RETURN FULL LIST
2015-11-26SH0102/11/15 STATEMENT OF CAPITAL GBP 10000.00
2015-11-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0102/12/14 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 028772670011
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 028772670010
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 028772670009
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 028772670008
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 028772670013
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 028772670012
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-06AR0102/12/13 ANNUAL RETURN FULL LIST
2013-11-20AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-07AR0102/12/12 FULL LIST
2012-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-12-07AR0102/12/11 FULL LIST
2011-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-12-03AR0102/12/10 FULL LIST
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-04AR0102/12/09 FULL LIST
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR COLIN KNIGHT
2009-02-04288aSECRETARY APPOINTED DEBORAH DREDGE
2009-02-04288bAPPOINTMENT TERMINATED SECRETARY ROBERT LEWIS
2008-12-03363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-04-04AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-02-15395PARTICULARS OF MORTGAGE/CHARGE
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-12287REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX
2007-12-04363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-04363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-17363aRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-09363aRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-09-07395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-03-24288cDIRECTOR'S PARTICULARS CHANGED
2003-12-10363aRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-11363aRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-07-12288cDIRECTOR'S PARTICULARS CHANGED
2002-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-07363aRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-10-10288bDIRECTOR RESIGNED
2001-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-12363aRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-08363aRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-02-09ELRESS386 DISP APP AUDS 02/02/99
1999-02-09ELRESS366A DISP HOLDING AGM 02/02/99
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-10288cDIRECTOR'S PARTICULARS CHANGED
1998-12-07363aRETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS
1998-07-17395PARTICULARS OF MORTGAGE/CHARGE
1998-04-01288aNEW DIRECTOR APPOINTED
1998-03-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97
1997-12-17363aRETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to FARNHAM ESTATES 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 FARNHAM ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-06-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-06-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-06-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-06-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-06-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2008-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-09-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-07-17 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1997-09-20 Outstanding HAWTHORNS PROPERTIES LIMITED
LEGAL MORTGAGE 1995-10-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-08-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-09-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FARNHAM ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of FARNHAM ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARNHAM ESTATES LIMITED
Trademarks
We have not found any records of FARNHAM ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARNHAM ESTATES 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 (41100 - Development of building projects) as FARNHAM ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FARNHAM ESTATES 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 FARNHAM ESTATES 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 FARNHAM ESTATES 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.