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

FARLEIGH CONSTRUCTION LIMITED

54 NEW ROAD, ILFORD, IG3 8AT,
Company Registration Number
04381191
Private Limited Company
Active

Company Overview

About Farleigh Construction Ltd
FARLEIGH CONSTRUCTION LIMITED was founded on 2002-02-25 and has its registered office in Ilford. The organisation's status is listed as "Active". Farleigh Construction Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FARLEIGH CONSTRUCTION LIMITED
 
Legal Registered Office
54 NEW ROAD
ILFORD
IG3 8AT
Other companies in EC3V
 
Filing Information
Company Number 04381191
Company ID Number 04381191
Date formed 2002-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:26:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARLEIGH CONSTRUCTION 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.

Company Officers of FARLEIGH CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW SIMPSON
Company Secretary 2002-02-25
PAUL ANDREW SIMPSON
Director 2002-02-25
SHARON SIMPSON
Director 2002-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-02-25 2002-02-25
LONDON LAW SERVICES LIMITED
Nominated Director 2002-02-25 2002-02-25
SHARON SIMPSON
Director 2002-02-25 2002-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW SIMPSON LULLINGSTONE MANAGEMENT COMPANY LIMITED Company Secretary 2001-05-26 CURRENT 2001-05-21 Active
PAUL ANDREW SIMPSON LULLINGSTONE MANAGEMENT COMPANY LIMITED Director 2001-05-26 CURRENT 2001-05-21 Active
SHARON SIMPSON LULLINGSTONE MANAGEMENT COMPANY LIMITED Director 2001-05-26 CURRENT 2001-05-21 Active

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
2024-03-04CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-03-17CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-11-09MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-07-24PSC07CESSATION OF PAUL SIMPSON AS A PERSON OF SIGNIFICANT CONTROL
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 043811910010
2017-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 043811910009
2016-11-29AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM Provident House Burrell Row Beckenham Kent BR3 1AT England
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 043811910007
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 043811910008
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-17AR0125/02/16 ANNUAL RETURN FULL LIST
2016-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 043811910006
2016-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 043811910005
2015-11-25AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/15 FROM 40 Gracechurch Street Iplan London EC3V 0BT
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-29AR0125/02/15 ANNUAL RETURN FULL LIST
2015-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043811910004
2015-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 043811910002
2015-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 043811910003
2014-11-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-22AR0125/02/14 ANNUAL RETURN FULL LIST
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/14 FROM 14 14 Stone Road Bromley Kent BR2 9AU United Kingdom
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2014 FROM WALTHAM FOREST BUSINESS CENTRE 5 BLACKHORSE LANE LONDON E17 6DS
2013-11-22AA28/02/13 TOTAL EXEMPTION SMALL
2013-03-13AR0125/02/13 FULL LIST
2012-11-30AA29/02/12 TOTAL EXEMPTION SMALL
2012-06-13AR0125/02/12 FULL LIST
2011-11-28AA28/02/11 TOTAL EXEMPTION SMALL
2011-08-19AP01DIRECTOR APPOINTED SHARON SIMPSON
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR SHARON SIMPSON
2011-07-02DISS40DISS40 (DISS40(SOAD))
2011-06-29AR0125/02/11 FULL LIST
2011-06-28GAZ1FIRST GAZETTE
2010-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-06-03AR0125/02/10 FULL LIST
2009-12-22AA28/02/09 TOTAL EXEMPTION SMALL
2009-07-17DISS40DISS40 (DISS40(SOAD))
2009-07-15363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-07-15363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2009-06-16GAZ1FIRST GAZETTE
2008-12-23AA28/02/08 TOTAL EXEMPTION SMALL
2008-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-06-29287REGISTERED OFFICE CHANGED ON 29/06/07 FROM: EALTHAM FOREST BUSINESS CENTRE 5 BLACKHORSE LANE LONDON E17 6DS
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 303 MARE STREET HACKNEY LONDON E8 1EJ
2007-04-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-15363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2006-06-14363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-05-16363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-10-12363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-09-12395PARTICULARS OF MORTGAGE/CHARGE
2003-05-11363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-03-05288aNEW DIRECTOR APPOINTED
2002-03-05287REGISTERED OFFICE CHANGED ON 05/03/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-03-05288bSECRETARY RESIGNED
2002-03-05288bDIRECTOR RESIGNED
2002-03-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-25NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FARLEIGH CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-06-28
Proposal to Strike Off2009-06-16
Fines / Sanctions
No fines or sanctions have been issued against FARLEIGH CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-28 Outstanding B.M. SAMUELS FINANCE GROUP PLC
2017-02-28 Outstanding B.M.SAMUELS FINANCE GROUP PLC
2016-03-31 Outstanding METRO BANK PLC
2016-03-31 Outstanding METRO BANK PLC
2016-02-29 Outstanding B M SAMUELS FINANCE GROUP PLC
2016-02-29 Outstanding B M SAMUELS FINANCE GROUP PLC
2015-03-18 Outstanding B.M. SAMUELS FINANCE GROUP PLC
2015-02-12 Outstanding B.M. SAMUELS FINANCE GROUP PLC
2015-02-12 Outstanding B.M. SAMUELS FINANCE GROUP PLC
LEGAL CHARGE 2003-09-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 FARLEIGH CONSTRUCTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 1
Called Up Share Capital 2012-02-29 £ 1
Current Assets 2013-02-28 £ 59,199
Current Assets 2012-02-29 £ 60,054
Debtors 2013-02-28 £ 14,199
Debtors 2012-02-29 £ 15,054
Shareholder Funds 2013-02-28 £ -85,989
Shareholder Funds 2012-02-29 £ -86,804
Stocks Inventory 2013-02-28 £ 45,000
Stocks Inventory 2012-02-29 £ 45,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FARLEIGH CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARLEIGH CONSTRUCTION LIMITED
Trademarks
We have not found any records of FARLEIGH CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARLEIGH CONSTRUCTION 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 (68100 - Buying and selling of own real estate) as FARLEIGH CONSTRUCTION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FARLEIGH CONSTRUCTION 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFARLEIGH CONSTRUCTION LIMITEDEvent Date2011-06-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyFARLEIGH CONSTRUCTION LIMITEDEvent Date2009-06-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FARLEIGH CONSTRUCTION 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 FARLEIGH CONSTRUCTION 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.