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

FARCHASE LIMITED

128 BERRY LANE, RICKMANSWORTH, HERTS, WD3 4BT,
Company Registration Number
05757000
Private Limited Company
Active

Company Overview

About Farchase Ltd
FARCHASE LIMITED was founded on 2006-03-27 and has its registered office in Herts. The organisation's status is listed as "Active". Farchase Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FARCHASE LIMITED
 
Legal Registered Office
128 BERRY LANE
RICKMANSWORTH
HERTS
WD3 4BT
Other companies in WD3
 
Filing Information
Company Number 05757000
Company ID Number 05757000
Date formed 2006-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-09-04 07:53:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARCHASE 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 FARCHASE LIMITED

Current Directors
Officer Role Date Appointed
HARISH CHHAGANLAL KOTECHA
Company Secretary 2006-03-28
HARISH BHANULAL KOTECHA
Director 2006-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
ASHOK BHARDWAJ
Nominated Secretary 2006-03-27 2006-03-28
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2006-03-27 2006-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARISH CHHAGANLAL KOTECHA LODGEBEAM LIMITED Company Secretary 2006-10-30 CURRENT 2006-07-04 Active - Proposal to Strike off
HARISH CHHAGANLAL KOTECHA APTONMOUNT LIMITED Company Secretary 2006-03-01 CURRENT 2002-10-02 Active - Proposal to Strike off
HARISH CHHAGANLAL KOTECHA PILOTBASE LIMITED Company Secretary 2005-12-02 CURRENT 2005-07-11 Active
HARISH CHHAGANLAL KOTECHA DEALFIELD LIMITED Company Secretary 2005-12-02 CURRENT 2005-11-17 Active
HARISH CHHAGANLAL KOTECHA STAR FINE LIMITED Company Secretary 2005-11-17 CURRENT 2003-05-06 Active
HARISH CHHAGANLAL KOTECHA ENDOSYS DEVELOPMENTS LIMITED Company Secretary 2005-11-17 CURRENT 2001-04-06 Active
HARISH CHHAGANLAL KOTECHA BARNTRON LIMITED Company Secretary 2005-06-28 CURRENT 2005-06-22 Active - Proposal to Strike off
HARISH CHHAGANLAL KOTECHA H2K ESTATES LIMITED Company Secretary 2005-05-05 CURRENT 2005-05-05 Active - Proposal to Strike off
HARISH CHHAGANLAL KOTECHA MEKATA U.K. LIMITED Company Secretary 2003-11-24 CURRENT 2003-11-24 Dissolved 2017-05-16
HARISH CHHAGANLAL KOTECHA FIRELIGHT FILMS LIMITED Company Secretary 2001-05-17 CURRENT 1999-12-02 Active
HARISH BHANULAL KOTECHA ALPHAFIELD LIMITED Director 2011-10-12 CURRENT 2011-10-03 Dissolved 2013-08-13
HARISH BHANULAL KOTECHA PATHCREST LIMITED Director 2011-04-13 CURRENT 2011-04-04 Active
HARISH BHANULAL KOTECHA GAINFIELD LIMITED Director 2010-06-14 CURRENT 2010-06-14 Dissolved 2015-12-15
HARISH BHANULAL KOTECHA BOWFIELD LIMITED Director 2010-06-03 CURRENT 2010-05-12 Active - Proposal to Strike off
HARISH BHANULAL KOTECHA PARKCREST LIMITED Director 2010-05-04 CURRENT 2010-05-04 Active - Proposal to Strike off
HARISH BHANULAL KOTECHA LODGEBEAM LIMITED Director 2006-11-30 CURRENT 2006-07-04 Active - Proposal to Strike off
HARISH BHANULAL KOTECHA PILOTBASE LIMITED Director 2005-12-02 CURRENT 2005-07-11 Active
HARISH BHANULAL KOTECHA DEALFIELD LIMITED Director 2005-12-02 CURRENT 2005-11-17 Active
HARISH BHANULAL KOTECHA BARNTRON LIMITED Director 2005-06-28 CURRENT 2005-06-22 Active - Proposal to Strike off
HARISH BHANULAL KOTECHA H2K ESTATES LIMITED Director 2005-05-05 CURRENT 2005-05-05 Active - Proposal to Strike off
HARISH BHANULAL KOTECHA STAR FINE LIMITED Director 2003-05-20 CURRENT 2003-05-06 Active
HARISH BHANULAL KOTECHA APTONMOUNT LIMITED Director 2002-11-29 CURRENT 2002-10-02 Active - Proposal to Strike off
HARISH BHANULAL KOTECHA ENDOSYS DEVELOPMENTS LIMITED Director 2001-05-22 CURRENT 2001-04-06 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
2025-08-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/25
2025-03-27CONFIRMATION STATEMENT MADE ON 27/03/25, WITH NO UPDATES
2024-12-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-12-19Change of details for Mr Harish Bhanulal Kotecha as a person with significant control on 2016-06-01
2024-04-02CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-10-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-28REGISTRATION OF A CHARGE / CHARGE CODE 057570000006
2023-06-28REGISTRATION OF A CHARGE / CHARGE CODE 057570000007
2023-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057570000003
2023-05-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057570000005
2023-05-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057570000004
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2020-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 7
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 057570000004
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 057570000005
2016-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 057570000003
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 7
2016-04-05AR0127/03/16 ANNUAL RETURN FULL LIST
2015-07-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 7
2015-04-01AR0127/03/15 ANNUAL RETURN FULL LIST
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 7
2014-04-09AR0127/03/14 ANNUAL RETURN FULL LIST
2013-09-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AR0127/03/13 ANNUAL RETURN FULL LIST
2012-05-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-10AR0127/03/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-06AR0127/03/11 ANNUAL RETURN FULL LIST
2010-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-03AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-06AR0127/03/10 ANNUAL RETURN FULL LIST
2009-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-27363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-11363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-03-0788(2)AD 19/12/07 GBP SI 6@1=6 GBP IC 1/7
2007-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-28363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-04-11287REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2006-04-11288aNEW SECRETARY APPOINTED
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-04288bSECRETARY RESIGNED
2006-04-04288bDIRECTOR RESIGNED
2006-03-27NEWINCINCORPORATION 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 FARCHASE 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 FARCHASE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-19 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-12-19 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-09-30 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-12-11 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2010-12-11 Satisfied THE CO-OPERATIVE BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 1,810,941
Creditors Due After One Year 2012-03-31 £ 1,857,941
Creditors Due Within One Year 2013-03-31 £ 127,108
Creditors Due Within One Year 2012-03-31 £ 110,853

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 FARCHASE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 74,791
Cash Bank In Hand 2012-03-31 £ 47,696
Current Assets 2013-03-31 £ 74,791
Current Assets 2012-03-31 £ 48,935
Debtors 2012-03-31 £ 1,239
Secured Debts 2013-03-31 £ 1,192,000
Secured Debts 2012-03-31 £ 1,234,000
Shareholder Funds 2013-03-31 £ 103,554
Shareholder Funds 2012-03-31 £ 46,953
Tangible Fixed Assets 2013-03-31 £ 1,966,812
Tangible Fixed Assets 2012-03-31 £ 1,966,812

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FARCHASE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARCHASE LIMITED
Trademarks
We have not found any records of FARCHASE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARCHASE 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 FARCHASE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FARCHASE 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 FARCHASE 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 FARCHASE 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.