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

FARNBOROUGH PLACE LTD

Cody Technology Park, Old Ively Road, Farnborough, HAMPSHIRE, GU14 0LX,
Company Registration Number
06876406
Private Limited Company
Active

Company Overview

About Farnborough Place Ltd
FARNBOROUGH PLACE LTD was founded on 2009-04-14 and has its registered office in Farnborough. The organisation's status is listed as "Active". Farnborough Place Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FARNBOROUGH PLACE LTD
 
Legal Registered Office
Cody Technology Park
Old Ively Road
Farnborough
HAMPSHIRE
GU14 0LX
Other companies in CM1
 
Previous Names
BETTER PROTECT LIMITED20/01/2017
FARNBOROUGH PLACE LTD18/01/2017
FARNBOROUGH INVESTMENTS LTD11/03/2015
REPAIR MY CREDIT ONLINE LTD12/01/2015
Filing Information
Company Number 06876406
Company ID Number 06876406
Date formed 2009-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-30
Account next due 2024-06-25
Latest return 2023-08-03
Return next due 2024-08-17
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-25 13:45:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARNBOROUGH PLACE LTD
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 FARNBOROUGH PLACE LTD

Current Directors
Officer Role Date Appointed
PAUL FOODY
Director 2015-01-12
PETER HIBBITT
Director 2015-03-27
STEVE DENNIS WHATLEY
Director 2015-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY BANHAM
Director 2015-01-12 2017-01-16
JONATHAN DAVID ERWIN
Director 2009-04-14 2015-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVE DENNIS WHATLEY TENANT SHOP CC LIMITED Director 2016-05-10 CURRENT 2016-03-16 Active
STEVE DENNIS WHATLEY SOCIAL DIRECT MARKETING LTD Director 2015-11-28 CURRENT 2012-01-30 Active - Proposal to Strike off
STEVE DENNIS WHATLEY SOCIAL TV AWARDS LTD Director 2015-11-20 CURRENT 2015-02-25 Dissolved 2017-08-08
STEVE DENNIS WHATLEY WEBDRINKS LTD Director 2015-11-20 CURRENT 2014-09-05 Active - Proposal to Strike off
STEVE DENNIS WHATLEY ALBANY PARK LIMITED Director 2014-12-15 CURRENT 2001-10-01 Active
STEVE DENNIS WHATLEY CIGNPOST HEALTH LTD Director 2014-03-25 CURRENT 2014-03-25 Active
STEVE DENNIS WHATLEY POSTEE LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
STEVE DENNIS WHATLEY ALBANY PARK FINANCIAL SERVICES GROUP LIMITED Director 2013-03-04 CURRENT 2013-03-04 Active
STEVE DENNIS WHATLEY CONECTIA LIMITED Director 2012-11-27 CURRENT 2008-12-11 Active
STEVE DENNIS WHATLEY INCHORA LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
STEVE DENNIS WHATLEY CIGNPOST INSURANCE SERVICES LIMITED Director 2007-05-14 CURRENT 2007-05-14 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
2024-03-25Previous accounting period shortened from 30/03/23 TO 29/03/23
2023-09-07Change of details for Emerald (Inchora) Limited as a person with significant control on 2023-06-14
2023-09-07CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-04-03Notice of agreement to exemption from audit of accounts for period ending 30/03/22
2023-04-03Notice of agreement to exemption from audit of accounts for period ending 30/03/22
2023-04-03Audit exemption statement of guarantee by parent company for period ending 30/03/22
2023-04-03Audit exemption statement of guarantee by parent company for period ending 30/03/22
2023-04-03Consolidated accounts of parent company for subsidiary company period ending 30/03/22
2023-04-03Consolidated accounts of parent company for subsidiary company period ending 30/03/22
2023-04-03Audit exemption subsidiary accounts made up to 2022-03-30
2023-04-03Audit exemption subsidiary accounts made up to 2022-03-30
2023-03-30CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-07-06CH01Director's details changed for Mr Steve Dennis Whatley on 2022-06-23
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HALL
2022-06-06DIRECTOR APPOINTED MR ANDREW MAX BASCOMBE
2022-06-06AP01DIRECTOR APPOINTED MR ANDREW MAX BASCOMBE
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2022-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX England
2021-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2021-03-15AA01Previous accounting period shortened from 31/03/20 TO 30/03/20
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-03-20PSC02Notification of Emerald (Inchora) Limited as a person with significant control on 2020-03-20
2020-03-20PSC07CESSATION OF INCHORA MONEY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-02-12AP01DIRECTOR APPOINTED MR COLIN HALL
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER HIBBITT
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068764060001
2018-06-28RP04CS01Second filing of Confirmation Statement dated 12/03/2018
2018-06-07PSC07CESSATION OF INCHORA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-07PSC02Notification of Inchora Money Limited as a person with significant control on 2017-03-31
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26RES13Resolutions passed:
  • Change of company name 20/01/2017
  • ADOPT ARTICLES
2017-09-26RES01ADOPT ARTICLES 20/01/2017
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-02-01RES01ADOPT ARTICLES 01/02/17
2017-01-20RES15CHANGE OF COMPANY NAME 20/01/17
2017-01-20CERTNMCOMPANY NAME CHANGED BETTER PROTECT LIMITED CERTIFICATE ISSUED ON 20/01/17
2017-01-18RES15CHANGE OF COMPANY NAME 18/01/17
2017-01-18CERTNMCOMPANY NAME CHANGED FARNBOROUGH PLACE LTD CERTIFICATE ISSUED ON 18/01/17
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BANHAM
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/17 FROM 16 Churchill Way Cardiff CF10 2DX Wales
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-07AR0112/03/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08AA01Previous accounting period shortened from 30/04/15 TO 31/03/15
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/15 FROM 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY
2015-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 068764060001
2015-03-27AP01DIRECTOR APPOINTED MR PETER HIBBITT
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-12AR0112/03/15 ANNUAL RETURN FULL LIST
2015-03-12AD02Register inspection address changed from Suite 2 St Giles House St. Giles Street Norwich NR2 1JN England to Building X92 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX
2015-03-11RES15CHANGE OF NAME 10/03/2015
2015-03-11CERTNMCompany name changed farnborough investments LTD\certificate issued on 11/03/15
2015-02-06AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ERWIN
2015-01-12AP01DIRECTOR APPOINTED MR PAUL FOODY
2015-01-12AP01DIRECTOR APPOINTED MR ANTHONY BANHAM
2015-01-12AP01DIRECTOR APPOINTED MR STEVE WHATLEY
2015-01-12RES15CHANGE OF NAME 12/01/2015
2015-01-12CERTNMCOMPANY NAME CHANGED REPAIR MY CREDIT ONLINE LTD CERTIFICATE ISSUED ON 12/01/15
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-08AR0114/04/14 FULL LIST
2014-03-27AA30/04/13 TOTAL EXEMPTION SMALL
2013-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ERWIN / 20/08/2012
2013-05-10AR0114/04/13 FULL LIST
2013-05-10AD02SAIL ADDRESS CHANGED FROM: DIAMOND HOUSE VULCAN ROAD NORTH NORWICH NORFOLK NR6 6AQ UNITED KINGDOM
2013-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-04-27AR0114/04/12 FULL LIST
2012-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-05-04AR0114/04/11 FULL LIST
2011-05-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC
2011-05-04AD02SAIL ADDRESS CREATED
2011-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-07-09AR0114/04/10 FULL LIST
2009-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to FARNBOROUGH PLACE LTD 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 FARNBOROUGH PLACE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FARNBOROUGH PLACE LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-05-01 £ 1,751

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30

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 FARNBOROUGH PLACE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 1
Cash Bank In Hand 2012-05-01 £ 1,703
Current Assets 2012-05-01 £ 1,703
Shareholder Funds 2012-05-01 £ 48
Shareholder Funds 2011-05-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FARNBOROUGH PLACE LTD registering or being granted any patents
Domain Names

FARNBOROUGH PLACE LTD owns 5 domain names.

giftsgogreen.co.uk   creditcardfinders.co.uk   bigsavingsbooks.co.uk   creditcardlocators.co.uk   lungcancertest.co.uk  

Trademarks
We have not found any records of FARNBOROUGH PLACE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARNBOROUGH PLACE LTD. 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 (73110 - Advertising agencies) as FARNBOROUGH PLACE LTD are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where FARNBOROUGH PLACE LTD 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 FARNBOROUGH PLACE LTD 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 FARNBOROUGH PLACE LTD 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.