Company NameFaraday Way (Management) Limited
DirectorPeter Reginald Eddens
Company StatusActive
Company Number01670530
CategoryPrivate Limited Company
Incorporation Date8 October 1982(41 years, 7 months ago)
Previous NameAspreybush Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePeter Reginald Eddens
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2011(28 years, 10 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Turner Court
Holtye Road
East Grinstead
West Sussex
RH19 3EU
Secretary NameMr Peter Eddens
StatusCurrent
Appointed17 February 2013(30 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address8 Turner Court
Turner Court
East Grinstead
West Sussex
RH19 3EU
Director NameMichael Hide
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 1992)
RoleCompany Manager
Correspondence AddressFlint Cottage The Paddock
Merrow
Guildford
Surrey
GU1 2RQ
Director NameMr John David Johnson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1994)
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address29 Crown Woods Way
Eltham
London
SE9 2NL
Secretary NameMichael Hide
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 1992)
RoleCompany Director
Correspondence AddressFlint Cottage The Paddock
Merrow
Guildford
Surrey
GU1 2RQ
Director NameMr Harold Challis
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(9 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 January 2001)
RoleCompany Manager
Correspondence Address20 Myrtle Road
Dartford
Kent
DA1 2RJ
Secretary NameMr Harold Challis
NationalityBritish
StatusResigned
Appointed29 May 1992(9 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 January 2001)
RoleCompany Manager
Correspondence Address20 Myrtle Road
Dartford
Kent
DA1 2RJ
Director NameOsma Mahmoud Salih
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(12 years, 3 months after company formation)
Appointment Duration5 years (resigned 12 January 2000)
RoleCompany Director
Correspondence Address10 Cromlix Close
Chislehurst
Kent
BR7 5SJ
Director NameMr Peter Reginald Eddens
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(12 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 October 2006)
RoleCompany Director
Correspondence AddressBox 454
Ctra Cabo La
Nao (Pla)
71-6 03730 Javea Alicante
Spain
Director NameLee Peter Eddens
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(18 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 August 2011)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address1 Brackenside
Horley
Surrey
RH6 9DY
Secretary NameLee Peter Eddens
NationalityBritish
StatusResigned
Appointed25 January 2001(18 years, 3 months after company formation)
Appointment Duration11 years, 12 months (resigned 17 January 2013)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address1 Brackenside
Horley
Surrey
RH6 9DY
Director NameMr Andrew Duckworth
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(24 years after company formation)
Appointment Duration8 years, 11 months (resigned 21 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Birchwood Road
Orpington
Kent
BR5 1NZ

Location

Registered Address70 High Street
Chislehurst
BR7 5AQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Gillian Vera Scott & Paul Mervyn Venton
28.57%
Ordinary
3 at £1Cdec LTD
21.43%
Ordinary
3 at £1Cef Electrical Factors LTD
21.43%
Ordinary
2 at £1Britannia Match LTD
14.29%
Ordinary
2 at £1Edson Machinery LTD
14.29%
Ordinary

Financials

Year2014
Net Worth£14
Cash£2,254
Current Liabilities£3,652

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 14
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 14
(5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 October 2015Termination of appointment of Andrew Duckworth as a director on 21 September 2015 (1 page)
16 October 2015Termination of appointment of Andrew Duckworth as a director on 21 September 2015 (1 page)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 14
(6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 14
(6 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 14
(6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 14
(6 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 March 2013Appointment of Mr Peter Eddens as a secretary (2 pages)
1 March 2013Appointment of Mr Peter Eddens as a secretary (2 pages)
26 February 2013Termination of appointment of Lee Eddens as a secretary (1 page)
26 February 2013Termination of appointment of Lee Eddens as a secretary (1 page)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 September 2011Appointment of Peter Reginald Eddens as a director (3 pages)
30 September 2011Appointment of Peter Reginald Eddens as a director (3 pages)
27 September 2011Termination of appointment of Lee Eddens as a director (1 page)
27 September 2011Termination of appointment of Lee Eddens as a director (1 page)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 January 2010Director's details changed for Mr Andrew Duckworth on 1 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Mr Andrew Duckworth on 1 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Lee Peter Eddens on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Lee Peter Eddens on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Lee Peter Eddens on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Mr Andrew Duckworth on 1 December 2009 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 January 2008Return made up to 31/12/07; full list of members (3 pages)
31 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 October 2007Accounts for a small company made up to 31 March 2007 (4 pages)
16 October 2007Accounts for a small company made up to 31 March 2007 (4 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 December 2006Director resigned (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006Accounts for a small company made up to 31 March 2006 (4 pages)
8 December 2006Director resigned (1 page)
8 December 2006Accounts for a small company made up to 31 March 2006 (4 pages)
8 December 2006New director appointed (2 pages)
31 January 2006Return made up to 31/12/05; full list of members (8 pages)
31 January 2006Return made up to 31/12/05; full list of members (8 pages)
16 June 2005Accounts for a small company made up to 31 March 2005 (4 pages)
16 June 2005Accounts for a small company made up to 31 March 2005 (4 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 July 2004Accounts for a small company made up to 31 March 2004 (4 pages)
12 July 2004Accounts for a small company made up to 31 March 2004 (4 pages)
30 January 2004Return made up to 31/12/03; full list of members (8 pages)
30 January 2004Return made up to 31/12/03; full list of members (8 pages)
29 November 2003Accounts for a small company made up to 31 March 2003 (4 pages)
29 November 2003Accounts for a small company made up to 31 March 2003 (4 pages)
4 February 2003Return made up to 31/12/02; full list of members (8 pages)
4 February 2003Return made up to 31/12/02; full list of members (8 pages)
16 July 2002Full accounts made up to 31 March 2002 (7 pages)
16 July 2002Full accounts made up to 31 March 2002 (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 October 2001Full accounts made up to 31 March 2001 (7 pages)
16 October 2001Full accounts made up to 31 March 2001 (7 pages)
29 January 2001New secretary appointed;new director appointed (2 pages)
29 January 2001Secretary resigned;director resigned (1 page)
29 January 2001New secretary appointed;new director appointed (2 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Secretary resigned;director resigned (1 page)
15 August 2000Full accounts made up to 31 March 2000 (6 pages)
15 August 2000Full accounts made up to 31 March 2000 (6 pages)
2 February 2000Return made up to 31/12/99; full list of members (8 pages)
2 February 2000Registered office changed on 02/02/00 from: c/o perma led PLC unit 1-3 faraday way st.mary cray orpington, kent BR5 3QW (1 page)
2 February 2000Return made up to 31/12/99; full list of members (8 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Registered office changed on 02/02/00 from: c/o perma led PLC unit 1-3 faraday way st.mary cray orpington, kent BR5 3QW (1 page)
24 May 1999Full accounts made up to 31 March 1999 (17 pages)
24 May 1999Full accounts made up to 31 March 1999 (17 pages)
29 March 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 29/03/99
(5 pages)
29 March 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 29/03/99
(5 pages)
15 June 1998Full accounts made up to 31 March 1998 (6 pages)
15 June 1998Full accounts made up to 31 March 1998 (6 pages)
28 January 1998Return made up to 31/12/97; full list of members (5 pages)
28 January 1998Return made up to 31/12/97; full list of members (5 pages)
6 November 1997Full accounts made up to 31 March 1997 (5 pages)
6 November 1997Full accounts made up to 31 March 1997 (5 pages)
18 February 1997Return made up to 31/12/96; full list of members (6 pages)
18 February 1997Return made up to 31/12/96; full list of members (6 pages)
21 January 1997Full accounts made up to 31 March 1996 (6 pages)
21 January 1997Full accounts made up to 31 March 1996 (6 pages)
3 April 1996Return made up to 31/12/95; no change of members (4 pages)
3 April 1996Return made up to 31/12/95; no change of members (4 pages)
28 January 1996Full accounts made up to 31 March 1995 (8 pages)
28 January 1996Full accounts made up to 31 March 1995 (8 pages)