Company NameFarthing Estates Limited
DirectorsMartin James Morris and William Mackenzie Morris
Company StatusActive
Company Number02954224
CategoryPrivate Limited Company
Incorporation Date1 August 1994(29 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin James Morris
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1998(3 years, 11 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanners
Tumber Street, Headley
Epsom
Surrey
KT18 6PP
Secretary NameMr David Mark Pay
StatusCurrent
Appointed27 December 2017(23 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressUnit 5, Woodcote Mews Chequers Lane
Walton On The Hill
Tadworth
KT20 7ST
Director NameMr William Mackenzie Morris
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(26 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimelight 35a The Avenue
Tadworth
KT20 5DG
Director NameMartin James Morris
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Hopes The Ridge
Epsom
Surrey
KT18 7EP
Director NamePaul Edward Morris
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHawksnest
Hurst Drive Walton On The Hill
Tadworth
Surrey
KT20 7QT
Secretary NameMartin James Morris
NationalityBritish
StatusResigned
Appointed01 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Hopes The Ridge
Epsom
Surrey
KT18 7EP
Director NameMr Ian Richard Morris
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 July 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 4
14 Dawson Place
London
W2 4TJ
Secretary NameMr Ian Richard Morris
NationalityBritish
StatusResigned
Appointed17 July 1998(3 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 August 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 4
14 Dawson Place
London
W2 4TJ
Secretary NameMartin Allan Banks
NationalityBritish
StatusResigned
Appointed22 August 2003(9 years after company formation)
Appointment Duration13 years, 5 months (resigned 27 January 2017)
RoleCompany Director
Correspondence AddressIvy Cottage
Heathfield
Reigate Heath
Surrey
RH2 8QR
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 5, Woodcote Mews Chequers Lane
Walton On The Hill
Tadworth
KT20 7ST
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Crown House Tadworth LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£437,857
Cash£67,807
Current Liabilities£402,520

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Charges

1 July 2021Delivered on: 2 July 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 6, 6A, 8, and 10 woodcote side epsom KT18 7HD registered at hm land registry with title number SY766014; leasehold property known as finachem house ashley road epsom KT18 5AX registered at hm land registry with title number SY766935; and leasehold property known as 8-10 woodcote side epsom registered at hm land registry with title number SY724985.
Outstanding
9 April 2019Delivered on: 11 April 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 8-10 woodcote side, epsom, KT18 7HK (registered. Title number: SY724985).
Outstanding
1 July 2011Delivered on: 6 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or woodcote estates limited to the chargee on any account whatsoever.
Particulars: L/H property k/a land at finachem house, 2 ashley road, epsom, surrey t/no SY766935 and land at 6 woodcote side, epsom, surrey t/no SY766014.
Outstanding
30 October 2009Delivered on: 7 November 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8-10 woodcote side surrey t/n SY724985.
Outstanding
21 December 2007Delivered on: 22 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from woodcote estates limited to the chargee on any account whatsoever.
Particulars: 6 woodcote side epsom surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 December 2007Delivered on: 22 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from woodcote estates limited to the chargee on any account whatsoever.
Particulars: Finacham house, 2 ashley road, epsom, surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

10 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
16 October 2019Registered office address changed from Crown House Mews Chequers Lane Walton on the Hill Tadworth Surrey KT20 7st to Unit 5, Woodcote Mews Chequers Lane Walton on the Hill Tadworth KT20 7st on 16 October 2019 (1 page)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 April 2019Registration of charge 029542240006, created on 9 April 2019 (34 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
27 December 2017Appointment of Mr David Mark Pay as a secretary on 27 December 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
27 January 2017Termination of appointment of Martin Allan Banks as a secretary on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Martin Allan Banks as a secretary on 27 January 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
23 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
23 August 2011Registered office address changed from Crown House Chequers Lane Walton on the Hill Tadworth Surrey KT20 7ST on 23 August 2011 (1 page)
23 August 2011Registered office address changed from Crown House Chequers Lane Walton on the Hill Tadworth Surrey KT20 7ST on 23 August 2011 (1 page)
6 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
24 February 2009Return made up to 14/02/09; full list of members (3 pages)
24 February 2009Return made up to 14/02/09; full list of members (3 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
29 April 2008Return made up to 14/02/08; full list of members (3 pages)
29 April 2008Return made up to 14/02/08; full list of members (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
13 March 2007Return made up to 14/02/07; full list of members (6 pages)
13 March 2007Return made up to 14/02/07; full list of members (6 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (4 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (4 pages)
13 March 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (4 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (4 pages)
3 May 2005Return made up to 14/02/05; full list of members (6 pages)
3 May 2005Return made up to 14/02/05; full list of members (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (4 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (4 pages)
1 March 2004Return made up to 14/02/04; full list of members (6 pages)
1 March 2004Return made up to 14/02/04; full list of members (6 pages)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003Secretary resigned (1 page)
7 April 2003Return made up to 14/02/02; full list of members (6 pages)
7 April 2003Return made up to 14/02/01; full list of members (6 pages)
7 April 2003Return made up to 14/02/02; full list of members (6 pages)
7 April 2003Return made up to 14/02/03; full list of members (6 pages)
7 April 2003Return made up to 14/02/03; full list of members (6 pages)
7 April 2003Return made up to 14/02/01; full list of members (6 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
13 September 2000Return made up to 14/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
13 September 2000Return made up to 14/02/00; full list of members (6 pages)
13 September 2000Return made up to 14/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
13 September 2000Return made up to 14/02/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (2 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (2 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998New secretary appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998Secretary resigned (1 page)
29 July 1998Secretary resigned (1 page)
29 July 1998New director appointed (2 pages)
24 February 1998Return made up to 14/02/98; full list of members (7 pages)
24 February 1998Return made up to 14/02/98; full list of members (7 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
29 September 1997Return made up to 01/08/97; change of members (6 pages)
29 September 1997Return made up to 01/08/97; change of members (6 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New secretary appointed (2 pages)
9 April 1997New secretary appointed (2 pages)
9 April 1997Secretary resigned;director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Secretary resigned;director resigned (1 page)
9 April 1997New director appointed (2 pages)
26 March 1997Ad 06/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 1997Ad 06/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 1996Return made up to 01/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 August 1996Return made up to 01/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 July 1996Accounts for a small company made up to 31 December 1995 (1 page)
28 July 1996Accounts for a small company made up to 31 December 1995 (1 page)
10 November 1995Return made up to 01/08/95; full list of members (8 pages)
10 November 1995Return made up to 01/08/95; full list of members (8 pages)
13 March 1995Accounting reference date notified as 31/12 (1 page)
13 March 1995Accounting reference date notified as 31/12 (1 page)
1 August 1994Incorporation (21 pages)