Company NameFarnham Place Management Limited
DirectorsAndrew Robert Wood and David Ernest George Shapland
Company StatusActive
Company Number03707363
CategoryPrivate Limited Company
Incorporation Date3 February 1999(25 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew Robert Wood
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(25 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleSports Coach
Country of ResidenceEngland
Correspondence Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
Director NameMr David Ernest George Shapland
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(25 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleMedia Conpany Director
Country of ResidenceEngland
Correspondence Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
Director NameMichael Francis Ellis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Director NameJohn Ben Lockyer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleLegal Executive
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Director NameMichael Scott Vos
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWallside House 12 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Director NameBrian Arthur Orpin
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(11 months after company formation)
Appointment Duration17 years, 1 month (resigned 17 February 2017)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressAshlar
Farnham Lane Langton Green
Tunbridge Wells
Kent
TN3 0LA
Director NameThomas William Brown
Date of BirthJuly 1932 (Born 91 years ago)
NationalitySouth African
StatusResigned
Appointed09 January 2000(11 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 2002)
RoleRetired
Correspondence AddressSummerland House
Farnham Lane, Langton Green
Tunbridge Wells
Kent
TN3 0LA
Director NameMichael Hugh O'Kane
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2000(11 months, 1 week after company formation)
Appointment Duration13 years, 11 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherbourne House
Farnham Lane Langton Green
Tunbridge Wells
Kent
TN3 0LA
Secretary NameMichael Hugh O'Kane
NationalityBritish
StatusResigned
Appointed09 January 2000(11 months, 1 week after company formation)
Appointment Duration13 years, 11 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherbourne House
Farnham Lane Langton Green
Tunbridge Wells
Kent
TN3 0LA
Director NameMr Dennis Jones
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2000(11 months, 2 weeks after company formation)
Appointment Duration24 years, 1 month (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ryders
Langton Green
Tunbridge Wells
Kent
TN3 0DX
Director NameMichael Dennis Cavanagh
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(11 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 10 December 2001)
RoleBanker
Correspondence AddressSouthview
Farnham Lane, Langton Green
Tunbridge Wells
Kent
TN3 0LA
Director NameMr Andrew Robert Wood
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(2 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 October 2014)
RoleBanking
Country of ResidenceEngland
Correspondence AddressSouthview
Farnham Lane
Tunbridge Wells
Kent
TN3 0LA
Director NameGavin James Kidd
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(3 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 07 October 2014)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressSummerland House
Farnham Lane Langton Green
Tunbridge Wells
Kent
TN3 0LA
Director NameMr Benjamin Clifton Scarbrough
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(15 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherbourne House Farnham Lane
Langton Green
Tunbridge Wells
Kent
TN3 0LA
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence AddressCripps Harries Hall Seymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EG

Location

Registered Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Andrew Leonard James Wager & Jacqueline Wager
20.00%
Ordinary
1 at £1Christopher Langridge
20.00%
Ordinary
1 at £1Dennis Jones & Patricia Mary Jones
20.00%
Ordinary
1 at £1Panfile LTD
20.00%
Ordinary
1 at £1Ruth Orpin & Brian Arthur Orpin
20.00%
Ordinary

Financials

Year2014
Net Worth£1,583
Cash£1,556
Current Liabilities£273

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

7 March 2024Appointment of Mr David Ernest George Shapland as a director on 5 March 2024 (2 pages)
6 March 2024Termination of appointment of Benjamin Clifton Scarbrough as a director on 5 March 2024 (1 page)
6 March 2024Termination of appointment of Dennis Jones as a director on 5 March 2024 (1 page)
5 March 2024Appointment of Mr Andrew Robert Wood as a director on 5 March 2024 (2 pages)
23 October 2023Micro company accounts made up to 28 February 2023 (3 pages)
14 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
17 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
15 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
9 June 2021Confirmation statement made on 9 June 2021 with updates (5 pages)
5 March 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 28 February 2020 (3 pages)
17 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
11 February 2020Director's details changed for Mr Benjamin Clifton Scarbrough on 11 February 2020 (2 pages)
24 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
20 February 2019Director's details changed for Mr Dennis Jones on 20 February 2019 (2 pages)
20 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
23 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
23 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 July 2017Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page)
17 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
17 February 2017Termination of appointment of Brian Arthur Orpin as a director on 17 February 2017 (1 page)
17 February 2017Termination of appointment of Brian Arthur Orpin as a director on 17 February 2017 (1 page)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
7 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5
(6 pages)
7 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5
(6 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 5
(6 pages)
3 March 2015Termination of appointment of Gavin James Kidd as a director on 7 October 2014 (1 page)
3 March 2015Termination of appointment of Andrew Robert Wood as a director on 1 October 2014 (1 page)
3 March 2015Termination of appointment of Andrew Robert Wood as a director on 1 October 2014 (1 page)
3 March 2015Termination of appointment of Andrew Robert Wood as a director on 1 October 2014 (1 page)
3 March 2015Termination of appointment of Gavin James Kidd as a director on 7 October 2014 (1 page)
3 March 2015Termination of appointment of Gavin James Kidd as a director on 7 October 2014 (1 page)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 5
(6 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 5
(6 pages)
16 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 October 2014Appointment of Mr Benjamin Clifton Scarbrough as a director on 29 September 2014 (2 pages)
14 October 2014Appointment of Mr Benjamin Clifton Scarbrough as a director on 29 September 2014 (2 pages)
19 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 5
(7 pages)
19 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 5
(7 pages)
19 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 5
(7 pages)
11 March 2014Termination of appointment of Michael O'kane as a secretary (1 page)
11 March 2014Termination of appointment of Michael O'kane as a director (1 page)
11 March 2014Termination of appointment of Michael O'kane as a secretary (1 page)
11 March 2014Termination of appointment of Michael O'kane as a director (1 page)
10 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (9 pages)
22 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (9 pages)
22 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (9 pages)
21 November 2012Total exemption full accounts made up to 29 February 2012 (6 pages)
21 November 2012Total exemption full accounts made up to 29 February 2012 (6 pages)
18 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (9 pages)
18 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (9 pages)
18 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (9 pages)
23 November 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
23 November 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (9 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (9 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (9 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
5 February 2010Director's details changed for Gavin James Kidd on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Brian Arthur Orpin on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (8 pages)
5 February 2010Director's details changed for Dennis Jones on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Brian Arthur Orpin on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Dennis Jones on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Andrew Robert Wood on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Dennis Jones on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Brian Arthur Orpin on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Andrew Robert Wood on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Gavin James Kidd on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Gavin James Kidd on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (8 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (8 pages)
5 February 2010Director's details changed for Andrew Robert Wood on 1 October 2009 (2 pages)
17 December 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
17 December 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
4 February 2009Return made up to 03/02/09; full list of members (7 pages)
4 February 2009Return made up to 03/02/09; full list of members (7 pages)
16 December 2008Total exemption full accounts made up to 29 February 2008 (5 pages)
16 December 2008Total exemption full accounts made up to 29 February 2008 (5 pages)
14 May 2008Return made up to 03/02/08; full list of members (7 pages)
14 May 2008Return made up to 03/02/08; full list of members (7 pages)
19 December 2007Total exemption full accounts made up to 28 February 2007 (5 pages)
19 December 2007Total exemption full accounts made up to 28 February 2007 (5 pages)
14 February 2007Return made up to 03/02/07; full list of members (4 pages)
14 February 2007Return made up to 03/02/07; full list of members (4 pages)
9 August 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
9 August 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
3 February 2006Return made up to 03/02/06; full list of members (4 pages)
3 February 2006Return made up to 03/02/06; full list of members (4 pages)
3 February 2006Location of register of members (1 page)
3 February 2006Location of register of members (1 page)
22 December 2005Total exemption full accounts made up to 28 February 2005 (5 pages)
22 December 2005Total exemption full accounts made up to 28 February 2005 (5 pages)
15 February 2005Return made up to 03/02/05; full list of members (10 pages)
15 February 2005Return made up to 03/02/05; full list of members (10 pages)
23 December 2004Total exemption full accounts made up to 28 February 2004 (5 pages)
23 December 2004Total exemption full accounts made up to 28 February 2004 (5 pages)
10 February 2004Return made up to 03/02/04; full list of members (10 pages)
10 February 2004Return made up to 03/02/04; full list of members (10 pages)
21 October 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
21 October 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
6 March 2003Return made up to 03/02/03; full list of members (10 pages)
6 March 2003Registered office changed on 06/03/03 from: sherbourne farnham lane, langton green tunbridge wells kent TN3 0LA (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Registered office changed on 06/03/03 from: sherbourne farnham lane, langton green tunbridge wells kent TN3 0LA (1 page)
6 March 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003Return made up to 03/02/03; full list of members (10 pages)
6 March 2003New director appointed (2 pages)
24 December 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
24 December 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
12 March 2002Return made up to 03/02/02; full list of members (9 pages)
12 March 2002Return made up to 03/02/02; full list of members (9 pages)
24 December 2001Total exemption full accounts made up to 28 February 2001 (5 pages)
24 December 2001New director appointed (2 pages)
24 December 2001Director resigned (1 page)
24 December 2001New director appointed (2 pages)
24 December 2001Director resigned (1 page)
24 December 2001Total exemption full accounts made up to 28 February 2001 (5 pages)
5 March 2001Return made up to 03/02/01; full list of members (9 pages)
5 March 2001Return made up to 03/02/01; full list of members (9 pages)
18 September 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
18 September 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
16 June 2000Registered office changed on 16/06/00 from: sherbourne farnham lane langton green tunbridge wells kent TN3 0JT (1 page)
16 June 2000Registered office changed on 16/06/00 from: sherbourne farnham lane langton green tunbridge wells kent TN3 0JT (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000New secretary appointed;new director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000New secretary appointed;new director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
20 March 2000Registered office changed on 20/03/00 from: seymour house 11-13 mount ephraim road, tunbridge wells kent TN1 1EN (1 page)
20 March 2000Registered office changed on 20/03/00 from: seymour house 11-13 mount ephraim road, tunbridge wells kent TN1 1EN (1 page)
22 February 2000Return made up to 03/02/00; full list of members (8 pages)
22 February 2000Return made up to 03/02/00; full list of members (8 pages)
15 October 1999Ad 14/07/99--------- £ si 1@1=1 £ ic 4/5 (2 pages)
15 October 1999Ad 14/07/99--------- £ si 1@1=1 £ ic 4/5 (2 pages)
6 October 1999Ad 06/08/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
6 October 1999Ad 06/08/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
30 September 1999Ad 14/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 September 1999Ad 14/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 September 1999Ad 14/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 September 1999Ad 14/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 February 1999Incorporation (20 pages)
3 February 1999Incorporation (20 pages)