Company NameFarrier Place (Sutton) Management Company Limited
DirectorGary Mark Anthony Henderson
Company StatusActive
Company Number05151049
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 9 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 Gary Mark Anthony Henderson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2023(19 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleNot Known
Country of ResidenceEngland
Correspondence Address9 Farrier Place
Sutton
SM1 3HU
Director NameMr Brian Charles Wiggins
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressRobin Hill 6 Lansdowne Road
Angmering
BN16 4JX
Secretary NameMrs Gillian Valerie Webster
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleAccountant
Correspondence Address63 Fernside Avenue
Feltham
Middlesex
TW13 7BJ
Secretary NameMr Peter Ballam
NationalityBritish
StatusResigned
Appointed15 November 2006(2 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Corunna Drive
Horsham
West Sussex
RH13 5HG
Director NameEdward Martin Gerard Lavelle
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 July 2010)
RoleQs
Country of ResidenceEngland
Correspondence Address7 Farrier Place
Sutton
Surrey
SM1 3HU
Director NameMuriel Mills
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(4 years after company formation)
Appointment Duration15 years, 4 months (resigned 31 October 2023)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressEastons 7 Tattenham Crescent
Epsom
KT18 5QG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressEastons ( Rentals) Limited
7 Tattenham Crescent
Epsom
KT18 5QG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1A. Hoyos
8.33%
Ordinary
1 at £1B. Milne
8.33%
Ordinary
1 at £1C. Thorpe & R. Winyard
8.33%
Ordinary
1 at £1E.l. Doe-doosey & M.m. Mills
8.33%
Ordinary
1 at £1G.m.a. Henderson
8.33%
Ordinary
1 at £1H.y. Lim
8.33%
Ordinary
1 at £1L.l. Ereira
8.33%
Ordinary
1 at £1M.a. Grimme
8.33%
Ordinary
1 at £1M.a. Lavelle
8.33%
Ordinary
1 at £1S. Gurung
8.33%
Ordinary
1 at £1T.c. Jones
8.33%
Ordinary
1 at £1T.n. Hin
8.33%
Ordinary

Financials

Year2014
Net Worth£36
Current Liabilities£5,814

Accounts

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

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 4 weeks from now)

Filing History

11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
13 February 2020Termination of appointment of Peter Ballam as a secretary on 31 December 2019 (1 page)
17 December 2019Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to Eastons 7 Tattenham Crescent Epsom KT18 5QG on 17 December 2019 (1 page)
17 December 2019Director's details changed for Muriel Mills on 16 December 2019 (2 pages)
29 July 2019Micro company accounts made up to 31 December 2018 (1 page)
28 June 2019Confirmation statement made on 11 June 2019 with updates (5 pages)
19 June 2018Micro company accounts made up to 31 December 2017 (1 page)
11 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
15 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 12
(6 pages)
15 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 12
(6 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
9 March 2016Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page)
2 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 12
(5 pages)
2 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 12
(5 pages)
6 June 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
6 June 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
26 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 12
(5 pages)
26 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 12
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
21 June 2011Termination of appointment of Edward Lavelle as a director (1 page)
21 June 2011Termination of appointment of Edward Lavelle as a director (1 page)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
29 July 2010Total exemption full accounts made up to 31 December 2009 (2 pages)
29 July 2010Total exemption full accounts made up to 31 December 2009 (2 pages)
24 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (9 pages)
24 June 2010Director's details changed for Muriel Mills on 11 June 2010 (2 pages)
24 June 2010Director's details changed for Edward Martin Gerard Lavelle on 11 June 2010 (2 pages)
24 June 2010Director's details changed for Muriel Mills on 11 June 2010 (2 pages)
24 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (9 pages)
24 June 2010Director's details changed for Edward Martin Gerard Lavelle on 11 June 2010 (2 pages)
18 June 2009Return made up to 11/06/09; full list of members (8 pages)
18 June 2009Return made up to 11/06/09; full list of members (8 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
16 October 2008Appointment terminated director brian wiggins (1 page)
16 October 2008Appointment terminated director brian wiggins (1 page)
3 July 2008Return made up to 11/06/08; full list of members (9 pages)
3 July 2008Return made up to 11/06/08; full list of members (9 pages)
23 June 2008Director appointed edward martin gerard lavelle (2 pages)
23 June 2008Director appointed muriel mills (2 pages)
23 June 2008Director appointed edward martin gerard lavelle (2 pages)
23 June 2008Director appointed muriel mills (2 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
11 July 2007Ad 14/06/07--------- £ si 11@1=11 £ ic 1/12 (3 pages)
11 July 2007Ad 14/06/07--------- £ si 11@1=11 £ ic 1/12 (3 pages)
25 June 2007Return made up to 11/06/07; full list of members (2 pages)
25 June 2007Return made up to 11/06/07; full list of members (2 pages)
8 January 2007Secretary resigned (1 page)
8 January 2007Registered office changed on 08/01/07 from: cliveden house 62 west street dorking surrey RH4 1BS (1 page)
8 January 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
8 January 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
8 January 2007Registered office changed on 08/01/07 from: cliveden house 62 west street dorking surrey RH4 1BS (1 page)
8 January 2007Secretary resigned (1 page)
27 November 2006New secretary appointed (2 pages)
27 November 2006New secretary appointed (2 pages)
19 July 2006Return made up to 11/06/06; full list of members (6 pages)
19 July 2006Return made up to 11/06/06; full list of members (6 pages)
8 December 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
8 December 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
19 October 2005Return made up to 11/06/05; full list of members (6 pages)
19 October 2005Return made up to 11/06/05; full list of members (6 pages)
30 June 2004Registered office changed on 30/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004New secretary appointed (2 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004Registered office changed on 30/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004Secretary resigned (1 page)
11 June 2004Incorporation (33 pages)
11 June 2004Incorporation (33 pages)