Company NameFaraday Property Management Limited
DirectorsJames Alfred Lloyd Howgego and Russell Nicholas O'Connor
Company StatusActive
Company Number05772665
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)
Previous NameFaraday Residential Property Management 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 NameMr James Alfred Lloyd Howgego
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(10 years, 12 months after company formation)
Appointment Duration7 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Secretary NameJames Howgego
StatusCurrent
Appointed01 April 2017(10 years, 12 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Director NameMr Russell Nicholas O'Connor
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(17 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Director NameMr Geoffrey Peter Goddard
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSewalds Hall
Hastingwood
Harlow
Essex
CM17 9JN
Secretary NameMrs Miriam Catherine Goddard
NationalityIrish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSewalds Hall
Hastingwood
Harlow
Essex
CM17 9JN
Director NameMr Simon Richard Lewsley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(9 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 28 July 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor High Holborn House
52-54 High Holborn
London
WC1V 6RL
Secretary NameMr Simon Richard Lewsley
NationalityBritish
StatusResigned
Appointed23 January 2007(9 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 28 July 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameDaniel James Coupland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(1 year, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 17 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameGraeme Paul Elkington
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(1 year, 11 months after company formation)
Appointment Duration12 years (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor High Holborn House
52-54 High Holborn
London
WC1V 6RL
Secretary NameMr Daniel James Coupland
StatusResigned
Appointed28 July 2014(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2017)
RoleCompany Director
Correspondence AddressFourth Floor High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr Robert Henry Charles Plumb
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(10 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 November 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFourth Floor High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr Charles Alec Guthrie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(13 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameDarren Powell
Date of BirthApril 1975 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 March 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2023)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressFourth Floor High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMark Steven Tejada
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2020(14 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 March 2022)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressFourth Floor High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMark John Henry Davies
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFourth Floor High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr Charles Alec Guthrie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2022(15 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr Parimal Raojibhai Patel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2023(17 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr Duncan Llewelyn Rendall
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2023(17 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor High Holborn House
52-54 High Holborn
London
WC1V 6RL

Contact

Websitewww.faraday-property.com

Location

Registered Address9-11 The Quadrant
Richmond
TW9 1BP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

12.5k at £1Daniel Coupland
31.65%
Ordinary
12.5k at £1Geoffrey Goddard
31.65%
Ordinary
12.5k at £1Graeme Elkington
31.65%
Ordinary
1000 at £1Ian Gilbert
2.53%
Ordinary B
1000 at £1Robert Apperley
2.53%
Ordinary B

Financials

Year2014
Net Worth£442,125
Cash£518,331
Current Liabilities£194,311

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

27 August 2021Delivered on: 2 September 2021
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
29 November 2019Delivered on: 11 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 May 2017Delivered on: 17 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 October 2006Delivered on: 26 October 2006
Persons entitled: Mayfair & Holland Properties

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit in the sum of £13,806.25 and the interest thereon or other sums deposited. See the mortgage charge document for full details.
Outstanding
14 September 2006Delivered on: 23 September 2006
Satisfied on: 22 January 2009
Persons entitled: Geoffrey Goddard

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 November 2020Appointment of Mark John Henry Davies as a director on 20 November 2020 (2 pages)
20 November 2020Termination of appointment of Robert Henry Charles Plumb as a director on 20 November 2020 (1 page)
3 November 2020Full accounts made up to 31 March 2020 (17 pages)
3 August 2020Appointment of Mark Tejada as a director on 3 August 2020 (2 pages)
3 August 2020Termination of appointment of Charles Alec Guthrie as a director on 3 August 2020 (1 page)
25 March 2020Termination of appointment of Graeme Paul Elkington as a director on 25 March 2020 (1 page)
25 March 2020Appointment of Darren Powell as a director on 25 March 2020 (2 pages)
7 January 2020Full accounts made up to 31 March 2019 (16 pages)
6 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
11 December 2019Registration of charge 057726650004, created on 29 November 2019 (59 pages)
4 December 2019Appointment of Mr Charles Alec Guthrie as a director on 29 November 2019 (2 pages)
29 July 2019Termination of appointment of Daniel James Coupland as a director on 17 July 2019 (1 page)
3 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
6 November 2018Full accounts made up to 31 March 2018 (16 pages)
9 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
16 November 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (3 pages)
16 November 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (3 pages)
17 May 2017Registration of charge 057726650003, created on 15 May 2017 (8 pages)
17 May 2017Registration of charge 057726650003, created on 15 May 2017 (8 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
3 April 2017Appointment of James Howgego as a secretary on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr James Alfred Lloyd Howgego as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr James Alfred Lloyd Howgego as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Daniel James Coupland as a secretary on 1 April 2017 (1 page)
3 April 2017Appointment of Mr Robert Henry Charles Plumb as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of James Howgego as a secretary on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr Robert Henry Charles Plumb as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Daniel James Coupland as a secretary on 1 April 2017 (1 page)
22 March 2017Satisfaction of charge 2 in full (1 page)
22 March 2017Satisfaction of charge 2 in full (1 page)
1 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 39,500
(5 pages)
27 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 39,500
(5 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 39,500
(5 pages)
9 April 2015Director's details changed for Daniel James Coupland on 5 March 2014 (2 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 39,500
(5 pages)
9 April 2015Director's details changed for Daniel James Coupland on 5 March 2014 (2 pages)
9 April 2015Director's details changed for Daniel James Coupland on 5 March 2014 (2 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 39,500
(5 pages)
19 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 July 2014Secretary's details changed for Mr Daniel James Coupland on 28 July 2014 (1 page)
29 July 2014Secretary's details changed for Mr Daniel James Coupland on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Simon Richard Lewsley as a secretary on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Simon Richard Lewsley as a director on 28 July 2014 (1 page)
28 July 2014Appointment of Mr Daniel James Coupland as a secretary on 28 July 2014 (2 pages)
28 July 2014Termination of appointment of Simon Richard Lewsley as a director on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Simon Richard Lewsley as a secretary on 28 July 2014 (1 page)
28 July 2014Appointment of Mr Daniel James Coupland as a secretary on 28 July 2014 (2 pages)
22 July 2014Registered office address changed from 3Rd Floor (West), High Holborn House 52-54 High Holborn London WC1V 6RL to Fourth Floor High Holborn House 52-54 High Holborn London WC1V 6RL on 22 July 2014 (1 page)
22 July 2014Registered office address changed from 3Rd Floor (West), High Holborn House 52-54 High Holborn London WC1V 6RL to Fourth Floor High Holborn House 52-54 High Holborn London WC1V 6RL on 22 July 2014 (1 page)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 39,500
(5 pages)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 39,500
(5 pages)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 39,500
(5 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 October 2012Director's details changed for Daniel James Coupland on 13 September 2012 (3 pages)
2 October 2012Director's details changed for Daniel James Coupland on 13 September 2012 (3 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 April 2011Director's details changed for Simon Richard Lewsley on 6 April 2011 (2 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Simon Richard Lewsley on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Simon Richard Lewsley on 6 April 2011 (2 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
7 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 39,500
(4 pages)
7 February 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 39,160
(4 pages)
7 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 39,500
(4 pages)
7 February 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 39,160
(4 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 May 2010Director's details changed for Daniel James Coupland on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Graeme Paul Elkington on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Daniel James Coupland on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Graeme Paul Elkington on 1 October 2009 (2 pages)
7 May 2010Secretary's details changed for Simon Richard Lewsley on 1 October 2009 (1 page)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Graeme Paul Elkington on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Daniel James Coupland on 1 October 2009 (2 pages)
7 May 2010Secretary's details changed for Simon Richard Lewsley on 1 October 2009 (1 page)
7 May 2010Secretary's details changed for Simon Richard Lewsley on 1 October 2009 (1 page)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
18 February 2010Statement of capital following an allotment of shares on 16 January 2010
  • GBP 38,820
(4 pages)
18 February 2010Statement of capital following an allotment of shares on 16 January 2010
  • GBP 38,820
(4 pages)
17 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 July 2009Registered office changed on 28/07/2009 from 3RD floor south 17-21 emerald street london WC1N 3QN (1 page)
28 July 2009Registered office changed on 28/07/2009 from 3RD floor south 17-21 emerald street london WC1N 3QN (1 page)
7 April 2009Return made up to 06/04/09; full list of members (5 pages)
7 April 2009Return made up to 06/04/09; full list of members (5 pages)
6 March 2009Ad 23/02/09\gbp si 660@1=660\gbp ic 37500/38160\ (2 pages)
6 March 2009Ad 23/02/09\gbp si 660@1=660\gbp ic 37500/38160\ (2 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 April 2008Return made up to 06/04/08; full list of members (4 pages)
24 April 2008Return made up to 06/04/08; full list of members (4 pages)
31 March 2008Director appointed graeme elkington (1 page)
31 March 2008Director appointed graeme elkington (1 page)
31 March 2008Director appointed daniel james coupland (1 page)
31 March 2008Director appointed daniel james coupland (1 page)
18 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 May 2007Return made up to 06/04/07; full list of members (2 pages)
14 May 2007Return made up to 06/04/07; full list of members (2 pages)
2 March 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
2 March 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
7 February 2007New secretary appointed;new director appointed (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007New secretary appointed;new director appointed (2 pages)
7 February 2007Secretary resigned (1 page)
8 November 2006Ad 14/09/06--------- £ si 37499@1=37499 £ ic 37500/74999 (2 pages)
8 November 2006Ad 14/09/06--------- £ si 37499@1=37499 £ ic 37500/74999 (2 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 October 2006Registered office changed on 23/10/06 from: lake house, market hill royston herts SG8 9JN (1 page)
23 October 2006Ad 14/09/06--------- £ si 37400@1=37400 £ ic 100/37500 (2 pages)
23 October 2006Ad 14/09/06--------- £ si 37400@1=37400 £ ic 100/37500 (2 pages)
23 October 2006Registered office changed on 23/10/06 from: lake house, market hill royston herts SG8 9JN (1 page)
18 October 2006Resolutions
  • RES13 ‐ Sect 320 14/09/06
(2 pages)
18 October 2006Resolutions
  • RES13 ‐ Sect 320 14/09/06
(2 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
11 September 2006Company name changed faraday residential property man agement LIMITED\certificate issued on 11/09/06 (2 pages)
11 September 2006Company name changed faraday residential property man agement LIMITED\certificate issued on 11/09/06 (2 pages)
6 April 2006Incorporation (20 pages)
6 April 2006Incorporation (20 pages)