FARNBOROUGH PARK ESTATE LIMITED - BROMLEY


Company Profile Company Filings

Overview

FARNBOROUGH PARK ESTATE LIMITED is a Private Limited Company from BROMLEY and has the status: Active.
FARNBOROUGH PARK ESTATE LIMITED was incorporated 32 years ago on 14/11/1991 and has the registered number: 02662858. The accounts status is SMALL and accounts are next due on 30/09/2024.

FARNBOROUGH PARK ESTATE LIMITED - BROMLEY

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

LYGON HOUSE 50
BROMLEY
KENT
BR1 3RA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/11/2023 28/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GLEN HOWELL May 1961 British Director 2018-05-16 CURRENT
MR SIMON HODGES Feb 1979 British Director 2019-11-21 CURRENT
GRAHAME CHARLES FRANCIS WEEKS Dec 1948 British Director 2018-03-26 CURRENT
MR MARTIN TELLING Nov 1966 British Director 2019-11-21 CURRENT
MR DONALD DIMITRI PERCIVAL Feb 1964 British Director 2020-04-29 CURRENT
MRS SERIFE ISA May 1983 British Director 2023-03-01 CURRENT
MISS SARAH TREACY Jul 1984 British Director 2017-07-05 UNTIL 2017-08-26 RESIGNED
MR NICHOLAS ALDRED VOISEY Oct 1958 British Director 2018-05-16 UNTIL 2024-03-22 RESIGNED
DR SARA SOTOUDEH-NYA Sep 1968 British Director 2018-05-16 UNTIL 2020-12-10 RESIGNED
MRS MARY HILL VANDER Jan 1934 British Director 1992-04-02 UNTIL 2016-11-22 RESIGNED
MR JAMES PHILIP ROSTRON Sep 1924 British Director 1992-04-02 UNTIL 1995-11-13 RESIGNED
MR DOUGLAS FREDERICK POPE May 1930 British Director 1998-02-16 UNTIL 2014-05-07 RESIGNED
MR DOUGLAS FREDERICK POPE May 1930 British Director 2014-07-27 UNTIL 2015-04-15 RESIGNED
MR DAVE OLIVEIRA Nov 1969 Portuguese Director 2018-05-16 UNTIL 2021-03-16 RESIGNED
MRS SUSAN NORTH May 1943 British Director 2018-05-16 UNTIL 2019-11-22 RESIGNED
MR JAMES EDWARD KLEMPSTER Oct 1982 British Director 2019-11-21 UNTIL 2023-07-08 RESIGNED
JACQUELINE IRENE SUSAN JOHNSON CLIFFORD Sep 1942 British Director 2001-12-14 UNTIL 2003-06-20 RESIGNED
WAYNE MICHAEL SCOTT Jul 1957 British Director 2017-02-09 UNTIL 2017-05-10 RESIGNED
MR IAN DAVID VENNER Aug 1932 Secretary 1991-11-14 UNTIL 2001-12-14 RESIGNED
JACQUELINE IRENE SUSAN JOHNSON CLIFFORD Sep 1942 British Secretary 2001-12-14 UNTIL 2003-06-20 RESIGNED
MR MICHAEL GREELY Secretary 2017-01-02 UNTIL 2017-07-24 RESIGNED
ANTHONY CHARLES CADWALLADER Secretary 2003-07-02 UNTIL 2014-05-07 RESIGNED
ANTHONY CHARLES CADWALLADER Jun 1930 British Secretary 2003-07-02 UNTIL 2014-05-07 RESIGNED
BARRY MICHAEL HALL May 1946 British Director 1994-08-24 UNTIL 2011-07-13 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1991-11-14 UNTIL 1991-11-14 RESIGNED
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1991-11-14 UNTIL 1991-11-14 RESIGNED
LYNDA ANN BOLAND Aug 1945 British Director 1994-08-24 UNTIL 1997-11-01 RESIGNED
HELENA ELISABET FORSGARDH ALSTRUP Aug 1969 Swedish Director 2017-03-08 UNTIL 2017-08-26 RESIGNED
HELENA ELISABET FORSGARDH ALSTRUP Aug 1969 Swedish Director 2018-05-16 UNTIL 2020-04-29 RESIGNED
MR ROBERT DUTTON May 1965 British Director 2018-05-16 UNTIL 2019-11-22 RESIGNED
MR JOHN MILLNER DICKINSON May 1935 British Director 1992-04-02 UNTIL 1996-09-02 RESIGNED
MR JOHN ALAN HUGH DAVISON Oct 1936 British Director 2011-06-06 UNTIL 2011-07-15 RESIGNED
JOHN NEIL CLARKE Aug 1934 British Director 1999-04-09 UNTIL 2002-11-15 RESIGNED
WING COMMANDER RETD BRIAN FREDERICK HILLS Jul 1925 British Director 1991-11-14 UNTIL 2014-04-13 RESIGNED
CHARLES ALISTAIR GRAHAM CLARKE Oct 1977 British Director 2017-05-23 UNTIL 2019-06-28 RESIGNED
MR ALAN JOHN CANTWELL Mar 1963 British Director 2018-05-16 UNTIL 2020-02-16 RESIGNED
ANTHONY CHARLES CADWALLADER Jun 1930 British Director 2003-07-02 UNTIL 2014-05-07 RESIGNED
MRS ANNICK MARIE TUESLEY Dec 1963 French Director 2015-04-17 UNTIL 2017-05-23 RESIGNED
MR JASON CAWLEY Jan 1971 Irish Director 2017-05-23 UNTIL 2019-11-21 RESIGNED
JOHN MICHAEL HUMPHRIES Jan 1960 British Director 1996-04-24 UNTIL 2014-09-14 RESIGNED
MR TIMOTHY RENE GOURMAND Jun 1966 British Director 2017-05-23 UNTIL 2017-07-24 RESIGNED
THOMAS CLIVE JOHNSON Jan 1947 British Director 2003-10-13 UNTIL 2006-04-26 RESIGNED
MR PAUL WEDGWOOD Jun 1970 British Director 2017-05-23 UNTIL 2018-05-16 RESIGNED
MR NICHOLAS WATKINS Jul 1954 British Director 2018-05-16 UNTIL 2020-12-10 RESIGNED
MR NICHOLAS ALDRED VOISEY Oct 1958 British Director 2012-12-17 UNTIL 2014-07-22 RESIGNED
MR IAN DAVID VENNER Aug 1932 Director 1991-11-14 UNTIL 2001-12-14 RESIGNED
MR MICHAEL JOHN HUMPHRIES Jan 1960 British Director 2019-07-25 UNTIL 2024-03-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRAVIS PERKINS PLC HARLESTON ROAD Active GROUP 46900 - Non-specialised wholesale trade
PORVAIR PLC KINGS LYNN Active GROUP 21100 - Manufacture of basic pharmaceutical products
GENCHEM HOLDINGS LIMITED LONDON Active FULL 74990 - Non-trading company
ESCP EUROPE-BUSINESS SCHOOL LONDON Active GROUP 85422 - Post-graduate level higher education
ASTHMA UK LONDON Active DORMANT 86900 - Other human health activities
BURDEROP INVESTMENTS LIMITED LONDON UNITED KINGDOM Dissolved... FULL 41100 - Development of building projects
SIMPLY TECHNOLOGIES LIMITED ADDLESTONE Dissolved... 74990 - Non-trading company
COAL INDUSTRY SOCIAL WELFARE ORGANISATION (TRADING) LIMITED WHISTON Active SMALL 69201 - Accounting and auditing activities
WSTORE UK LIMITED ADDLESTONE Dissolved... 62090 - Other information technology service activities
INTEC MICROSYSTEMS LTD MANCHESTER UNITED KINGDOM Active FULL 46510 - Wholesale of computers, computer peripheral equipment and software
CUMBERLAND LODGE WINDSOR Active GROUP 55100 - Hotels and similar accommodation
HUK 78 LIMITED SEVENOAKS ENGLAND Dissolved... DORMANT 99999 - Dormant Company
HUK 77 LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
KUIPER TECHNOLOGY LIMITED MANCHESTER UNITED KINGDOM Active SMALL 46510 - Wholesale of computers, computer peripheral equipment and software
PQN 1 LIMITED SEVENOAKS Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
ERIS TOPCO LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 46510 - Wholesale of computers, computer peripheral equipment and software
ERIS MIDCO LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 46510 - Wholesale of computers, computer peripheral equipment and software
ERIS BIDCO LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 46510 - Wholesale of computers, computer peripheral equipment and software
SELECTION SERVICES LIMITED ORPINGTON ENGLAND Active NO ACCOUNTS FILED 46510 - Wholesale of computers, computer peripheral equipment and software

Free Reports Available

Report Date Filed Date of Report Assets
Farnborough Park Estate Limited - Accounts to registrar (filleted) - small 23.1.2 2023-09-27 31-12-2022 £529,461 Cash £391,491 equity
Farnborough Park Estate Limited - Accounts to registrar (filleted) - small 18.2 2022-09-28 31-12-2021 £483,941 Cash £334,446 equity
Farnborough Park Estate Limited - Accounts to registrar (filleted) - small 18.2 2021-10-01 31-12-2020 £338,436 Cash £223,206 equity
Farnborough Park Estate Limited - Accounts to registrar (filleted) - small 18.2 2020-10-06 31-12-2019 £230,712 Cash £136,800 equity
Farnborough Park Estate Limited - Accounts to registrar (filleted) - small 18.2 2019-09-26 31-12-2018 £174,074 Cash £87,955 equity
Farnborough Park Estate Limited - Accounts to registrar - small 17.2 2017-10-03 31-12-2016 £576,075 Cash £520,480 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MUTUALPHASE PROPERTY MANAGEMENT LIMITED BROMLEY Active TOTAL EXEMPTION FULL 98000 - Residents property management
NATIONAL ELECTROTECHNICAL TRAINING ORGANISATION BROMLEY UNITED KINGDOM Active SMALL 85410 - Post-secondary non-tertiary education
NEW TECH TOOLS LIMITED BROMLEY Active TOTAL EXEMPTION FULL 25730 - Manufacture of tools
NIGHTINGALE QUARTER APART-HOTEL LIMITED BROMLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
SYSTEMS BY DESIGN LTD BROMLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
RETURN ON ADVERTISING SPEND LIMITED BROMLEY UNITED KINGDOM Active DORMANT 73110 - Advertising agencies
FETCHISH LIMITED BROMLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
OSPD LIMITED BROMLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WHERE THE LEAVES FALL LIMITED BROMLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ARCHIMEDES RE LIMITED BROMLEY UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.