6 Farnan Road Freehold Limited

General information

Name:

6 Farnan Road Freehold Ltd

Office Address:

3 High Street High Street Roade NN7 2NW Northampton

Number: 05903123

Incorporation date: 2006-08-11

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is situated in Northampton under the ID 05903123. This firm was registered in the year 2006. The headquarters of the firm is located at 3 High Street High Street Roade. The post code is NN7 2NW. This enterprise's registered with SIC code 98000 - Residents property management. 2022-08-31 is the last time the accounts were reported.

The following business owes its success and permanent development to four directors, namely Tiziano M., Federica C., Chris L. and Katherine F., who have been managing the firm since 2014-07-01. In order to support the directors in their duties, this business has been utilizing the expertise of Katherine F. as a secretary since the appointment on 2011-09-23.

Executives with significant control over the firm are: Katherine F. owns 1/2 or less of company shares. Federica C. has substantial control or influence over the company. Tiziano M. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Tiziano M.

Role: Director

Appointed: 01 July 2014

Latest update: 28 February 2024

Federica C.

Role: Director

Appointed: 01 July 2014

Latest update: 28 February 2024

Chris L.

Role: Director

Appointed: 23 September 2011

Latest update: 28 February 2024

Katherine F.

Role: Secretary

Appointed: 23 September 2011

Latest update: 28 February 2024

Katherine F.

Role: Director

Appointed: 13 July 2007

Latest update: 28 February 2024

People with significant control

Katherine F.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Federica C.
Notified on 1 October 2016
Nature of control:
substantial control or influence
Tiziano M.
Notified on 1 October 2016
Nature of control:
substantial control or influence
Chris L.
Notified on 1 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 29 December 2023
Confirmation statement last made up date 15 December 2022
Annual Accounts 6 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 6 May 2014
Annual Accounts 23 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 23 May 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 24 May 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts 17 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 17 May 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022 (AA)
filed on: 24th, May 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Plaza Building 102 Lee High Road

Post code:

SE13 5PT

City / Town:

Lewisham

HQ address,
2013

Address:

Plaza Building 102 Lee High Road

Post code:

SE13 5PT

City / Town:

Lewisham

HQ address,
2014

Address:

Plaza Building 102 Lee High Road

Post code:

SE13 5PT

City / Town:

Lewisham

HQ address,
2015

Address:

Plaza Building 102 Lee High Road

Post code:

SE13 5PT

City / Town:

Lewisham

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
17
Company Age

Similar companies nearby

Closest companies