Farington House Properties Ltd.

General information

Name:

Farington House Properties Limited.

Office Address:

Craigmill House Bridgefoot DD3 0PH Dundee

Number: SC231149

Incorporation date: 2002-05-03

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Farington House Properties Ltd. can be reached at Dundee at Craigmill House. Anyone can find the company by referencing its area code - DD3 0PH. The company has been operating on the UK market for twenty two years. The company is registered under the number SC231149 and its last known status is active. The firm registered name transformation from Farington House Sheltered Housing to Farington House Properties Ltd. took place on July 11, 2005. This enterprise's classified under the NACE and SIC code 68209, that means Other letting and operating of own or leased real estate. Tuesday 31st May 2022 is the last time when account status updates were filed.

The company has 1 managing director presently managing this specific limited company, specifically Carla K. who's been carrying out the director's obligations since May 3, 2002. Since May 2002 Raymond K., had been managing this specific limited company up until the resignation in December 2023. In order to support the directors in their duties, this specific limited company has been utilizing the skills of Carla K. as a secretary for the last twenty two years.

  • Previous company's names
  • Farington House Properties Ltd. 2005-07-11
  • Farington House Sheltered Housing Limited 2002-05-03

Financial data based on annual reports

Company staff

Carla K.

Role: Secretary

Appointed: 03 May 2002

Latest update: 18 March 2024

Carla K.

Role: Director

Appointed: 03 May 2002

Latest update: 18 March 2024

People with significant control

The companies with significant control over this firm are: Raynor Holdings Limited owns over 3/4 of company shares. This business can be reached in Dundee at Bridgefoot, DD3 0PH and was registered as a PSC under the reg no Sc117171.

Raynor Holdings Limited
Address: Craigmill House Bridgefoot, Dundee, DD3 0PH, Scotland
Legal authority Ltd Liability Partnership Act 2000
Legal form Limited Partnership
Country registered Scotland
Place registered Edinburgh
Registration number Sc117171
Notified on 3 May 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 1 September 2014
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 20 August 2015
Annual Accounts 26 August 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 26 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 26 August 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 26 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Tue, 31st May 2022 (AA)
filed on: 20th, January 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Pavilion 2 3 Dava Street Broomloan Road

Post code:

G51 2JA

City / Town:

Glasgow

HQ address,
2014

Address:

Pavilion 2 3 Dava Street Broomloan Road

Post code:

G51 2JA

City / Town:

Glasgow

HQ address,
2015

Address:

Pavilion 2 3 Dava Street Broomloan Road

Post code:

G51 2JA

City / Town:

Glasgow

HQ address,
2016

Address:

Pavilion 2 3 Dava Street Broomloan Road

Post code:

G51 2JA

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Closest Companies - by postcode