General information

Name:

Farmheath Ltd

Office Address:

St James House 65 Mere Green Road B75 5BY Sutton Coldfield

Number: 04461667

Incorporation date: 2002-06-14

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Farmheath started conducting its operations in 2002 as a Private Limited Company under the following Company Registration No.: 04461667. The firm has operated for 22 years and it's currently active. This firm's headquarters is situated in Sutton Coldfield at St James House. Anyone can also locate the company using its postal code : B75 5BY. The enterprise's Standard Industrial Classification Code is 68100 and has the NACE code: Buying and selling of own real estate. Farmheath Ltd filed its account information for the financial year up to 2022-06-30. The business latest confirmation statement was filed on 2023-06-14.

Jayson K. and Anthony K. are listed as enterprise's directors and have been managing the firm since 2019-11-29.

Anthony K. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jayson K.

Role: Director

Appointed: 29 November 2019

Latest update: 15 April 2024

Anthony K.

Role: Director

Appointed: 18 June 2002

Latest update: 15 April 2024

People with significant control

Anthony K.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts 3 June 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 3 June 2013
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 31 March 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 31 March 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 30 June 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 23 March 2017
Annual Accounts 8 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 8 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 1 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 1 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 1 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 1 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts
End Date For Period Covered By Report 2013-06-30
Annual Accounts
End Date For Period Covered By Report 30 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022 (AA)
filed on: 24th, March 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
21
Company Age

Closest Companies - by postcode