Farrell Page Properties Limited

General information

Name:

Farrell Page Properties Ltd

Office Address:

Levels Green Farmhouse Levels Green Farnham CM23 1HY Bishop's Stortford

Number: 07215878

Incorporation date: 2010-04-07

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2010 is the year of the founding of Farrell Page Properties Limited, the company which is located at Levels Green Farmhouse Levels Green, Farnham in Bishop's Stortford. That would make fourteen years Farrell Page Properties has been on the market, as the company was founded on 2010/04/07. The firm Companies House Reg No. is 07215878 and the zip code is CM23 1HY. This enterprise's registered with SIC code 68100 which means Buying and selling of own real estate. Farrell Page Properties Ltd released its latest accounts for the period up to 2022-06-30. The firm's most recent annual confirmation statement was released on 2023-04-07.

Our information detailing this specific firm's members indicates that there are two directors: Simon P. and Richard F. who were appointed to their positions on 2010/04/07.

Financial data based on annual reports

Company staff

Simon P.

Role: Director

Appointed: 07 April 2010

Latest update: 17 April 2024

Simon P.

Role: Secretary

Appointed: 07 April 2010

Latest update: 17 April 2024

Richard F.

Role: Director

Appointed: 07 April 2010

Latest update: 17 April 2024

People with significant control

Executives with significant control over the firm are: Simon P. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard F. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Simon P.
Notified on 4 January 2017
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Richard F.
Notified on 30 May 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 21 April 2024
Confirmation statement last made up date 07 April 2023
Annual Accounts 21st March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 21st March 2014
Annual Accounts 19th March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 19th March 2015
Annual Accounts 11th March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 11th March 2016
Annual Accounts 27th September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 25th March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 25th March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates April 7, 2023 (CS01)
filed on: 23rd, May 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

22 Grailands

Post code:

CM23 2RG

City / Town:

Bishops Stortford

HQ address,
2013

Address:

22 Grailands

Post code:

CM23 2RG

City / Town:

Bishops Stortford

HQ address,
2014

Address:

22 Grailands

Post code:

CM23 2RG

City / Town:

Bishops Stortford

Accountant/Auditor,
2013

Name:

Fredericks Limited

Address:

5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Accountant/Auditor,
2016

Name:

Fredericks Limited

Address:

106 Charter Avenue

Post code:

IG2 7AD

City / Town:

Ilford

Accountant/Auditor,
2014 - 2012

Name:

Fredericks Limited

Address:

5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
14
Company Age

Similar companies nearby

Closest companies