About

Registered Number: 02841788
Date of Incorporation: 03/08/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Old Gun Court, North Street, Dorking, Surrey, RH4 1DE,

 

Having been setup in 1993, Farmpark Property Management Ltd are based in Surrey, it's status in the Companies House registry is set to "Active". There are 9 directors listed as Jamieson, Alan Rae Dalziel, Darhouse, Nagham, Dr, Jago, Sharon Alexandra, Jamieson, Sally Victoria, Dr, Jones, William Richard Lloyd, Geesing, Monika Elisabeth, Myers, Nicolas Fazan, Myers, Stanley, Poklewski Koziell, Eliza Louise for the organisation at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARHOUSE, Nagham, Dr 01 May 2018 - 1
JAGO, Sharon Alexandra 25 September 2007 - 1
GEESING, Monika Elisabeth 03 August 1993 23 March 1994 1
MYERS, Nicolas Fazan 10 January 1994 27 March 2017 1
MYERS, Stanley 03 August 1993 10 January 1994 1
POKLEWSKI KOZIELL, Eliza Louise 01 April 2004 31 August 2007 1
Secretary Name Appointed Resigned Total Appointments
JAMIESON, Alan Rae Dalziel 22 November 2010 - 1
JAMIESON, Sally Victoria, Dr 31 August 2007 22 November 2010 1
JONES, William Richard Lloyd 11 January 1994 31 May 2004 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 09 May 2019
AP01 - Appointment of director 08 May 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 29 September 2017
TM01 - Termination of appointment of director 08 September 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 22 April 2016
CH01 - Change of particulars for director 01 October 2015
CH01 - Change of particulars for director 01 October 2015
CH01 - Change of particulars for director 01 October 2015
CH03 - Change of particulars for secretary 01 October 2015
CH01 - Change of particulars for director 01 October 2015
AD01 - Change of registered office address 01 October 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 21 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 06 August 2012
CH01 - Change of particulars for director 06 August 2012
CH01 - Change of particulars for director 03 August 2012
CH01 - Change of particulars for director 03 August 2012
CH01 - Change of particulars for director 03 August 2012
CH01 - Change of particulars for director 03 August 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 10 August 2011
AP03 - Appointment of secretary 13 December 2010
TM02 - Termination of appointment of secretary 13 December 2010
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 01 November 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 19 October 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 15 November 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 28 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 06 September 2003
287 - Change in situation or address of Registered Office 01 August 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 05 September 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 21 September 2001
363s - Annual Return 21 August 2000
225 - Change of Accounting Reference Date 13 July 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 01 July 1999
AA - Annual Accounts 26 August 1998
363s - Annual Return 26 August 1998
AA - Annual Accounts 06 August 1997
363s - Annual Return 06 August 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 30 June 1996
363s - Annual Return 03 August 1995
AA - Annual Accounts 01 June 1995
363s - Annual Return 24 August 1994
288 - N/A 13 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1994
288 - N/A 06 February 1994
288 - N/A 06 February 1994
288 - N/A 10 August 1993
288 - N/A 10 August 1993
NEWINC - New incorporation documents 03 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.