About

Registered Number: 03157844
Date of Incorporation: 12/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 28 Wimblehurst Road, Horsham, West Sussex, RH12 2ED

 

Farren Court Homes Ltd was registered on 12 February 1996 with its registered office in West Sussex, it has a status of "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARRIS, Geoffery Michael 15 November 2004 05 December 2009 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 24 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 11 March 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 20 March 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 01 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
TM02 - Termination of appointment of secretary 19 March 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 13 March 2007
AA - Annual Accounts 07 January 2007
395 - Particulars of a mortgage or charge 04 May 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 06 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 04 January 2005
288b - Notice of resignation of directors or secretaries 22 November 2004
287 - Change in situation or address of Registered Office 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 02 April 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 15 July 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 20 April 2001
363s - Annual Return 26 February 2001
395 - Particulars of a mortgage or charge 27 January 2001
363s - Annual Return 02 March 2000
395 - Particulars of a mortgage or charge 26 January 2000
AA - Annual Accounts 06 January 2000
395 - Particulars of a mortgage or charge 04 March 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 31 July 1998
395 - Particulars of a mortgage or charge 18 April 1998
395 - Particulars of a mortgage or charge 18 April 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 16 March 1998
363s - Annual Return 02 October 1997
395 - Particulars of a mortgage or charge 19 July 1997
395 - Particulars of a mortgage or charge 26 October 1996
395 - Particulars of a mortgage or charge 26 October 1996
395 - Particulars of a mortgage or charge 26 October 1996
288 - N/A 28 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1996
288 - N/A 21 February 1996
288 - N/A 21 February 1996
288 - N/A 21 February 1996
288 - N/A 21 February 1996
288 - N/A 21 February 1996
287 - Change in situation or address of Registered Office 21 February 1996
NEWINC - New incorporation documents 12 February 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 April 2006 Outstanding

N/A

Legal mortgage 19 January 2001 Outstanding

N/A

Legal mortgage 24 January 2000 Fully Satisfied

N/A

Legal mortgage 19 February 1999 Fully Satisfied

N/A

Legal charge 01 April 1998 Fully Satisfied

N/A

Legal mortgage 01 April 1998 Fully Satisfied

N/A

Legal charge 18 July 1997 Fully Satisfied

N/A

Assignment of agreement for sale 23 October 1996 Fully Satisfied

N/A

Debenture 23 October 1996 Fully Satisfied

N/A

Legal charge 23 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.