About

Registered Number: 05904013
Date of Incorporation: 14/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB

 

Based in Rochford in Essex, Farringford Estate Ltd was founded on 14 August 2006, it has a status of "Active". The current directors of this business are listed as Fitzgerald, Rebecca Mary, Slade, Kirsteen, Slade, Matthew David at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZGERALD, Rebecca Mary 01 November 2006 - 1
SLADE, Kirsteen 09 March 2016 - 1
SLADE, Matthew David 01 October 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 October 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 12 October 2018
CH04 - Change of particulars for corporate secretary 25 August 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 31 August 2017
CH01 - Change of particulars for director 21 August 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 19 August 2016
AP01 - Appointment of director 03 May 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 24 September 2014
AAMD - Amended Accounts 26 March 2014
AP01 - Appointment of director 19 November 2013
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 19 August 2013
AAMD - Amended Accounts 07 March 2013
TM01 - Termination of appointment of director 24 January 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 17 August 2010
CERTNM - Change of name certificate 10 June 2010
CONNOT - N/A 10 June 2010
AD01 - Change of registered office address 02 June 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 01 September 2009
CERTNM - Change of name certificate 21 May 2009
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 06 September 2007
225 - Change of Accounting Reference Date 23 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
NEWINC - New incorporation documents 14 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.