About

Registered Number: 03419853
Date of Incorporation: 14/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Hawthorn House, Lowther Gardens, Bournemouth, BH8 8NF,

 

Founded in 1997, Farrington Freehold Ltd have registered office in Bournemouth, it's status in the Companies House registry is set to "Active". Burns Property Management & Lettings Limited, Townsends (Bournemouth) Limited, Boni, Nello, Davis, Harvey Irving, Howie, Robert Humphry, Jacques, Rodney Anthony, Read, Michael David, Sparshot, Beryl May, Sparshot, David Ian are the current directors of the organisation. We don't currently know the number of employees at Farrington Freehold Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONI, Nello 11 March 2009 28 May 2015 1
DAVIS, Harvey Irving 12 March 2002 22 May 2007 1
HOWIE, Robert Humphry 14 August 1997 30 June 2003 1
JACQUES, Rodney Anthony 22 May 2007 08 December 2008 1
READ, Michael David 17 March 2008 11 March 2009 1
SPARSHOT, Beryl May 30 June 2003 08 December 2008 1
SPARSHOT, David Ian 11 March 2009 11 July 2012 1
Secretary Name Appointed Resigned Total Appointments
BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED 01 April 2020 - 1
TOWNSENDS (BOURNEMOUTH) LIMITED 11 July 2010 11 July 2012 1

Filing History

Document Type Date
AP04 - Appointment of corporate secretary 15 July 2020
TM02 - Termination of appointment of secretary 15 July 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 11 June 2020
AD01 - Change of registered office address 19 November 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 11 July 2018
TM01 - Termination of appointment of director 14 June 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 13 July 2016
AP01 - Appointment of director 07 May 2016
AA - Annual Accounts 29 April 2016
TM01 - Termination of appointment of director 17 August 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 08 August 2012
TM01 - Termination of appointment of director 08 August 2012
TM02 - Termination of appointment of secretary 08 August 2012
AP04 - Appointment of corporate secretary 08 August 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 15 March 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 20 July 2010
AP04 - Appointment of corporate secretary 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
TM02 - Termination of appointment of secretary 19 July 2010
363a - Annual Return 14 August 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
AA - Annual Accounts 11 February 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
363s - Annual Return 29 July 2008
AA - Annual Accounts 10 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 25 September 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 24 March 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
287 - Change in situation or address of Registered Office 04 August 2005
225 - Change of Accounting Reference Date 12 November 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 28 June 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
288b - Notice of resignation of directors or secretaries 15 May 2004
287 - Change in situation or address of Registered Office 15 May 2004
363s - Annual Return 16 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 23 August 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 20 July 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 21 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1998
363s - Annual Return 14 October 1998
225 - Change of Accounting Reference Date 18 June 1998
288a - Notice of appointment of directors or secretaries 22 August 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
287 - Change in situation or address of Registered Office 22 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
NEWINC - New incorporation documents 14 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.