Farmford Limited GREAT MISSENDEN


Farmford started in year 1982 as Private Limited Company with registration number 01620112. The Farmford company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Great Missenden at Wrights House. Postal code: HP16 0BE.

There is a single director in the company at the moment - Valerie C., appointed on 4 February 2021. In addition, a secretary was appointed - Andrew R., appointed on 1 October 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Farmford Limited Address / Contact

Office Address Wrights House
Office Address2 102-104 High Street
Town Great Missenden
Post code HP16 0BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01620112
Date of Incorporation Thu, 4th Mar 1982
Industry Residents property management
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Andrew R.

Position: Secretary

Appointed: 01 October 2023

Valerie C.

Position: Director

Appointed: 04 February 2021

Andy S.

Position: Director

Appointed: 22 August 2022

Resigned: 06 November 2023

Net Management

Position: Corporate Secretary

Appointed: 24 January 2019

Resigned: 01 October 2023

Net Management

Position: Corporate Secretary

Appointed: 05 November 2018

Resigned: 24 January 2019

Jennings B.

Position: Secretary

Appointed: 02 November 2018

Resigned: 05 November 2018

Net Management

Position: Corporate Secretary

Appointed: 01 December 2015

Resigned: 02 November 2018

Irene B.

Position: Director

Appointed: 02 September 2009

Resigned: 02 March 2022

D & N Management Limited

Position: Corporate Secretary

Appointed: 16 February 2009

Resigned: 01 December 2015

Alf S.

Position: Director

Appointed: 06 July 2005

Resigned: 25 August 2022

Andy S.

Position: Director

Appointed: 21 June 2005

Resigned: 04 August 2022

Ali F.

Position: Director

Appointed: 24 September 2002

Resigned: 02 September 2003

Leasehold Management Services Ltd

Position: Corporate Secretary

Appointed: 06 December 2001

Resigned: 16 October 2009

Christopher M.

Position: Director

Appointed: 29 May 2001

Resigned: 07 June 2005

Aitchison Raffety

Position: Secretary

Appointed: 29 May 2001

Resigned: 06 December 2001

Kevin W.

Position: Director

Appointed: 29 May 2001

Resigned: 23 September 2002

Keith P.

Position: Director

Appointed: 29 May 2001

Resigned: 02 September 2003

Steven H.

Position: Director

Appointed: 15 August 2000

Resigned: 31 December 2004

May W.

Position: Secretary

Appointed: 15 August 2000

Resigned: 29 May 2001

Sarah-Jane H.

Position: Secretary

Appointed: 21 May 1999

Resigned: 15 August 2000

Harold B.

Position: Secretary

Appointed: 31 December 1998

Resigned: 21 May 1999

May W.

Position: Director

Appointed: 18 August 1998

Resigned: 07 June 2005

Harold B.

Position: Director

Appointed: 04 August 1998

Resigned: 21 May 1999

Christine S.

Position: Director

Appointed: 30 July 1998

Resigned: 04 June 2001

Richard C.

Position: Director

Appointed: 14 May 1997

Resigned: 23 May 2022

Deborah F.

Position: Director

Appointed: 14 May 1997

Resigned: 27 July 1998

Mark N.

Position: Secretary

Appointed: 14 November 1995

Resigned: 31 December 1998

Sally D.

Position: Director

Appointed: 31 May 1995

Resigned: 20 January 1996

Peter H.

Position: Secretary

Appointed: 06 July 1994

Resigned: 14 November 1995

Christine S.

Position: Director

Appointed: 01 June 1994

Resigned: 14 May 1997

Mark N.

Position: Director

Appointed: 16 December 1993

Resigned: 31 December 1998

Peter H.

Position: Director

Appointed: 16 December 1993

Resigned: 14 November 1995

Irene B.

Position: Director

Appointed: 21 April 1993

Resigned: 14 September 1994

Irene B.

Position: Secretary

Appointed: 21 April 1993

Resigned: 06 July 1994

Roger P.

Position: Director

Appointed: 21 December 1991

Resigned: 21 April 1993

Leonard M.

Position: Director

Appointed: 21 December 1991

Resigned: 16 December 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand36 38130 04837 27735 00636 27547 067
Current Assets40 65837 97942 93545 49250 42357 611
Debtors4 2777 9315 65810 48614 14810 544
Property Plant Equipment1 1351 1001 0651 029994959
Net Assets Liabilities 36 36338 72541 23744 20848 016
Other
Accrued Income4 2774 9525 6586 7489 79510 184
Accrued Liabilities1 1158943819511 0021 300
Accumulated Depreciation Impairment Property Plant Equipment643678713749784819
Creditors2 9222 7163 4471 9611 8863 231
Increase From Depreciation Charge For Year Property Plant Equipment 3535363535
Net Current Assets Liabilities37 73635 26339 48843 53148 53754 380
Prepayments 2 979 3 7384 353360
Property Plant Equipment Gross Cost1 7781 7781 7781 7781 778 
Total Assets Less Current Liabilities38 87136 36340 55344 56049 53155 339
Provisions For Liabilities Balance Sheet Subtotal  1 8283 3235 3237 323

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 14th, July 2023
Free Download (7 pages)

Company search