Farset Development Limited


Founded in 1998, Farset Development, classified under reg no. NI035254 is an active company. Currently registered at 466 Springfield Road BT12 7DW, the company has been in the business for twenty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 8 directors in the the company, namely David H., Robbie B. and Stephen A. and others. In addition one secretary - William A. - is with the firm. Currently 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.

Farset Development Limited Address / Contact

Office Address 466 Springfield Road
Office Address2 Belfast
Town
Post code BT12 7DW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI035254
Date of Incorporation Wed, 25th Nov 1998
Industry Non-trading company
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

William A.

Position: Secretary

Appointed: 05 August 2023

David H.

Position: Director

Appointed: 08 October 2020

Robbie B.

Position: Director

Appointed: 09 September 2020

Stephen A.

Position: Director

Appointed: 25 June 2020

Gerald S.

Position: Director

Appointed: 19 June 2018

William A.

Position: Director

Appointed: 18 November 2014

Dorothy P.

Position: Director

Appointed: 27 November 2012

Robert J.

Position: Director

Appointed: 01 March 1999

Christopher M.

Position: Director

Appointed: 25 November 1998

Eoghan M.

Position: Director

Appointed: 08 October 2020

Resigned: 14 April 2021

Timothy M.

Position: Director

Appointed: 08 October 2020

Resigned: 31 March 2023

Robert M.

Position: Director

Appointed: 25 June 2020

Resigned: 17 September 2020

Michael H.

Position: Director

Appointed: 19 June 2018

Resigned: 10 March 2021

John M.

Position: Director

Appointed: 18 November 2014

Resigned: 18 March 2015

Thomas H.

Position: Director

Appointed: 01 April 2010

Resigned: 19 October 2022

William P.

Position: Director

Appointed: 12 October 2005

Resigned: 04 January 2006

Wesley M.

Position: Director

Appointed: 27 September 2005

Resigned: 04 January 2006

Thomas H.

Position: Secretary

Appointed: 14 September 2004

Resigned: 19 October 2022

William P.

Position: Director

Appointed: 14 September 2004

Resigned: 13 October 2021

Thomas G.

Position: Director

Appointed: 14 September 2004

Resigned: 31 March 2009

Wesley M.

Position: Director

Appointed: 14 March 2004

Resigned: 27 November 2012

Frederick P.

Position: Director

Appointed: 25 February 2002

Resigned: 27 September 2005

Arthur R.

Position: Director

Appointed: 28 March 1999

Resigned: 31 March 2009

Clarence F.

Position: Director

Appointed: 01 March 1999

Resigned: 22 November 2006

Oliver S.

Position: Director

Appointed: 01 March 1999

Resigned: 07 October 2020

Joseph C.

Position: Director

Appointed: 01 March 1999

Resigned: 27 February 2020

Thomas A.

Position: Director

Appointed: 01 March 1999

Resigned: 10 November 2015

William C.

Position: Director

Appointed: 01 March 1999

Resigned: 14 September 2004

Elizabeth M.

Position: Director

Appointed: 01 March 1999

Resigned: 13 October 2014

Anne R.

Position: Director

Appointed: 01 March 1999

Resigned: 15 March 2019

Brian T.

Position: Director

Appointed: 01 March 1999

Resigned: 31 March 2009

Louis W.

Position: Director

Appointed: 01 March 1999

Resigned: 14 September 2004

Elizabeth M.

Position: Director

Appointed: 25 November 1998

Resigned: 14 September 2004

Robert M.

Position: Director

Appointed: 25 November 1998

Resigned: 31 March 2009

Samuel A.

Position: Secretary

Appointed: 25 November 1998

Resigned: 14 September 2004

Robert M.

Position: Director

Appointed: 25 November 1998

Resigned: 22 November 2023

People with significant control

The list of persons with significant control that own or have control over the company consists of 12 names. As BizStats established, there is Christopher M. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Robert J. This PSC has significiant influence or control over the company,. Then there is Gerald S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Christopher M.

Notified on 1 July 2016
Nature of control: significiant influence or control

Robert J.

Notified on 1 July 2016
Nature of control: significiant influence or control

Gerald S.

Notified on 19 June 2018
Nature of control: significiant influence or control

William A.

Notified on 1 July 2016
Nature of control: significiant influence or control

Dorothy P.

Notified on 1 July 2016
Nature of control: significiant influence or control

Robert M.

Notified on 1 July 2016
Ceased on 22 November 2023
Nature of control: significiant influence or control

Thomas H.

Notified on 1 July 2016
Ceased on 19 October 2022
Nature of control: significiant influence or control

William P.

Notified on 1 July 2016
Ceased on 13 October 2021
Nature of control: significiant influence or control

Michael H.

Notified on 19 June 2018
Ceased on 10 March 2021
Nature of control: significiant influence or control

Oliver S.

Notified on 1 July 2016
Ceased on 7 October 2020
Nature of control: significiant influence or control

Joseph C.

Notified on 1 July 2016
Ceased on 27 February 2020
Nature of control: significiant influence or control

Anne R.

Notified on 1 July 2016
Ceased on 15 March 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 8th, December 2023
Free Download (9 pages)

Company search

Advertisements