E P Farr Limited ROMSEY


E P Farr started in year 1968 as Private Limited Company with registration number 00939984. The E P Farr company has been functioning successfully for 56 years now and its status is active. The firm's office is based in Romsey at Newton House Newton Lane. Postal code: SO51 8GZ. Since 1998-09-14 E P Farr Limited is no longer carrying the name E P Farr (properties).

There is a single director in the company at the moment - Rodney J., appointed on 21 September 1999. In addition, a secretary was appointed - Kathleen C., appointed on 1 June 2009. As of 29 April 2024, there were 7 ex directors - Charles Y., Margery F. and others listed below. There were no ex secretaries.

E P Farr Limited Address / Contact

Office Address Newton House Newton Lane
Office Address2 Newton Lane
Town Romsey
Post code SO51 8GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00939984
Date of Incorporation Fri, 4th Oct 1968
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 56 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Kathleen C.

Position: Secretary

Appointed: 01 June 2009

Rodney J.

Position: Director

Appointed: 21 September 1999

Charles Y.

Position: Director

Appointed: 21 September 1999

Resigned: 17 December 2018

Bondlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 21 September 1999

Resigned: 01 June 2009

Margery F.

Position: Director

Appointed: 02 May 1991

Resigned: 29 August 1997

Richard F.

Position: Director

Appointed: 02 May 1991

Resigned: 21 September 1999

Christine L.

Position: Director

Appointed: 02 May 1991

Resigned: 21 September 1999

Peter F.

Position: Director

Appointed: 02 May 1991

Resigned: 21 September 1999

Anthony F.

Position: Director

Appointed: 02 May 1991

Resigned: 21 September 1999

Edward F.

Position: Director

Appointed: 02 May 1991

Resigned: 03 March 1994

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we identified, there is First Carlton Limited from Romsey, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Charles Y. This PSC has significiant influence or control over the company,. Then there is Rodney J., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

First Carlton Limited

Newton House Newton Lane, Budds Lane, Romsey, SO51 8GZ, England

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3554948
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles Y.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Rodney J.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

E P Farr (properties) September 14, 1998
E P Farr June 28, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Current Assets2 527304 638
Debtors2 527304 638
Net Assets Liabilities377 527304 638
Other
Fixed Assets375 000 
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income -78 429
Investments Fixed Assets375 000 
Net Current Assets Liabilities2 527304 638
Total Assets Less Current Liabilities377 527304 638

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2021-09-30
filed on: 25th, August 2022
Free Download (11 pages)

Company search