Farleigh Properties Limited BATH


Farleigh Properties started in year 2007 as Private Limited Company with registration number 06383552. The Farleigh Properties company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Bath at Farleigh House. Postal code: BA2 7RW.

At the moment there are 3 directors in the the firm, namely Lars M., David B. and Christopher P.. In addition one secretary - Jennifer C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Farleigh Properties Limited Address / Contact

Office Address Farleigh House
Office Address2 Farleigh Hungerford
Town Bath
Post code BA2 7RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06383552
Date of Incorporation Thu, 27th Sep 2007
Industry Other letting and operating of own or leased real estate
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (38 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 4th Oct 2023 (2023-10-04)
Last confirmation statement dated Tue, 20th Sep 2022

Company staff

Lars M.

Position: Director

Appointed: 07 January 2021

Jennifer C.

Position: Secretary

Appointed: 07 January 2020

David B.

Position: Director

Appointed: 12 May 2011

Christopher P.

Position: Director

Appointed: 12 May 2011

David R.

Position: Secretary

Appointed: 11 August 2010

Resigned: 07 January 2021

David R.

Position: Director

Appointed: 16 July 2010

Resigned: 07 January 2021

Robin T.

Position: Director

Appointed: 22 January 2010

Resigned: 13 July 2010

Montague East Ltd

Position: Corporate Director

Appointed: 04 November 2009

Resigned: 02 September 2019

Katie B.

Position: Director

Appointed: 04 November 2009

Resigned: 13 April 2011

Christopher S.

Position: Secretary

Appointed: 27 September 2007

Resigned: 04 October 2009

Mh Directors Limited

Position: Corporate Director

Appointed: 27 September 2007

Resigned: 27 September 2007

Robin T.

Position: Director

Appointed: 27 September 2007

Resigned: 04 October 2009

Christopher S.

Position: Director

Appointed: 27 September 2007

Resigned: 04 November 2009

Mh Secretaries Limited

Position: Corporate Secretary

Appointed: 27 September 2007

Resigned: 27 September 2007

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Bruce C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Butterfield Trust (Bahamas) Limited that put Hamilton, Bermuda as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Pascal H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Bruce C.

Notified on 22 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Butterfield Trust (Bahamas) Limited

65 Front Street PO BOX 195, Hamilton, Bermuda, Bermuda

Legal authority Bermuda
Legal form Public Limited Company
Country registered Bermuda
Place registered Bsx - Bermuda Stock Exchange
Registration number Bmg0772r2087
Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pascal H.

Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312022-06-302023-06-30
Balance Sheet
Cash Bank On Hand247 63097 53243 709146 08978 357115 892
Current Assets261 673112 547151 858164 068120 974269 141
Debtors14 04315 015108 14917 97942 617153 249
Net Assets Liabilities8 167 0468 116 5218 155 0518 184 9998 022 4627 911 101
Property Plant Equipment64 73755 80137 05129 63226 41023 072
Other Debtors296     
Other
Accumulated Depreciation Impairment Property Plant Equipment139 736161 118181 993201 347223 553233 024
Additions Other Than Through Business Combinations Investment Property Fair Value Model 292 004118 283 291 22224 108
Additions Other Than Through Business Combinations Property Plant Equipment   11 93518 9846 133
Amounts Owed By Related Parties    18 37820 774
Amounts Owed To Related Parties  18 059 58218 059 64818 559 58218 909 582
Average Number Employees During Period766668
Creditors17 820 54818 005 01518 193 79018 163 00318 712 56119 054 341
Decrease In Loans Owed To Related Parties Due To Loans Repaid    -66 
Fixed Assets27 495 15327 778 22127 877 75427 870 33528 158 33528 179 105
Increase From Depreciation Charge For Year Property Plant Equipment 21 38220 87519 35422 2069 471
Increase In Loans Owed By Related Parties Due To Loans Advanced    18 3782 396
Increase In Loans Owed To Related Parties Due To Loans Advanced   66500 000350 000
Investment Property27 430 41627 722 42027 840 70327 840 70328 131 92528 156 033
Investment Property Fair Value Model27 430 41627 722 42027 840 70327 840 70328 131 92528 156 033
Loans Owed By Related Parties    18 37820 774
Loans Owed To Related Parties 18 059 58218 059 58218 059 64818 559 58218 909 582
Net Current Assets Liabilities-17 558 875-17 892 468-18 041 932-17 998 935-18 591 587-18 785 200
Other Creditors11 6642542 077813 8176 051
Other Payables Accrued Expenses  95 20095 20095 20095 000
Prepayments  14 42117 97915 47121 086
Property Plant Equipment Gross Cost204 473216 919219 044230 979249 963256 096
Provisions For Liabilities Balance Sheet Subtotal1 769 2321 769 2321 680 7711 686 4011 544 2861 482 804
Taxation Social Security Payable  6 6372 4427 4659 182
Total Assets Less Current Liabilities9 936 2789 885 7539 835 8229 871 4009 566 7489 393 905
Trade Creditors Trade Payables186 30911 79530 2945 63246 49734 526
Trade Debtors Trade Receivables2 643 93 728 8 768111 389
Accrued Liabilities Deferred Income103 08694 81795 200   
Amounts Owed To Group Undertakings17 514 58217 894 58218 059 582   
Other Taxation Social Security Payable4 9073 5676 637   
Prepayments Accrued Income11 10415 01514 421   
Provisions1 769 2321 769 2321 680 771   
Total Additions Including From Business Combinations Property Plant Equipment 12 4462 125   
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -88 461   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 26th, March 2024
Free Download (11 pages)

Company search