Farmdale Developments LONDON


Farmdale Developments started in year 1995 as Private Unlimited Company with registration number 03073120. The Farmdale Developments company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 19 Leyden Street. Postal code: E1 7LE.

The company has one director. Mario S., appointed on 30 September 2016. There are currently no secretaries appointed. As of 28 April 2024, there were 18 ex directors - Walter S., Richard S. and others listed below. There were no ex secretaries.

Farmdale Developments Address / Contact

Office Address 19 Leyden Street
Town London
Post code E1 7LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03073120
Date of Incorporation Tue, 27th Jun 1995
Industry Activities of other holding companies n.e.c.
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 29 years old
Account last made up date Thu, 30th Dec 2004
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Mario S.

Position: Director

Appointed: 30 September 2016

Walter S.

Position: Director

Appointed: 20 December 2010

Resigned: 30 September 2016

Accomplish Secretaries Limited

Position: Corporate Secretary

Appointed: 20 December 2010

Resigned: 30 September 2016

Professional Trust Company (uk) Limited

Position: Corporate Secretary

Appointed: 09 February 2007

Resigned: 03 December 2009

Richard S.

Position: Director

Appointed: 09 February 2007

Resigned: 03 December 2009

Deborah T.

Position: Director

Appointed: 09 February 2007

Resigned: 03 December 2009

James F.

Position: Director

Appointed: 09 February 2007

Resigned: 07 August 2009

Michael C.

Position: Director

Appointed: 09 February 2007

Resigned: 30 June 2009

Heathbrooke Directors Limited

Position: Corporate Director

Appointed: 11 July 2006

Resigned: 09 February 2007

Helmbrook Limited

Position: Director

Appointed: 19 January 2005

Resigned: 11 July 2006

Ashdown Secretaries Limited

Position: Corporate Secretary

Appointed: 19 January 2005

Resigned: 09 February 2007

Bluewall Limited

Position: Corporate Director

Appointed: 13 August 2004

Resigned: 19 January 2005

Lesa M.

Position: Director

Appointed: 26 October 2001

Resigned: 23 November 2001

Thomas L.

Position: Director

Appointed: 02 January 2001

Resigned: 13 August 2004

Jillian S.

Position: Director

Appointed: 12 June 2000

Resigned: 28 June 2000

Christopher S.

Position: Director

Appointed: 29 January 1999

Resigned: 02 January 2001

Clas M.

Position: Director

Appointed: 01 June 1998

Resigned: 02 January 2001

William H.

Position: Director

Appointed: 01 June 1998

Resigned: 02 July 2002

Jennifer B.

Position: Director

Appointed: 20 August 1997

Resigned: 01 June 1998

Forbes F.

Position: Director

Appointed: 20 August 1997

Resigned: 01 June 1998

Bristlekarn Limited

Position: Corporate Secretary

Appointed: 11 December 1995

Resigned: 19 January 2005

Jonathan P.

Position: Director

Appointed: 11 December 1995

Resigned: 29 January 1999

Susan T.

Position: Director

Appointed: 11 December 1995

Resigned: 20 August 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 June 1995

Resigned: 27 June 1995

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 1995

Resigned: 27 June 1995

Julian B.

Position: Director

Appointed: 27 June 1995

Resigned: 11 December 1995

Sceptre Consultants Limited

Position: Corporate Secretary

Appointed: 27 June 1995

Resigned: 11 December 1995

Mark D.

Position: Director

Appointed: 27 June 1995

Resigned: 11 December 1995

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Angiola A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Angiola A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution Restoration
Annual return made up to June 13, 2016 with full list of members
filed on: 16th, June 2016
Free Download (3 pages)
Capital declared on June 16, 2016: 1000.00 GBP

Company search