Farmglade Limited LONDON


Farmglade started in year 1996 as Private Limited Company with registration number 03287616. The Farmglade company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 30 City Road. Postal code: EC1Y 2AB.

At the moment there are 4 directors in the the firm, namely Peter B., Eugene K. and Bridget B. and others. In addition one secretary - Eugene K. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Bridget B. who worked with the the firm until 22 August 1997.

Farmglade Limited Address / Contact

Office Address 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03287616
Date of Incorporation Wed, 4th Dec 1996
Industry Development of building projects
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Peter B.

Position: Director

Appointed: 18 February 2021

Eugene K.

Position: Director

Appointed: 01 November 2006

Eugene K.

Position: Secretary

Appointed: 22 August 1997

Bridget B.

Position: Director

Appointed: 21 February 1997

Francis B.

Position: Director

Appointed: 21 February 1997

Ian P.

Position: Director

Appointed: 10 October 2011

Resigned: 28 December 2015

Bridget B.

Position: Secretary

Appointed: 21 February 1997

Resigned: 22 August 1997

Linda K.

Position: Director

Appointed: 04 December 1996

Resigned: 21 February 1997

A&h Registrars & Secretaries Limited

Position: Corporate Secretary

Appointed: 04 December 1996

Resigned: 21 February 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Cedar Property Holdings Limited from London, United Kingdom. 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.

Cedar Property Holdings Limited

30 City Road, London, EC1Y 2AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5213465
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 736 483915 13333 4481 400 050224 355809 2973 280 245
Current Assets25 057 39026 865 65827 506 96229 084 59144 232 06933 466 05528 925 882
Debtors21 172 89825 546 22927 270 89327 501 49043 214 45319 036 57911 886 954
Net Assets Liabilities466 687515 124110 839120 8535 892 1196 937 5474 681 143
Other Debtors12 734 12015 898 91316 825 54817 395 23216 675 3678 616 6228 501 568
Property Plant Equipment325 007282 606229 776211 107163 567119 14577 179
Other
Accumulated Depreciation Impairment Property Plant Equipment233 442282 588309 531344 205391 745436 167478 133
Amounts Owed By Related Parties8 438 7789 647 31610 169 07310 001 75826 436 30610 253 5733 199 986
Amounts Owed To Group Undertakings17 106 83617 106 83617 106 83624 043 08929 776 56727 106 52824 331 143
Average Number Employees During Period  1111111312
Bank Borrowings Overdrafts255 039254 980254 916254 849254 849  
Corporation Tax Payable 115 365     
Corporation Tax Recoverable     63 51163 511
Creditors4 095 0391 586 667254 916254 849254 84927 518 55925 594 828
Current Asset Investments303 00924 999202 621183 051793 26113 620 17913 758 683
Disposals Investment Property Fair Value Model   650 0001 015 3561 585 000 
Fixed Assets8 534 8605 645 1314 962 5134 314 1653 051 0311 423 8571 384 007
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    -203 568  
Increase From Depreciation Charge For Year Property Plant Equipment 49 14647 49743 30147 54044 42241 966
Investment Property7 809 4515 362 1234 732 3354 102 6562 887 0621 304 3101 306 426
Investment Property Fair Value Model  4 732 3344 102 6562 887 0621 304 3101 306 426
Investments Fixed Assets400 402402402402402402402
Investments In Group Undertakings Participating Interests  402402402402402
Net Current Assets Liabilities-3 594 779-3 440 817-4 551 441-3 884 7423 173 1235 947 4963 331 054
Number Shares Issued Fully Paid 100     
Other Creditors3 840 0001 586 66714 856 5208 811 99610 945 060141 6681 103 569
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  20 5548 627   
Other Disposals Property Plant Equipment  26 11110 495   
Other Investments Other Than Loans  202 621183 051793 26113 620 17913 758 683
Other Taxation Social Security Payable46 261129 27474 41094 930318 672269 169147 006
Par Value Share 1     
Property Plant Equipment Gross Cost558 449565 194539 307555 312555 312555 312 
Provisions For Liabilities Balance Sheet Subtotal378 355102 52345 31753 72177 186433 80633 918
Total Additions Including From Business Combinations Property Plant Equipment 6 74522426 500   
Total Assets Less Current Liabilities4 940 0812 204 314411 072429 4236 224 1547 371 3534 715 061
Trade Creditors Trade Payables4 52893520 63719 25218 6471 19413 110
Trade Debtors Trade Receivables   1 720 86019 876
Director Remuneration  304 066294 066398 228575 387729 020

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements