Farnborough Park Estate Limited BROMLEY


Founded in 1991, Farnborough Park Estate, classified under reg no. 02662858 is an active company. Currently registered at Lygon House 50 BR1 3RA, Bromley the company has been in the business for 33 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 9 directors, namely Serife I., Donald P. and James K. and others. Of them, Grahame W. has been with the company the longest, being appointed on 26 March 2018 and Serife I. has been with the company for the least time - from 1 March 2023. 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.

Farnborough Park Estate Limited Address / Contact

Office Address Lygon House 50
Office Address2 London Road
Town Bromley
Post code BR1 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02662858
Date of Incorporation Thu, 14th Nov 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Serife I.

Position: Director

Appointed: 01 March 2023

Donald P.

Position: Director

Appointed: 29 April 2020

James K.

Position: Director

Appointed: 21 November 2019

Simon H.

Position: Director

Appointed: 21 November 2019

Martin T.

Position: Director

Appointed: 21 November 2019

Michael H.

Position: Director

Appointed: 25 July 2019

Nicholas V.

Position: Director

Appointed: 16 May 2018

Glen H.

Position: Director

Appointed: 16 May 2018

Grahame W.

Position: Director

Appointed: 26 March 2018

Alan C.

Position: Director

Appointed: 16 May 2018

Resigned: 16 February 2020

Nicholas W.

Position: Director

Appointed: 16 May 2018

Resigned: 10 December 2020

Sara S.

Position: Director

Appointed: 16 May 2018

Resigned: 10 December 2020

Dave O.

Position: Director

Appointed: 16 May 2018

Resigned: 16 March 2021

Susan N.

Position: Director

Appointed: 16 May 2018

Resigned: 22 November 2019

Robert D.

Position: Director

Appointed: 16 May 2018

Resigned: 22 November 2019

Helena F.

Position: Director

Appointed: 16 May 2018

Resigned: 29 April 2020

Sarah T.

Position: Director

Appointed: 05 July 2017

Resigned: 26 August 2017

Jason C.

Position: Director

Appointed: 23 May 2017

Resigned: 21 November 2019

Charles C.

Position: Director

Appointed: 23 May 2017

Resigned: 28 June 2019

Paul W.

Position: Director

Appointed: 23 May 2017

Resigned: 16 May 2018

Timothy G.

Position: Director

Appointed: 23 May 2017

Resigned: 24 July 2017

Helena F.

Position: Director

Appointed: 08 March 2017

Resigned: 26 August 2017

Wayne S.

Position: Director

Appointed: 09 February 2017

Resigned: 10 May 2017

Michael G.

Position: Secretary

Appointed: 02 January 2017

Resigned: 24 July 2017

Annick T.

Position: Director

Appointed: 17 April 2015

Resigned: 23 May 2017

Douglas P.

Position: Director

Appointed: 27 July 2014

Resigned: 15 April 2015

Nicholas V.

Position: Director

Appointed: 17 December 2012

Resigned: 22 July 2014

John D.

Position: Director

Appointed: 06 June 2011

Resigned: 15 July 2011

Thomas J.

Position: Director

Appointed: 13 October 2003

Resigned: 26 April 2006

Anthony C.

Position: Secretary

Appointed: 02 July 2003

Resigned: 07 May 2014

Anthony C.

Position: Director

Appointed: 02 July 2003

Resigned: 07 May 2014

Anthony C.

Position: Secretary

Appointed: 02 July 2003

Resigned: 07 May 2014

Jacqueline J.

Position: Director

Appointed: 14 December 2001

Resigned: 20 June 2003

Jacqueline J.

Position: Secretary

Appointed: 14 December 2001

Resigned: 20 June 2003

John C.

Position: Director

Appointed: 09 April 1999

Resigned: 15 November 2002

Douglas P.

Position: Director

Appointed: 16 February 1998

Resigned: 07 May 2014

John H.

Position: Director

Appointed: 24 April 1996

Resigned: 14 September 2014

Lynda B.

Position: Director

Appointed: 24 August 1994

Resigned: 01 November 1997

Barry H.

Position: Director

Appointed: 24 August 1994

Resigned: 13 July 2011

James R.

Position: Director

Appointed: 02 April 1992

Resigned: 13 November 1995

John D.

Position: Director

Appointed: 02 April 1992

Resigned: 02 September 1996

Mary V.

Position: Director

Appointed: 02 April 1992

Resigned: 22 November 2016

Ian V.

Position: Secretary

Appointed: 14 November 1991

Resigned: 14 December 2001

Ian V.

Position: Director

Appointed: 14 November 1991

Resigned: 14 December 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 1991

Resigned: 14 November 1991

Brian H.

Position: Director

Appointed: 14 November 1991

Resigned: 13 April 2014

London Law Services Limited

Position: Nominee Director

Appointed: 14 November 1991

Resigned: 14 November 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand554 893576 075157 962174 074230 712338 436483 941529 461
Current Assets574 730589 519178 437202 331246 282346 739487 376572 265
Debtors13 7018 65817 32625 10815 5708 3033 43542 804
Net Assets Liabilities  62 68287 955136 800223 206334 446391 491
Other Debtors2 5663 6291 2791 5691 4727 8912 77742 007
Property Plant Equipment11188 477194 146190 928174 748169 372193 361
Total Inventories6 1364 7863 1493 149    
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 35523 92645 14064 57683 522105 606
Average Number Employees During Period 1      
Creditors69 70769 040215 439215 439215 439215 439215 439215 439
Increase From Depreciation Charge For Year Property Plant Equipment   21 57121 21419 43618 94622 084
Net Current Assets Liabilities505 023520 47989 644109 248161 311263 897380 513413 569
Other Creditors69 52668 827215 439215 439215 439   
Other Taxation Social Security Payable181213      
Property Plant Equipment Gross Cost1 190 832218 072236 068239 324252 894298 967
Total Additions Including From Business Combinations Property Plant Equipment   27 24017 9963 25613 57046 073
Total Assets Less Current Liabilities505 024520 480278 121303 394352 239438 645549 885606 930
Trade Debtors Trade Receivables11 1355 02916 04723 53914 098412658797
Accrued Liabilities Deferred Income    84 97182 842106 863158 696
Other Remaining Borrowings     215 439215 439215 439
Profit Loss    48 845   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (8 pages)

Company search

Advertisements