Farr Hall Limited. HESWALL WIRRAL


Founded in 1965, Farr Hall, classified under reg no. 00861822 is an active company. Currently registered at Farr Hall CH60 4SF, Heswall Wirral the company has been in the business for fifty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Simon V. and Peter G.. In addition one secretary - Peter G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Louise B. who worked with the the firm until 26 March 2021.

Farr Hall Limited. Address / Contact

Office Address Farr Hall
Office Address2 8 Farr Hall Drive
Town Heswall Wirral
Post code CH60 4SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00861822
Date of Incorporation Tue, 19th Oct 1965
Industry Residents property management
End of financial Year 31st March
Company age 59 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Peter G.

Position: Secretary

Appointed: 26 March 2021

Simon V.

Position: Director

Appointed: 16 October 2020

Peter G.

Position: Director

Appointed: 23 December 2019

Trevor T.

Position: Director

Resigned: 31 December 2015

Louise B.

Position: Secretary

Appointed: 01 January 2016

Resigned: 26 March 2021

Julie R.

Position: Director

Appointed: 01 April 2013

Resigned: 16 October 2020

Louise B.

Position: Director

Appointed: 27 October 2003

Resigned: 26 March 2021

Rodney A.

Position: Director

Appointed: 04 October 2000

Resigned: 18 March 2013

Charles A.

Position: Director

Appointed: 08 January 1999

Resigned: 06 November 2003

Barbara H.

Position: Director

Appointed: 07 January 1999

Resigned: 04 December 2004

Carla C.

Position: Director

Appointed: 13 February 1994

Resigned: 08 January 1999

Ruth S.

Position: Director

Appointed: 31 December 1992

Resigned: 13 February 1994

Michael P.

Position: Director

Appointed: 31 December 1992

Resigned: 04 October 2000

Irene P.

Position: Director

Appointed: 31 December 1992

Resigned: 08 January 1999

Anthony P.

Position: Director

Appointed: 31 December 1992

Resigned: 16 September 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets3 7331 7175 1652 2342 0912 3903 2756 398
Other
Net Current Assets Liabilities3 7331 7175 1652 2342 0912 3903 2756 398
Provisions For Liabilities Balance Sheet Subtotal  5 1652 2342 0912 3903 2756 398
Total Assets Less Current Liabilities3 7331 7175 1652 2342 0912 3903 2756 398
Provisions For Liabilities Charges3 7331 717      

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Restoration
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 4th, December 2023
Free Download (3 pages)

Company search

Advertisements