Farrar & Co Properties Ltd. LONDON


Founded in 2007, Farrar & Properties, classified under reg no. 06263341 is an active company. Currently registered at 152 Fulham Road SW10 9PR, London the company has been in the business for 17 years. Its financial year was closed on 28th February and its latest financial statement was filed on Monday 28th February 2022. Since Monday 29th April 2013 Farrar & Co Properties Ltd. is no longer carrying the name Farrar & Sales.

Currently there are 2 directors in the the company, namely Julian C. and Terje G.. In addition one secretary - Caroline C. - is with the firm. As of 19 April 2024, there was 1 ex director - Nicholas H.. There were no ex secretaries.

Farrar & Co Properties Ltd. Address / Contact

Office Address 152 Fulham Road
Town London
Post code SW10 9PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06263341
Date of Incorporation Wed, 30th May 2007
Industry Real estate agencies
End of financial Year 28th February
Company age 17 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Julian C.

Position: Director

Appointed: 30 May 2007

Terje G.

Position: Director

Appointed: 30 May 2007

Caroline C.

Position: Secretary

Appointed: 30 May 2007

Nicholas H.

Position: Director

Appointed: 22 October 2007

Resigned: 11 February 2011

C & P Secretaries Limited

Position: Corporate Secretary

Appointed: 30 May 2007

Resigned: 30 May 2007

C & P Registrars Limited

Position: Corporate Director

Appointed: 30 May 2007

Resigned: 30 May 2007

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is Farrar & Co Ltd from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Terje G. This PSC has significiant influence or control over the company,. Moving on, there is Julian C., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Farrar & Co Ltd

152 Fulham Road, London, SW10 9PR, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02902190
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Terje G.

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

Julian C.

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

Company previous names

Farrar & Sales April 29, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand1 116 8501 910 105536 3181 197 3891 099 8651 125 439
Current Assets1 543 4332 085 074825 0931 526 0711 460 5811 439 050
Debtors426 583174 969288 775328 682360 716313 611
Other Debtors18 93758 74151 92249 77145 81391 656
Property Plant Equipment161 881138 523115 16693 82270 54559 574
Net Assets Liabilities  202 645308 723319 691 
Other
Accrued Liabilities Deferred Income64 634209 583157 496   
Accumulated Amortisation Impairment Intangible Assets164 225172 374173 124173 874173 999166 499
Accumulated Depreciation Impairment Property Plant Equipment439 026462 384485 741468 118449 754474 189
Amounts Owed By Group Undertakings21 371 51 33894 73856 37980 143
Amounts Owed To Group Undertakings1 372 2561 631 688392 822871 182844 001887 760
Average Number Employees During Period 1515141414
Corporation Tax Payable97 76064 70587 401   
Creditors1 624 3212 080 751790 46643 3331 278 7861 218 933
Dividends Paid On Shares 1 625    
Fixed Assets244 593215 451168 018165 738137 896116 086
Increase From Amortisation Charge For Year Intangible Assets 8 149750750125 
Increase From Depreciation Charge For Year Property Plant Equipment 23 35823 35723 25023 27724 435
Intangible Assets9 7741 625875125  
Intangible Assets Gross Cost173 999173 999173 999173 999173 999166 499
Investments Fixed Assets72 93875 30351 97771 79167 35156 512
Net Current Assets Liabilities-80 88856 31934 627186 318181 795220 117
Other Creditors6 50715 641169 922102 23451 88959 854
Other Taxation Social Security Payable75 19293 128205 466299 859331 857224 287
Prepayments Accrued Income26 02429 65829 001   
Property Plant Equipment Gross Cost600 907600 907600 907561 940520 299533 763
Total Assets Less Current Liabilities163 705219 774202 645352 056319 691336 203
Trade Creditors Trade Payables7 97214 01022 25659 81151 03947 032
Trade Debtors Trade Receivables360 25186 570185 515184 173258 524141 812
Bank Borrowings Overdrafts   43 333  
Disposals Decrease In Amortisation Impairment Intangible Assets     7 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment   40 87341 641 
Disposals Intangible Assets     7 500
Disposals Property Plant Equipment   41 48141 641 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  237 150204 000204 000209 495
Other Investments Other Than Loans  51 97771 79167 35156 512
Total Additions Including From Business Combinations Property Plant Equipment   2 514 13 464

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 14th, November 2023
Free Download (12 pages)

Company search

Advertisements