EAST STREET (FARNHAM) PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

EAST STREET (FARNHAM) PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03418138

Incorporation date

12/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Lavender Cottages, Sumner Road, Farnham, Surrey GU9 7TRCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1997)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/09/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon19/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/09/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon12/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/07/2020
Appointment of Mr Luay Andrew Abbosh as a director on 2020-06-10
dot icon13/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon10/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/11/2018
Registered office address changed from , 2 Sumner Road, Farnham, GU9 7TR, England to 2 Lavender Cottages Sumner Road Farnham Surrey GU9 7TR on 2018-11-09
dot icon29/10/2018
Registered office address changed from , Dons Cottage Green Lane, Badshot Lea, Farnham, Surrey, GU9 9JJ, England to 2 Lavender Cottages Sumner Road Farnham Surrey GU9 7TR on 2018-10-29
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/08/2018
Termination of appointment of Gillian Mary Marlow as a director on 2018-08-28
dot icon27/08/2018
Termination of appointment of Peter Tanner as a director on 2018-08-18
dot icon27/08/2018
Termination of appointment of Luay Andrew Abbosh as a director on 2018-08-27
dot icon27/08/2018
Confirmation statement made on 2018-08-12 with updates
dot icon08/05/2018
Appointment of Mr Russell Anthony Favell as a director on 2018-05-08
dot icon08/05/2018
Appointment of Miss Emma Keay Rutherfurd as a director on 2018-05-08
dot icon13/09/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon05/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/03/2017
Registered office address changed from , Westfield 19 Old Frensham Road, Lower Bourne, Farnham, Surrey, GU10 3HD, England to 2 Lavender Cottages Sumner Road Farnham Surrey GU9 7TR on 2017-03-12
dot icon23/10/2016
Confirmation statement made on 2016-08-12 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/02/2016
Termination of appointment of Roger Owen as a director on 2015-12-16
dot icon23/02/2016
Appointment of Mr Luay Andrew Abbosh as a director on 2015-12-16
dot icon23/02/2016
Registered office address changed from , Wimble Cottage, Oakhanger, Bordon, Hants, GU35 9JN to 2 Lavender Cottages Sumner Road Farnham Surrey GU9 7TR on 2016-02-23
dot icon23/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/03/2013
Appointment of Mrs Gillian Mary Marlow as a director
dot icon13/03/2013
Termination of appointment of Lynne Favell as a director
dot icon13/03/2013
Termination of appointment of Lynne Favell as a secretary
dot icon05/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon30/08/2010
Director's details changed for Roger Owen on 2010-08-01
dot icon30/08/2010
Director's details changed for Mrs Lynne Favell on 2010-08-01
dot icon30/08/2010
Director's details changed for Peter Tanner on 2010-08-01
dot icon13/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/08/2009
Return made up to 12/08/09; full list of members
dot icon04/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/09/2008
Return made up to 12/08/08; full list of members
dot icon03/06/2008
Appointment terminated director barbara abbosh
dot icon03/06/2008
Secretary appointed mrs lynne favell
dot icon03/06/2008
Director appointed mrs lynne favell
dot icon03/06/2008
Appointment terminated secretary barbara abbosh
dot icon09/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/09/2007
Registered office changed on 26/09/07 from:\c/o morrisons, clarendon house, clarendon road redhill, surrey RH1 1FB
dot icon11/09/2007
Return made up to 12/08/07; change of members
dot icon10/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/02/2007
New director appointed
dot icon20/12/2006
New secretary appointed;new director appointed
dot icon06/12/2006
Secretary resigned;director resigned
dot icon24/10/2006
Return made up to 12/08/06; full list of members
dot icon24/10/2006
Registered office changed on 24/10/06 from:\c/o morrisons 6 anchor crescent, knaphill, woking, surrey GU21 2PD
dot icon05/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/09/2005
Return made up to 12/08/05; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/09/2004
Return made up to 12/08/04; full list of members
dot icon17/05/2004
New secretary appointed
dot icon17/05/2004
Registered office changed on 17/05/04 from:\4 wisteria court, east street, farnham, surrey GU9 7TU
dot icon17/05/2004
Secretary resigned
dot icon31/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/09/2003
Return made up to 12/08/03; full list of members
dot icon25/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/10/2002
Return made up to 12/08/02; full list of members
dot icon15/04/2002
Secretary resigned
dot icon15/04/2002
Director resigned
dot icon15/04/2002
New secretary appointed
dot icon15/04/2002
New director appointed
dot icon10/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/08/2001
Return made up to 12/08/01; full list of members
dot icon10/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon23/08/2000
Return made up to 12/08/00; full list of members
dot icon09/08/1999
Return made up to 12/08/99; full list of members
dot icon05/08/1999
Accounts for a dormant company made up to 1998-12-30
dot icon08/04/1999
Secretary resigned
dot icon08/04/1999
Director resigned
dot icon08/04/1999
New secretary appointed;new director appointed
dot icon08/04/1999
New director appointed
dot icon08/04/1999
Registered office changed on 08/04/99 from:\65 east street, farnham, surrey
dot icon24/08/1998
Return made up to 12/08/98; full list of members
dot icon18/06/1998
Accounting reference date extended from 31/08/98 to 30/12/98
dot icon22/09/1997
Director resigned
dot icon22/09/1997
Secretary resigned
dot icon22/09/1997
New director appointed
dot icon22/09/1997
New secretary appointed
dot icon12/08/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
6.00
-
2022
0
-
-
0.00
6.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abbosh, Luay Andrew
Director
10/06/2020 - Present
25
Favell, Russell Anthony
Director
08/05/2018 - Present
-
Rutherfurd, Emma Keay
Director
08/05/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAST STREET (FARNHAM) PROPERTY MANAGEMENT LIMITED

EAST STREET (FARNHAM) PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 12/08/1997 with the registered office located at 2 Lavender Cottages, Sumner Road, Farnham, Surrey GU9 7TR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAST STREET (FARNHAM) PROPERTY MANAGEMENT LIMITED?

toggle

EAST STREET (FARNHAM) PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 12/08/1997 .

Where is EAST STREET (FARNHAM) PROPERTY MANAGEMENT LIMITED located?

toggle

EAST STREET (FARNHAM) PROPERTY MANAGEMENT LIMITED is registered at 2 Lavender Cottages, Sumner Road, Farnham, Surrey GU9 7TR.

What does EAST STREET (FARNHAM) PROPERTY MANAGEMENT LIMITED do?

toggle

EAST STREET (FARNHAM) PROPERTY MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EAST STREET (FARNHAM) PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.