FARNCOMBE LIFE LIMITED

Register to unlock more data on OkredoRegister

FARNCOMBE LIFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00750721

Incorporation date

19/02/1963

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Farncombe House, Broadway, Worcestershire WR12 7LJCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1986)
dot icon24/11/2025
Amended audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/11/2025
Appointment of Mrs Kimberley Jane Lee as a secretary on 2025-10-13
dot icon19/11/2025
Termination of appointment of Melanie Jayne Proffitt as a secretary on 2025-11-13
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/08/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon24/12/2024
Termination of appointment of Andrew Charles Grahame as a director on 2024-12-13
dot icon24/12/2024
Appointment of Mr Thomas Aspey as a director on 2024-12-13
dot icon14/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/10/2024
Resolutions
dot icon15/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon24/07/2024
Confirmation statement made on 2024-07-21 with updates
dot icon12/01/2024
Change of details for Farncombe Estate Holdings Ltd as a person with significant control on 2023-07-11
dot icon12/01/2024
Cessation of Skagen Holdings Uk Limited as a person with significant control on 2023-12-18
dot icon11/01/2024
Notification of Farncombe Estate Limited as a person with significant control on 2023-12-18
dot icon04/01/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon22/10/2023
Accounts for a small company made up to 2022-12-31
dot icon04/08/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon11/07/2023
Termination of appointment of Annette Reynolds as a director on 2023-06-26
dot icon01/06/2023
Appointment of Mr Jeremy Robert Arthur Richardson as a director on 2023-06-01
dot icon01/06/2023
Appointment of Mr James Anthony Christopher Lohan as a director on 2023-06-01
dot icon01/06/2023
Termination of appointment of James Anthony Christopher Lohan as a director on 2023-06-01
dot icon01/06/2023
Termination of appointment of Jeremy Robert Arthur Richardson as a director on 2023-06-01
dot icon26/05/2023
Certificate of change of name
dot icon05/10/2022
Accounts for a small company made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon02/11/2021
Accounts for a small company made up to 2020-12-31
dot icon04/08/2021
Confirmation statement made on 2021-07-21 with updates
dot icon07/01/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon12/10/2020
Accounts for a small company made up to 2019-12-31
dot icon16/09/2020
Confirmation statement made on 2020-07-21 with updates
dot icon10/01/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon06/08/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon28/05/2019
Appointment of Mr Mark Murray Preston as a director on 2019-04-23
dot icon28/05/2019
Appointment of Mr Andrew Timothy Fuller as a director on 2019-04-23
dot icon28/11/2018
Accounts for a small company made up to 2017-12-31
dot icon28/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon28/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon04/06/2018
Appointment of Ms Melanie Jayne Proffitt as a secretary on 2018-02-21
dot icon28/12/2017
Accounts for a small company made up to 2016-12-31
dot icon12/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon21/08/2017
Confirmation statement made on 2017-07-21 with updates
dot icon31/05/2017
Termination of appointment of Sarah Ann Holmes as a secretary on 2017-03-01
dot icon23/11/2016
Termination of appointment of Jeremy Duncan Logie as a director on 2016-11-04
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon21/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon01/02/2016
Resolutions
dot icon01/02/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon30/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon07/07/2015
Appointment of Mr Mark Philip Philip-Sorensen as a director on 2015-07-03
dot icon03/07/2015
Appointment of Ms Sarah Ann Holmes as a secretary on 2015-07-03
dot icon03/07/2015
Termination of appointment of Ignace Emiel Marie Maurice Bogaert as a secretary on 2015-06-30
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon31/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon05/12/2013
Appointment of Mr Andrew Charles Grahame as a director
dot icon05/12/2013
Termination of appointment of Ingrid Philip-Sorensen as a director
dot icon05/12/2013
Termination of appointment of Richard Ball as a director
dot icon29/08/2013
Full accounts made up to 2012-12-31
dot icon15/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon15/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon15/08/2012
Director's details changed for Mrs Ingrid Philip-Sorensen on 2012-08-15
dot icon15/08/2012
Secretary's details changed for Mr Ignace Emiel Marie Maurice Bogaert on 2012-08-15
dot icon15/08/2012
Director's details changed for Mr Jeremy Duncan Logie on 2012-08-15
dot icon21/12/2011
Termination of appointment of Christina Lotter as a director
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon11/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon18/11/2010
Appointment of Mr Richard James Ball as a director
dot icon18/11/2010
Termination of appointment of Ronald Jones as a director
dot icon13/08/2010
Full accounts made up to 2009-12-31
dot icon09/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon09/08/2010
Director's details changed for Ronald Fitzgerald Jones on 2010-07-21
dot icon09/08/2010
Director's details changed for Mrs Ingrid Philip-Sorensen on 2010-07-21
dot icon09/08/2010
Director's details changed for Christina Sorensen Lotter on 2010-07-21
dot icon05/03/2010
Appointment of Mrs Annette Reynolds as a director
dot icon15/01/2010
Resolutions
dot icon11/01/2010
Statement of capital following an allotment of shares on 2009-12-10
dot icon28/09/2009
Full accounts made up to 2008-12-31
dot icon17/08/2009
Return made up to 21/07/09; full list of members
dot icon20/08/2008
Full accounts made up to 2007-12-31
dot icon12/08/2008
Return made up to 21/07/08; full list of members
dot icon30/10/2007
New director appointed
dot icon19/10/2007
Full accounts made up to 2006-12-31
dot icon18/09/2007
Return made up to 21/07/07; full list of members
dot icon23/08/2006
Return made up to 21/07/06; full list of members
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon11/10/2005
Full accounts made up to 2004-12-31
dot icon14/07/2005
Return made up to 21/07/05; full list of members
dot icon10/08/2004
Return made up to 21/07/04; full list of members
dot icon14/07/2004
Full accounts made up to 2003-12-31
dot icon13/05/2004
Secretary resigned
dot icon13/05/2004
New secretary appointed
dot icon09/10/2003
Full accounts made up to 2002-12-31
dot icon28/07/2003
Return made up to 21/07/03; full list of members
dot icon17/03/2003
Auditor's resignation
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon05/08/2002
Return made up to 27/07/02; full list of members
dot icon10/10/2001
Full accounts made up to 2000-12-31
dot icon02/08/2001
Return made up to 27/07/01; full list of members
dot icon05/01/2001
Director resigned
dot icon10/08/2000
Return made up to 03/08/00; full list of members
dot icon31/07/2000
Full accounts made up to 1999-12-31
dot icon19/07/2000
Certificate of change of name
dot icon16/05/2000
New director appointed
dot icon09/08/1999
Return made up to 03/08/99; no change of members
dot icon09/07/1999
Full accounts made up to 1998-12-31
dot icon16/02/1999
Director resigned
dot icon28/08/1998
Full accounts made up to 1997-12-31
dot icon10/08/1998
Auditor's resignation
dot icon05/08/1998
Return made up to 03/08/98; no change of members
dot icon04/08/1998
Auditor's resignation
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon05/08/1997
Return made up to 03/08/97; full list of members
dot icon19/10/1996
Full accounts made up to 1995-12-31
dot icon14/08/1996
Return made up to 03/08/96; no change of members
dot icon04/10/1995
Full accounts made up to 1994-12-31
dot icon08/08/1995
Return made up to 03/08/95; no change of members
dot icon02/02/1995
New director appointed
dot icon08/11/1994
Director resigned
dot icon10/08/1994
Return made up to 03/08/94; full list of members
dot icon02/08/1994
Full accounts made up to 1993-12-31
dot icon31/12/1993
Declaration of satisfaction of mortgage/charge
dot icon31/12/1993
Declaration of satisfaction of mortgage/charge
dot icon21/09/1993
Auditor's resignation
dot icon18/08/1993
Return made up to 03/08/93; no change of members
dot icon19/07/1993
Particulars of mortgage/charge
dot icon28/05/1993
Full accounts made up to 1992-12-31
dot icon11/09/1992
Full accounts made up to 1991-12-31
dot icon02/09/1992
Return made up to 03/08/92; change of members
dot icon24/02/1992
New director appointed
dot icon11/02/1992
Ad 24/12/91--------- £ si 1300000@1=1300000 £ ic 400100/1700100
dot icon11/02/1992
£ nc 450000/1800000 24/12/91
dot icon22/10/1991
Full accounts made up to 1990-12-31
dot icon16/10/1991
Director's particulars changed
dot icon09/09/1991
Director's particulars changed
dot icon09/09/1991
Return made up to 03/08/91; full list of members
dot icon25/04/1991
Secretary resigned;new secretary appointed
dot icon15/10/1990
Full accounts made up to 1989-12-31
dot icon15/10/1990
Return made up to 05/09/90; full list of members
dot icon27/04/1990
Director resigned
dot icon31/10/1989
Particulars of mortgage/charge
dot icon26/10/1989
Resolutions
dot icon13/10/1989
Nc inc already adjusted
dot icon13/10/1989
Wd 06/10/89 ad 23/08/89--------- £ si 350000@1=350000 £ ic 50100/400100
dot icon29/09/1989
Resolutions
dot icon29/09/1989
Resolutions
dot icon29/09/1989
Resolutions
dot icon27/09/1989
Full accounts made up to 1988-12-31
dot icon27/09/1989
Return made up to 03/08/89; full list of members
dot icon09/11/1988
Full accounts made up to 1987-12-31
dot icon09/11/1988
Return made up to 23/09/88; full list of members
dot icon28/09/1988
Resolutions
dot icon25/08/1988
Particulars of mortgage/charge
dot icon15/09/1987
Full accounts made up to 1986-12-31
dot icon15/09/1987
Return made up to 26/06/87; full list of members
dot icon23/08/1987
New director appointed
dot icon06/09/1986
Full accounts made up to 1985-12-31
dot icon06/09/1986
Return made up to 06/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lohan, James Anthony Christopher
Director
01/06/2023 - 01/06/2023
11
Proffitt, Melanie Jayne
Secretary
21/02/2018 - 13/11/2025
-
Lee, Kimberley Jane
Secretary
13/10/2025 - Present
-
Philip Sorensen, Mark
Director
03/07/2015 - Present
8
Fuller, Andrew Timothy
Director
23/04/2019 - Present
35

Persons with Significant Control

2
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 FARNCOMBE LIFE LIMITED

FARNCOMBE LIFE LIMITED is an(a) Active company incorporated on 19/02/1963 with the registered office located at Farncombe House, Broadway, Worcestershire WR12 7LJ. There are currently 5 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 FARNCOMBE LIFE LIMITED?

toggle

FARNCOMBE LIFE LIMITED is currently Active. It was registered on 19/02/1963 .

Where is FARNCOMBE LIFE LIMITED located?

toggle

FARNCOMBE LIFE LIMITED is registered at Farncombe House, Broadway, Worcestershire WR12 7LJ.

What does FARNCOMBE LIFE LIMITED do?

toggle

FARNCOMBE LIFE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for FARNCOMBE LIFE LIMITED?

toggle

The latest filing was on 24/11/2025: Amended audit exemption subsidiary accounts made up to 2024-12-31.