FARPOWER LIMITED

Register to unlock more data on OkredoRegister

FARPOWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02085612

Incorporation date

22/12/1986

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GUCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1986)
dot icon30/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon30/09/2025
Micro company accounts made up to 2025-06-24
dot icon04/03/2025
Confirmation statement made on 2025-02-28 with updates
dot icon24/01/2025
Micro company accounts made up to 2024-06-24
dot icon22/03/2024
Micro company accounts made up to 2023-06-24
dot icon14/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon20/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon04/12/2022
Micro company accounts made up to 2022-06-24
dot icon14/10/2022
Secretary's details changed for Neil Douglas Block Management Ltd on 2022-10-13
dot icon13/10/2022
Registered office address changed from Neil Douglas Block Management Rowsham Aylesbury HP22 4QP England to C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 2022-10-13
dot icon15/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2021-06-24
dot icon12/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-06-24
dot icon16/03/2020
Registered office address changed from The Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP England to Neil Douglas Block Management Rowsham Aylesbury HP22 4QP on 2020-03-16
dot icon16/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-06-24
dot icon03/06/2019
Current accounting period extended from 2019-03-31 to 2019-06-24
dot icon15/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/07/2017
Registered office address changed from The Old Bakehouse Course Road Ascot SL5 7HL England to The Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP on 2017-07-26
dot icon26/07/2017
Appointment of Neil Douglas Block Management Ltd as a secretary on 2017-07-01
dot icon26/07/2017
Termination of appointment of D&N Management Ltd as a secretary on 2017-07-01
dot icon26/07/2017
Termination of appointment of D&N Management Ltd as a secretary on 2017-07-01
dot icon26/07/2017
Termination of appointment of D&N Management Ltd as a secretary on 2017-07-01
dot icon14/06/2017
Appointment of Ms Doreen Marian Meade as a director on 2017-06-09
dot icon28/04/2017
Confirmation statement made on 2017-02-28 with updates
dot icon25/04/2017
Registered office address changed from C/O D&N Management Ltd 36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD to The Old Bakehouse Course Road Ascot SL5 7HL on 2017-04-25
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon03/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon03/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon06/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon01/03/2013
Termination of appointment of Broadlands Estate Management Llp as a secretary
dot icon26/07/2012
Appointment of D&N Management Ltd as a secretary
dot icon25/07/2012
Registered office address changed from C/O Broadlands Estate Management Llp 11-15 London House Swinfens Yard High Street Stony Stratford Milton Keynes MK11 1SY United Kingdom on 2012-07-25
dot icon27/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon16/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon21/06/2011
Registered office address changed from 11 - 14 London House Swinfens Yard, High Street Stony Stratford Milton Keynes MK11 1SY United Kingdom on 2011-06-21
dot icon21/06/2011
Secretary's details changed for Broadlands Estate Management Llp on 2011-06-21
dot icon10/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon10/03/2011
Secretary's details changed for Broadlands Estate Management Llp on 2011-03-01
dot icon10/03/2011
Registered office address changed from Suite 141, Mk Business Centre Foxhunter Drive Linford Wood Milton Keynes Bucks MK14 6GD United Kingdom on 2011-03-10
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon29/03/2010
Appointment of Broadlands Estate Management Llp as a secretary
dot icon29/03/2010
Registered office address changed from Castle House Dawson Road Bletchley Milton Keynes Buckinghamshire MK1 1QY on 2010-03-29
dot icon26/03/2010
Termination of appointment of Touchstone Cps as a secretary
dot icon26/03/2010
Director's details changed for Margaret Ann Mason on 2010-03-26
dot icon18/01/2010
Accounts for a small company made up to 2009-03-31
dot icon25/03/2009
Return made up to 28/02/09; no change of members
dot icon26/01/2009
Accounts for a small company made up to 2008-03-31
dot icon03/11/2008
Return made up to 27/03/08; full list of members
dot icon07/08/2008
Accounts for a small company made up to 2007-03-31
dot icon03/06/2007
Secretary's particulars changed
dot icon10/05/2007
Return made up to 28/02/07; no change of members
dot icon13/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/05/2006
Return made up to 28/02/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/10/2005
Return made up to 28/02/05; full list of members
dot icon30/09/2005
New director appointed
dot icon19/09/2005
Director resigned
dot icon19/09/2005
New secretary appointed
dot icon19/09/2005
Registered office changed on 19/09/05 from: tower cottage chinnor road aston rowant watlington oxfordshire OX49 5SH
dot icon19/09/2005
Director resigned
dot icon02/06/2005
New secretary appointed
dot icon03/05/2005
Secretary resigned
dot icon17/01/2005
Accounts for a small company made up to 2004-03-31
dot icon29/12/2004
New secretary appointed
dot icon29/12/2004
Secretary resigned
dot icon20/12/2004
New director appointed
dot icon22/09/2004
Secretary resigned
dot icon22/09/2004
Return made up to 28/02/04; no change of members
dot icon06/05/2004
Ad 01/04/04--------- £ si 8@1=8 £ ic 8/16
dot icon01/04/2004
New secretary appointed
dot icon01/04/2004
Registered office changed on 01/04/04 from: castle house dawson road mount farm bletchley milton keynes MK1 1QY
dot icon15/09/2003
Accounts for a small company made up to 2003-03-31
dot icon03/04/2003
Return made up to 28/02/03; full list of members
dot icon15/11/2002
Accounts for a small company made up to 2002-03-31
dot icon01/11/2002
Registered office changed on 01/11/02 from: 8 high street high wycombe buckinghamshire HP11 2AZ
dot icon08/05/2002
Secretary resigned
dot icon08/05/2002
New secretary appointed
dot icon02/05/2002
Return made up to 28/02/02; full list of members
dot icon05/11/2001
Accounts for a small company made up to 2001-03-31
dot icon21/03/2001
Return made up to 28/02/01; full list of members
dot icon21/03/2001
Secretary resigned
dot icon21/03/2001
New secretary appointed
dot icon25/09/2000
Accounts for a small company made up to 2000-03-31
dot icon20/07/2000
Director resigned
dot icon21/03/2000
Return made up to 28/02/00; full list of members
dot icon16/12/1999
Accounts for a small company made up to 1999-03-31
dot icon12/10/1999
New director appointed
dot icon01/04/1999
Return made up to 28/02/99; full list of members
dot icon01/04/1999
New secretary appointed
dot icon01/04/1999
Secretary resigned
dot icon01/03/1999
Director resigned
dot icon14/12/1998
Accounts for a small company made up to 1998-03-31
dot icon11/03/1998
Return made up to 28/02/98; full list of members
dot icon22/10/1997
Accounts for a small company made up to 1997-03-31
dot icon12/03/1997
Return made up to 28/02/97; change of members
dot icon23/12/1996
Full accounts made up to 1996-03-31
dot icon27/03/1996
Return made up to 28/02/96; change of members
dot icon27/03/1996
New secretary appointed;new director appointed
dot icon27/03/1996
Secretary resigned;director resigned
dot icon12/07/1995
Accounts for a small company made up to 1995-03-31
dot icon16/03/1995
Return made up to 28/02/95; full list of members
dot icon21/11/1994
Director resigned;new director appointed
dot icon11/10/1994
Director resigned
dot icon07/08/1994
Full accounts made up to 1994-03-31
dot icon08/04/1994
Return made up to 28/02/94; no change of members
dot icon30/03/1994
Auditor's resignation
dot icon21/07/1993
Full accounts made up to 1993-03-31
dot icon16/03/1993
Return made up to 28/02/93; no change of members
dot icon16/07/1992
Full accounts made up to 1992-03-31
dot icon04/06/1992
Return made up to 28/02/92; full list of members
dot icon21/01/1992
Full accounts made up to 1991-03-31
dot icon29/10/1991
Return made up to 28/02/91; full list of members
dot icon23/01/1991
Full accounts made up to 1990-03-31
dot icon21/08/1990
Secretary resigned;new secretary appointed
dot icon20/08/1990
Secretary resigned;director resigned;new director appointed
dot icon20/08/1990
Secretary resigned;new secretary appointed
dot icon28/03/1990
Return made up to 28/02/90; full list of members
dot icon28/03/1990
Return made up to 31/12/89; full list of members
dot icon28/03/1990
Return made up to 31/12/88; full list of members
dot icon28/03/1990
New secretary appointed
dot icon08/03/1990
Full accounts made up to 1989-03-31
dot icon08/03/1990
Full accounts made up to 1988-03-31
dot icon05/03/1990
Registered office changed on 05/03/90 from: the old house west street marlow bucks SL7 2LX
dot icon05/03/1990
Secretary resigned
dot icon05/03/1990
Director resigned;new director appointed
dot icon26/02/1990
Secretary resigned;new secretary appointed
dot icon22/02/1990
Director resigned
dot icon16/03/1988
Return made up to 31/12/87; full list of members
dot icon15/03/1988
Wd 09/02/88 ad 06/05/87-17/08/87 £ si 6@1=6 £ ic 2/8
dot icon16/03/1987
Gazettable document
dot icon12/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/03/1987
Registered office changed on 12/03/87 from: epworth house 25/35 city road london EC1Y 1AA
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Certificate of Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.40K
-
0.00
11.74K
-
2022
0
8.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NEIL DOUGLAS BLOCK MANAGEMENT LTD
Corporate Secretary
01/07/2017 - Present
86
TOUCHSTONE CPS
Corporate Secretary
24/04/2002 - 31/03/2004
44
TOUCHSTONE CPS
Corporate Secretary
01/09/2005 - 16/01/2010
44
BRIGHT WILLIS
Corporate Secretary
01/10/2000 - 24/04/2002
23
Duke, Lisa Jane
Director
28/02/1996 - 01/02/1999
3

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 FARPOWER LIMITED

FARPOWER LIMITED is an(a) Active company incorporated on 22/12/1986 with the registered office located at C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU. 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 FARPOWER LIMITED?

toggle

FARPOWER LIMITED is currently Active. It was registered on 22/12/1986 .

Where is FARPOWER LIMITED located?

toggle

FARPOWER LIMITED is registered at C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU.

What does FARPOWER LIMITED do?

toggle

FARPOWER LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for FARPOWER LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-02-28 with no updates.