Background WavePink WaveYellow Wave

FARNCOMBE ESTATE LIMITED (01080734)

FARNCOMBE ESTATE LIMITED (01080734) is an active UK company. incorporated on 8 November 1972. with registered office in Worcs.. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres and 1 other business activities. FARNCOMBE ESTATE LIMITED has been registered for 53 years. Current directors include ASPEY, Thomas, FULLER, Andrew Timothy, LOHAN, James Anthony Christopher and 4 others.

Company Number
01080734
Status
active
Type
ltd
Incorporated
8 November 1972
Age
53 years
Address
Farncombe Hse., Worcs., WR12 7LJ
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
ASPEY, Thomas, FULLER, Andrew Timothy, LOHAN, James Anthony Christopher, PRESTON, Mark Murray, REYNOLDS, Annette, RICHARDSON, Jeremy Robert Arthur, SORENSEN, Mark Philip
SIC Codes
68202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARNCOMBE ESTATE LIMITED

FARNCOMBE ESTATE LIMITED is an active company incorporated on 8 November 1972 with the registered office located in Worcs.. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres and 1 other business activity. FARNCOMBE ESTATE LIMITED was registered 53 years ago.(SIC: 68202, 68209)

Status

active

Active since 53 years ago

Company No

01080734

LTD Company

Age

53 Years

Incorporated 8 November 1972

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

SORVEN PROPERTIES LIMITED
From: 20 July 2000To: 12 June 2013
SECURITAS PROPERTIES LIMITED
From: 22 January 1992To: 20 July 2000
GROUP 4 SECURITAS TRAINING LIMITED
From: 17 July 1989To: 22 January 1992
SECURITAS PROPERTIES LIMITED
From: 8 November 1972To: 17 July 1989
Contact
Address

Farncombe Hse. Broadway Worcs., WR12 7LJ,

Timeline

24 key events • 1972 - 2026

Funding Officers Ownership
Company Founded
Nov 72
Funding Round
Jan 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Dec 13
Director Left
Jul 15
Funding Round
Jan 16
Director Joined
May 19
Director Joined
May 19
Funding Round
Jan 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 22
Funding Round
Jan 23
Director Joined
May 23
Director Joined
Jun 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Director Joined
Dec 24
Director Left
Dec 24
Funding Round
Jan 25
Director Joined
Sept 25
Funding Round
Jan 26
12
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

LEE, Kimberley Jane

Active
Farncombe Hse., Worcs.WR12 7LJ
Secretary
Appointed 13 Nov 2025

ASPEY, Thomas

Active
Farncombe Hse., Worcs.WR12 7LJ
Born August 1981
Director
Appointed 13 Dec 2024

FULLER, Andrew Timothy

Active
Farncombe Hse., Worcs.WR12 7LJ
Born May 1963
Director
Appointed 23 Apr 2019

LOHAN, James Anthony Christopher

Active
Farncombe Hse., Worcs.WR12 7LJ
Born October 1970
Director
Appointed 01 Jun 2023

PRESTON, Mark Murray

Active
Farncombe Hse., Worcs.WR12 7LJ
Born February 1980
Director
Appointed 23 Apr 2019

REYNOLDS, Annette

Active
Farncombe Hse., Worcs.WR12 7LJ
Born August 1963
Director
Appointed 21 Aug 2025

RICHARDSON, Jeremy Robert Arthur

Active
Farncombe Hse., Worcs.WR12 7LJ
Born September 1970
Director
Appointed 01 Jun 2023

SORENSEN, Mark Philip

Active
Farncombe Hse., Worcs.WR12 7LJ
Born March 1973
Director
Appointed 17 Feb 2010

BOGAERT, Ignace Emiel Marie Maurice, Mr.

Resigned
Farncombe Hse., Worcs.WR12 7LJ
Secretary
Appointed 30 Apr 2004
Resigned 30 Jun 2015

GREGORY, William George

Resigned
Rosecombe New Street, BroadwayWR12 7HQ
Secretary
Appointed N/A
Resigned 30 Apr 2004

HOLMES, Sarah Ann

Resigned
Farncombe Hse., Worcs.WR12 7LJ
Secretary
Appointed 03 Jul 2015
Resigned 01 Mar 2017

PROFFITT, Melanie Jayne

Resigned
Farncombe Hse., Worcs.WR12 7LJ
Secretary
Appointed 21 Feb 2018
Resigned 13 Nov 2025

BOGAERT, Ignace Emiel Marie Maurice, Mr.

Resigned
Farncombe Hse., Worcs.WR12 7LJ
Born February 1954
Director
Appointed 01 Jul 2000
Resigned 30 Jun 2015

GRAHAME, Andrew Charles

Resigned
Farncombe Hse., Worcs.WR12 7LJ
Born April 1962
Director
Appointed 12 Nov 2013
Resigned 13 Dec 2024

GREEN, Thomas Peter

Resigned
Welford House, Welford-On-AvonCV37 8EA
Born June 1937
Director
Appointed N/A
Resigned 12 Jul 2000

HARROWER, James Arthur

Resigned
24 Lifford Gardens, BroadwayWR12 7DA
Born February 1938
Director
Appointed N/A
Resigned 31 Jul 2000

PHILIP-SORENSEN, Nils Jorgen

Resigned
Chemin De Champvent, Lausanne
Born September 1938
Director
Appointed 27 Oct 2005
Resigned 18 Jan 2010

PHILIP-SORENSEN, Nils Jorgen

Resigned
Farncombe House, BroadwayWR12 7RJ
Born September 1938
Director
Appointed N/A
Resigned 26 Sept 1994

Persons with significant control

1

Farncombe, BroadwayWR12 7LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Legacy
8 January 2026
RP01SH01RP01SH01
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2025
AAAnnual Accounts
Legacy
21 November 2025
PARENT_ACCPARENT_ACC
Legacy
21 November 2025
GUARANTEE2GUARANTEE2
Legacy
21 November 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
19 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2025
TM02Termination of Secretary
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2024
AAAnnual Accounts
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Resolution
20 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2024
SH01Allotment of Shares
Change To A Person With Significant Control
11 January 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
22 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Capital Allotment Shares
18 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 June 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Resolution
1 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
3 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Appoint Person Director Company With Name Date
5 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Certificate Change Of Name Company
12 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 June 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Change Person Secretary Company With Change Date
15 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Resolution
15 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
12 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Legacy
14 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
403aParticulars of Charge Subject to s859A
Legacy
6 March 2004
403aParticulars of Charge Subject to s859A
Legacy
6 March 2004
403aParticulars of Charge Subject to s859A
Legacy
25 November 2003
403aParticulars of Charge Subject to s859A
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
17 March 2003
AUDAUD
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Certificate Change Of Name Company
19 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Auditors Resignation Company
10 August 1998
AUDAUD
Legacy
5 August 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
4 August 1998
AUDAUD
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Legacy
21 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
288288
Legacy
3 October 1994
395Particulars of Mortgage or Charge
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
11 April 1994
395Particulars of Mortgage or Charge
Legacy
11 April 1994
395Particulars of Mortgage or Charge
Legacy
11 April 1994
395Particulars of Mortgage or Charge
Legacy
11 April 1994
395Particulars of Mortgage or Charge
Legacy
11 April 1994
395Particulars of Mortgage or Charge
Legacy
11 April 1994
395Particulars of Mortgage or Charge
Legacy
31 December 1993
403aParticulars of Charge Subject to s859A
Legacy
31 December 1993
403aParticulars of Charge Subject to s859A
Legacy
31 December 1993
403aParticulars of Charge Subject to s859A
Legacy
31 December 1993
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
17 September 1993
AUDAUD
Legacy
18 August 1993
363sAnnual Return (shuttle)
Legacy
19 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 May 1993
AAAnnual Accounts
Legacy
17 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 September 1992
AAAnnual Accounts
Legacy
2 September 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 January 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
6 September 1991
363x363x
Legacy
16 May 1991
395Particulars of Mortgage or Charge
Legacy
24 April 1991
288288
Accounts With Accounts Type Full
15 October 1990
AAAnnual Accounts
Legacy
15 October 1990
363363
Legacy
5 June 1990
288288
Legacy
8 May 1990
288288
Legacy
30 January 1990
395Particulars of Mortgage or Charge
Legacy
31 October 1989
395Particulars of Mortgage or Charge
Legacy
31 October 1989
395Particulars of Mortgage or Charge
Legacy
31 October 1989
395Particulars of Mortgage or Charge
Resolution
26 October 1989
RESOLUTIONSResolutions
Legacy
3 October 1989
288288
Accounts With Accounts Type Full
27 September 1989
AAAnnual Accounts
Legacy
27 September 1989
363363
Certificate Change Of Name Company
14 July 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 1989
403aParticulars of Charge Subject to s859A
Legacy
14 February 1989
288288
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Legacy
8 November 1988
395Particulars of Mortgage or Charge
Resolution
28 September 1988
RESOLUTIONSResolutions
Legacy
30 August 1988
395Particulars of Mortgage or Charge
Legacy
25 August 1988
395Particulars of Mortgage or Charge
Legacy
25 August 1988
395Particulars of Mortgage or Charge
Legacy
18 August 1988
288288
Legacy
25 July 1988
288288
Accounts With Accounts Type Full
9 September 1987
AAAnnual Accounts
Legacy
9 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 September 1986
AAAnnual Accounts
Legacy
6 September 1986
363363
Incorporation Company
8 November 1972
NEWINCIncorporation