Background WavePink WaveYellow Wave

FARONROSE PROPERTIES LIMITED (01358976)

FARONROSE PROPERTIES LIMITED (01358976) is an active UK company. incorporated on 21 March 1978. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FARONROSE PROPERTIES LIMITED has been registered for 48 years. Current directors include CLAYTON, Thomas Philip Vincent.

Company Number
01358976
Status
active
Type
ltd
Incorporated
21 March 1978
Age
48 years
Address
1 Dukes Passage, Brighton, BN1 1BS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLAYTON, Thomas Philip Vincent
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARONROSE PROPERTIES LIMITED

FARONROSE PROPERTIES LIMITED is an active company incorporated on 21 March 1978 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FARONROSE PROPERTIES LIMITED was registered 48 years ago.(SIC: 68209)

Status

active

Active since 48 years ago

Company No

01358976

LTD Company

Age

48 Years

Incorporated 21 March 1978

Size

N/A

Accounts

ARD: 24/4

Up to Date

25 days left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 25 January 2026 (2 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 April 2026
Period: 1 May 2024 - 24 April 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

1 Dukes Passage Brighton, BN1 1BS,

Previous Addresses

6-7 Castlegate Castle Street Hertford Hertfordshire SG14 1HD
From: 21 March 1978To: 25 August 2011
Timeline

3 key events • 1978 - 2015

Funding Officers Ownership
Company Founded
Mar 78
Director Joined
Dec 12
Director Left
Mar 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CLAYTON, Thomas Philip Vincent

Active
Dukes Passage, BrightonBN1 1BS
Born June 1980
Director
Appointed 19 Sept 2012

MARCEL, Ulla

Resigned
26 Redcliffe Gardens, LondonSW10 9HA
Secretary
Appointed N/A
Resigned 06 Jun 2005

WSM SECRETARIES LIMITED

Resigned
High Street, Wimbledon VillageSW19 5BY
Corporate secretary
Appointed 16 Mar 2006
Resigned 20 Feb 2018

LANDOLF, Ingeborg Gisela

Resigned
Eichenrain 35, Berne
Born May 1939
Director
Appointed N/A
Resigned 01 Jul 2004

MARCEL, David Jan

Resigned
Flat 2 26 Redcliffe Gardens, LondonSW10 9HA
Born October 1947
Director
Appointed N/A
Resigned 28 Feb 2015

SLATER, Eric

Resigned
19 Lydford, LondonNW1 0SA
Born May 1917
Director
Appointed 26 May 1993
Resigned 31 May 1994

Persons with significant control

1

The Executors Of David Jan Marcel

Active
Dukes Passage, BrightonBN1 1BS
Born October 1947

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 April 2019
TM02Termination of Secretary
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Account Reference Date Company Previous Extended
27 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 January 2010
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
19 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 November 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 November 2006
AAAnnual Accounts
Legacy
30 March 2006
287Change of Registered Office
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
403aParticulars of Charge Subject to s859A
Legacy
24 March 2006
403aParticulars of Charge Subject to s859A
Legacy
24 March 2006
403aParticulars of Charge Subject to s859A
Legacy
24 March 2006
403aParticulars of Charge Subject to s859A
Legacy
24 March 2006
403aParticulars of Charge Subject to s859A
Legacy
24 March 2006
403aParticulars of Charge Subject to s859A
Legacy
9 March 2006
287Change of Registered Office
Legacy
3 February 2006
363aAnnual Return
Legacy
3 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 November 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
287Change of Registered Office
Accounts With Made Up Date
15 March 2002
AAAnnual Accounts
Accounts With Made Up Date
1 March 2002
AAAnnual Accounts
Legacy
14 December 2001
287Change of Registered Office
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 December 2000
AAAnnual Accounts
Legacy
5 February 2000
288cChange of Particulars
Legacy
5 February 2000
288cChange of Particulars
Legacy
5 February 2000
287Change of Registered Office
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 November 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 November 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
287Change of Registered Office
Accounts With Made Up Date
23 June 1997
AAAnnual Accounts
Legacy
17 May 1997
395Particulars of Mortgage or Charge
Legacy
17 May 1997
395Particulars of Mortgage or Charge
Legacy
17 May 1997
395Particulars of Mortgage or Charge
Legacy
17 May 1997
395Particulars of Mortgage or Charge
Legacy
17 May 1997
395Particulars of Mortgage or Charge
Legacy
15 May 1997
395Particulars of Mortgage or Charge
Legacy
15 May 1997
403aParticulars of Charge Subject to s859A
Legacy
15 May 1997
403aParticulars of Charge Subject to s859A
Legacy
15 May 1997
403aParticulars of Charge Subject to s859A
Legacy
15 May 1997
403aParticulars of Charge Subject to s859A
Legacy
15 May 1997
403aParticulars of Charge Subject to s859A
Legacy
15 May 1997
403aParticulars of Charge Subject to s859A
Legacy
15 May 1997
403aParticulars of Charge Subject to s859A
Legacy
15 May 1997
403aParticulars of Charge Subject to s859A
Legacy
15 May 1997
403aParticulars of Charge Subject to s859A
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 October 1996
AAAnnual Accounts
Legacy
5 September 1996
403aParticulars of Charge Subject to s859A
Legacy
5 September 1996
403aParticulars of Charge Subject to s859A
Legacy
10 April 1996
403aParticulars of Charge Subject to s859A
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1995
AAAnnual Accounts
Legacy
23 May 1995
395Particulars of Mortgage or Charge
Legacy
23 May 1995
395Particulars of Mortgage or Charge
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
287Change of Registered Office
Accounts With Accounts Type Small
24 August 1994
AAAnnual Accounts
Legacy
11 July 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
21 June 1994
AUDAUD
Legacy
12 June 1994
288288
Legacy
21 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 July 1993
AAAnnual Accounts
Legacy
19 June 1993
395Particulars of Mortgage or Charge
Legacy
28 May 1993
288288
Legacy
28 May 1993
288288
Legacy
27 May 1993
363sAnnual Return (shuttle)
Legacy
10 February 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
5 August 1992
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 1992
AAAnnual Accounts
Gazette Notice Compulsary
28 January 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 January 1992
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
22 January 1992
363aAnnual Return
Auditors Resignation Company
13 November 1991
AUDAUD
Legacy
16 October 1991
225(1)225(1)
Legacy
19 July 1991
287Change of Registered Office
Legacy
17 April 1991
363x363x
Legacy
5 March 1991
288288
Accounts With Made Up Date
19 February 1991
AAAnnual Accounts
Legacy
19 December 1990
395Particulars of Mortgage or Charge
Accounts With Made Up Date
5 November 1990
AAAnnual Accounts
Legacy
3 August 1990
395Particulars of Mortgage or Charge
Legacy
3 August 1990
395Particulars of Mortgage or Charge
Legacy
3 August 1990
395Particulars of Mortgage or Charge
Legacy
3 August 1990
395Particulars of Mortgage or Charge
Legacy
3 August 1990
395Particulars of Mortgage or Charge
Legacy
3 August 1990
395Particulars of Mortgage or Charge
Legacy
15 February 1990
363363
Legacy
21 March 1989
287Change of Registered Office
Legacy
24 February 1989
403aParticulars of Charge Subject to s859A
Legacy
15 June 1988
363363
Accounts With Made Up Date
9 December 1987
AAAnnual Accounts
Accounts With Made Up Date
9 December 1987
AAAnnual Accounts
Legacy
27 October 1987
PUC 2PUC 2
Legacy
27 October 1987
123Notice of Increase in Nominal Capital
Resolution
27 October 1987
RESOLUTIONSResolutions
Resolution
27 October 1987
RESOLUTIONSResolutions
Legacy
24 March 1987
363363
Accounts With Made Up Date
30 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 September 1986
363363
Accounts With Made Up Date
18 August 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Legacy
21 April 1986
288288
Incorporation Company
21 March 1978
NEWINCIncorporation