Background WavePink WaveYellow Wave

FARM ROAD RESIDENTS (NORTHWOOD) LIMITED (02280576)

FARM ROAD RESIDENTS (NORTHWOOD) LIMITED (02280576) is an active UK company. incorporated on 26 July 1988. with registered office in Middlesex. The company operates in the Real Estate Activities sector, engaged in residents property management. FARM ROAD RESIDENTS (NORTHWOOD) LIMITED has been registered for 37 years. Current directors include COULSON, Peter John, HARDING, Marc Paul, PATEL, Jatin Paresh and 2 others.

Company Number
02280576
Status
active
Type
ltd
Incorporated
26 July 1988
Age
37 years
Address
Shanaclon Farm Road, Middlesex, HA6 2NZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COULSON, Peter John, HARDING, Marc Paul, PATEL, Jatin Paresh, PATEL, Priti, SHETH, Sundip Arvind
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARM ROAD RESIDENTS (NORTHWOOD) LIMITED

FARM ROAD RESIDENTS (NORTHWOOD) LIMITED is an active company incorporated on 26 July 1988 with the registered office located in Middlesex. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FARM ROAD RESIDENTS (NORTHWOOD) LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02280576

LTD Company

Age

37 Years

Incorporated 26 July 1988

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

ZONESLOT PROPERTY MANAGEMENT LIMITED
From: 26 July 1988To: 27 January 1989
Contact
Address

Shanaclon Farm Road Northwood Middlesex, HA6 2NZ,

Timeline

11 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jul 88
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 13
Funding Round
Dec 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Apr 18
Director Joined
Oct 18
Director Left
Aug 22
Director Left
Oct 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

COULSON, Peter John

Active
Shanaclon Farm Road, NorthwoodHA6 2NZ
Secretary
Appointed 28 Feb 1995

COULSON, Peter John

Active
Shanaclon Farm Road, NorthwoodHA6 2NZ
Born January 1943
Director
Appointed N/A

HARDING, Marc Paul

Active
Farm Road, NorthwoodHA6 2NZ
Born October 1973
Director
Appointed 01 Mar 2009

PATEL, Jatin Paresh

Active
Shanaclon Farm Road, MiddlesexHA6 2NZ
Born January 1980
Director
Appointed 01 Oct 2018

PATEL, Priti

Active
Farm Road, NorthwoodHA6 2NZ
Born July 1981
Director
Appointed 01 Dec 2015

SHETH, Sundip Arvind

Active
High Meadow, NorthwoodHA6 2NZ
Born February 1970
Director
Appointed 01 Jan 2003

WATSON, Vivian Peter

Resigned
14 Hunters Park, BerkhamstedHP4 2PT
Secretary
Appointed N/A
Resigned 28 Feb 1995

BARNETT, Norman

Resigned
St Huberts Home Farm, Gerrards CrossSL9 7BP
Born May 1949
Director
Appointed N/A
Resigned 31 Dec 1996

BELCHER, Peter Louis

Resigned
Albuhera Farm Road, NorthwoodHA6 2NZ
Born April 1932
Director
Appointed N/A
Resigned 27 Oct 2025

KHIMASIA, Neel

Resigned
Arlington, LondonN12 7JR
Born June 1977
Director
Appointed 01 Dec 2013
Resigned 30 Nov 2015

LAWRENCE, Joseph

Resigned
Highgate Farm Road, NorthwoodHA6 2NZ
Born September 1952
Director
Appointed 29 Apr 1995
Resigned 01 Feb 2003

MATZA, Betty

Resigned
Endymion, NorthwoodHA6 2NZ
Born December 1927
Director
Appointed 01 Apr 2002
Resigned 20 Aug 2012

MATZA, Sabatini

Resigned
Endymion Farm Road, NorthwoodHA6 2NZ
Born October 1921
Director
Appointed N/A
Resigned 24 Oct 2000

MCGLASHAN, Archibald

Resigned
Glencairn Farm Road, NorthwoodHA6 2NZ
Born May 1915
Director
Appointed N/A
Resigned 30 Jul 2008

MILLETT, Lesley Ann

Resigned
Highgate, NorthwoodHA6 2NZ
Born May 1954
Director
Appointed N/A
Resigned 01 Jun 1994

MOORE, Helen Elizabeth

Resigned
Highgate Farm Road, NorthwoodHA6 2NZ
Born March 1929
Director
Appointed N/A
Resigned 14 Apr 1992

OLDFIELD, Helen

Resigned
Highgate, NorthwoodHA6 2NZ
Born December 1972
Director
Appointed 16 Mar 2003
Resigned 31 Jul 2006

RAHIM, Iqbal

Resigned
High Meadow Farm Road, NorthwoodHA6 2NZ
Born August 1945
Director
Appointed 01 Aug 1997
Resigned 31 Dec 2002

TAYLOR, Richard Mark

Resigned
Cetlas Farm Road, NorthwoodHA6 2NZ
Born July 1959
Director
Appointed 31 Mar 1995
Resigned 31 Jul 2022

WATSON, Vivian Peter

Resigned
14 Hunters Park, BerkhamstedHP4 2PT
Born October 1950
Director
Appointed N/A
Resigned 31 Mar 1995

WOOLF, Philip Simon

Resigned
Highgate, NorthwoodHA6 2NZ
Born November 1961
Director
Appointed 01 Jan 2009
Resigned 12 Apr 2018
Fundings
Financials
Latest Activities

Filing History

119

Withdrawal Of A Person With Significant Control Statement
11 March 2026
PSC09Update to PSC Statements
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Capital Allotment Shares
22 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 August 2009
AAAnnual Accounts
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
363aAnnual Return
Legacy
22 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Legacy
11 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2003
AAAnnual Accounts
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 August 2002
AAAnnual Accounts
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1998
AAAnnual Accounts
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1997
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1994
AAAnnual Accounts
Legacy
27 February 1994
363sAnnual Return (shuttle)
Legacy
1 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1993
AAAnnual Accounts
Legacy
15 July 1992
363aAnnual Return
Legacy
9 June 1992
288288
Accounts With Accounts Type Full
30 April 1992
AAAnnual Accounts
Legacy
30 April 1992
287Change of Registered Office
Accounts With Accounts Type Full
21 March 1991
AAAnnual Accounts
Legacy
21 March 1991
225(1)225(1)
Legacy
26 February 1991
363aAnnual Return
Legacy
5 March 1990
363363
Accounts With Accounts Type Full
22 February 1990
AAAnnual Accounts
Legacy
30 January 1990
287Change of Registered Office
Legacy
29 November 1989
288288
Legacy
29 November 1989
288288
Legacy
29 November 1989
288288
Certificate Change Of Name Company
26 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1989
287Change of Registered Office
Legacy
25 January 1989
288288
Legacy
25 January 1989
288288
Incorporation Company
26 July 1988
NEWINCIncorporation