Background WavePink WaveYellow Wave

FARNBOROUGH PARK ESTATE LIMITED (02662858)

FARNBOROUGH PARK ESTATE LIMITED (02662858) is an active UK company. incorporated on 14 November 1991. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in residents property management. FARNBOROUGH PARK ESTATE LIMITED has been registered for 34 years. Current directors include HODGES, Simon, HOWELL, Glen, ISA, Serife and 3 others.

Company Number
02662858
Status
active
Type
ltd
Incorporated
14 November 1991
Age
34 years
Address
Lygon House 50 London Road, Bromley, BR1 3RA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HODGES, Simon, HOWELL, Glen, ISA, Serife, MAY, Lee, PERCIVAL, Donald Dimitri, WEEKS, Grahame Charles Francis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARNBOROUGH PARK ESTATE LIMITED

FARNBOROUGH PARK ESTATE LIMITED is an active company incorporated on 14 November 1991 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FARNBOROUGH PARK ESTATE LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02662858

LTD Company

Age

34 Years

Incorporated 14 November 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Lygon House 50 London Road Bromley, BR1 3RA,

Previous Addresses

Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ United Kingdom
From: 6 January 2010To: 8 May 2012
Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ United Kingdom
From: 6 January 2010To: 6 January 2010
Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ
From: 6 January 2010To: 6 January 2010
Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ
From: 14 November 1991To: 6 January 2010
Timeline

59 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Nov 91
Funding Round
Dec 09
Director Joined
Jun 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Feb 13
Director Left
Apr 14
Director Left
May 14
Director Left
May 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Oct 14
Director Left
Nov 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Sept 17
Director Joined
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Dec 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jun 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jul 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Apr 24
Director Left
Oct 24
Director Joined
Jul 25
1
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HODGES, Simon

Active
50 London Road, BromleyBR1 3RA
Born February 1979
Director
Appointed 21 Nov 2019

HOWELL, Glen

Active
50 London Road, BromleyBR1 3RA
Born May 1961
Director
Appointed 16 May 2018

ISA, Serife

Active
50 London Road, BromleyBR1 3RA
Born May 1983
Director
Appointed 01 Mar 2023

MAY, Lee

Active
50 London Road, BromleyBR1 3RA
Born July 1973
Director
Appointed 01 Aug 2025

PERCIVAL, Donald Dimitri

Active
50 London Road, BromleyBR1 3RA
Born February 1964
Director
Appointed 29 Apr 2020

WEEKS, Grahame Charles Francis

Active
50 London Road, BromleyBR1 3RA
Born December 1948
Director
Appointed 26 Mar 2018

CADWALLADER, Anthony Charles

Resigned
8 Park Avenue, LocksbottomBR6 8LL
Secretary
Appointed 02 Jul 2003
Resigned 07 May 2014

CADWALLADER, Anthony Charles

Resigned
Park Avenue, OrpingtonBR6 8LL
Secretary
Appointed 02 Jul 2003
Resigned 07 May 2014

GREELY, Michael

Resigned
BeckenhamBR3 6RR
Secretary
Appointed 02 Jan 2017
Resigned 24 Jul 2017

JOHNSON CLIFFORD, Jacqueline Irene Susan

Resigned
Beacon Lodge, OrpingtonBR6 8PL
Secretary
Appointed 14 Dec 2001
Resigned 20 Jun 2003

VENNER, Ian David

Resigned
16 Park Avenue, OrpingtonBR6 8LL
Secretary
Appointed 14 Nov 1991
Resigned 14 Dec 2001

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 14 Nov 1991
Resigned 14 Nov 1991

BOLAND, Lynda Ann

Resigned
Westwood Sunnydale, OrpingtonBR6 8LZ
Born August 1945
Director
Appointed 24 Aug 1994
Resigned 01 Nov 1997

CADWALLADER, Anthony Charles

Resigned
8 Park Avenue, LocksbottomBR6 8LL
Born June 1930
Director
Appointed 02 Jul 2003
Resigned 07 May 2014

CANTWELL, Alan John

Resigned
50 London Road, BromleyBR1 3RA
Born March 1963
Director
Appointed 16 May 2018
Resigned 16 Feb 2020

CAWLEY, Jason

Resigned
London Road, BromleyBR1 3RA
Born January 1971
Director
Appointed 23 May 2017
Resigned 21 Nov 2019

CLARKE, Charles Alistair Graham

Resigned
London Road, BromleyBR1 3RA
Born October 1977
Director
Appointed 23 May 2017
Resigned 28 Jun 2019

CLARKE, John Neil

Resigned
High Willows, 18 Park Avenue, OrpingtonBR6 8LL
Born August 1934
Director
Appointed 09 Apr 1999
Resigned 15 Nov 2002

DAVISON, John Alan Hugh

Resigned
Meadow Way, OrpingtonBR6 8LW
Born October 1936
Director
Appointed 06 Jun 2011
Resigned 15 Jul 2011

DICKINSON, John Millner

Resigned
Tanglewood, OrpingtonBR6 8LZ
Born May 1935
Director
Appointed 02 Apr 1992
Resigned 02 Sept 1996

DUTTON, Robert

Resigned
50 London Road, BromleyBR1 3RA
Born May 1965
Director
Appointed 16 May 2018
Resigned 22 Nov 2019

FORSGARDH ALSTRUP, Helena Elisabet

Resigned
50 London Road, BromleyBR1 3RA
Born August 1969
Director
Appointed 16 May 2018
Resigned 29 Apr 2020

FORSGARDH ALSTRUP, Helena Elisabet

Resigned
London Road, BromleyBR1 3RA
Born August 1969
Director
Appointed 08 Mar 2017
Resigned 26 Aug 2017

GOURMAND, Timothy Rene

Resigned
London Road, BromleyBR1 3RA
Born June 1966
Director
Appointed 23 May 2017
Resigned 24 Jul 2017

HALL, Barry Michael

Resigned
5 Park Avenue, OrpingtonBR6 8LJ
Born May 1946
Director
Appointed 24 Aug 1994
Resigned 13 Jul 2011

HILLS, Brian Frederick, Wing Commander Retd

Resigned
32 Meadow Way, OrpingtonBR6 8LW
Born July 1925
Director
Appointed 14 Nov 1991
Resigned 13 Apr 2014

HUMPHRIES, John Michael

Resigned
33 Meadow Way, OrpingtonBR6 8LN
Born January 1960
Director
Appointed 24 Apr 1996
Resigned 14 Sept 2014

HUMPHRIES, Michael John

Resigned
50 London Road, BromleyBR1 3RA
Born January 1960
Director
Appointed 25 Jul 2019
Resigned 23 Mar 2024

JOHNSON, Thomas Clive

Resigned
Paddocks View, OrpingtonBR6 9EH
Born January 1947
Director
Appointed 13 Oct 2003
Resigned 26 Apr 2006

JOHNSON CLIFFORD, Jacqueline Irene Susan

Resigned
Beacon Lodge, OrpingtonBR6 8PL
Born September 1942
Director
Appointed 14 Dec 2001
Resigned 20 Jun 2003

KLEMPSTER, James Edward

Resigned
50 London Road, BromleyBR1 3RA
Born October 1982
Director
Appointed 21 Nov 2019
Resigned 08 Jul 2023

NORTH, Susan

Resigned
50 London Road, BromleyBR1 3RA
Born May 1943
Director
Appointed 16 May 2018
Resigned 22 Nov 2019

OLIVEIRA, Dave

Resigned
50 London Road, BromleyBR1 3RA
Born November 1969
Director
Appointed 16 May 2018
Resigned 16 Mar 2021

POPE, Douglas Frederick

Resigned
Sunnydale, OrpingtonBR6 8LZ
Born May 1930
Director
Appointed 27 Jul 2014
Resigned 15 Apr 2015

POPE, Douglas Frederick

Resigned
Robinscourt Sunnydale, OrpingtonBR6 8LZ
Born May 1930
Director
Appointed 16 Feb 1998
Resigned 07 May 2014
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Small
13 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Accounts With Accounts Type Small
6 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
28 June 2018
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Accounts With Accounts Type Small
2 March 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Termination Director Company
29 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Secretary Company With Name
16 May 2014
TM02Termination of Secretary
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Accounts With Accounts Type Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Small
4 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Small
31 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Changes To Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
16 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 January 2010
AP03Appointment of Secretary
Capital Allotment Shares
10 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Full
14 April 2009
AAAnnual Accounts
Legacy
9 December 2008
88(2)Return of Allotment of Shares
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 May 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 April 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 April 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 April 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
88(2)R88(2)R
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
27 March 2003
AAAnnual Accounts
Legacy
30 November 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 February 2002
AAAnnual Accounts
Legacy
21 January 2002
88(2)R88(2)R
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
287Change of Registered Office
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 March 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 March 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
25 April 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
22 February 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
27 August 1998
88(2)Return of Allotment of Shares
Legacy
13 March 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
13 March 1998
AAAnnual Accounts
Legacy
8 January 1998
88(2)R88(2)R
Legacy
4 December 1997
363sAnnual Return (shuttle)
Legacy
4 December 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
6 March 1997
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Legacy
11 July 1996
288288
Accounts With Made Up Date
19 March 1996
AAAnnual Accounts
Legacy
20 December 1995
288288
Legacy
20 December 1995
363sAnnual Return (shuttle)
Legacy
18 July 1995
88(2)R88(2)R
Legacy
12 June 1995
88(2)R88(2)R
Accounts With Made Up Date
6 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
363sAnnual Return (shuttle)
Legacy
6 September 1994
288288
Legacy
6 September 1994
288288
Legacy
6 September 1994
88(2)R88(2)R
Legacy
15 April 1994
88(2)R88(2)R
Legacy
15 April 1994
288288
Accounts With Made Up Date
18 March 1994
AAAnnual Accounts
Legacy
1 February 1994
88(2)R88(2)R
Legacy
6 December 1993
363sAnnual Return (shuttle)
Legacy
17 November 1993
88(2)R88(2)R
Legacy
28 June 1993
88(2)R88(2)R
Legacy
30 March 1993
88(2)R88(2)R
Legacy
8 March 1993
363sAnnual Return (shuttle)
Legacy
8 March 1993
288288
Legacy
8 March 1993
88(2)R88(2)R
Legacy
24 February 1993
88(2)R88(2)R
Legacy
22 February 1993
288288
Legacy
22 February 1993
288288
Accounts With Made Up Date
21 February 1993
AAAnnual Accounts
Legacy
23 November 1992
288288
Memorandum Articles
20 August 1992
MEM/ARTSMEM/ARTS
Resolution
20 August 1992
RESOLUTIONSResolutions
Legacy
20 August 1992
123Notice of Increase in Nominal Capital
Legacy
28 July 1992
224224
Legacy
28 November 1991
287Change of Registered Office
Legacy
28 November 1991
288288
Incorporation Company
14 November 1991
NEWINCIncorporation