Background WavePink WaveYellow Wave

FARTHING COURT MANAGEMENT LIMITED (02829282)

FARTHING COURT MANAGEMENT LIMITED (02829282) is an active UK company. incorporated on 22 June 1993. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. FARTHING COURT MANAGEMENT LIMITED has been registered for 32 years. Current directors include FEEHILY, James Jason, SMALL, Jemma.

Company Number
02829282
Status
active
Type
ltd
Incorporated
22 June 1993
Age
32 years
Address
C/O Boothman Property Associates Independence House, York, YO26 6PH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FEEHILY, James Jason, SMALL, Jemma
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARTHING COURT MANAGEMENT LIMITED

FARTHING COURT MANAGEMENT LIMITED is an active company incorporated on 22 June 1993 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FARTHING COURT MANAGEMENT LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02829282

LTD Company

Age

32 Years

Incorporated 22 June 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

HARD GROWTH LIMITED
From: 22 June 1993To: 1 September 1993
Contact
Address

C/O Boothman Property Associates Independence House Millfield Lane York, YO26 6PH,

Previous Addresses

C/O Boothman Property Associates Limited 20 Colmore Circus Queensway Birmingham B4 6AT United Kingdom
From: 3 October 2023To: 1 January 2026
94 Park Lane Croydon Surrey CR0 1JB England
From: 14 October 2021To: 3 October 2023
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 14 October 2021
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 19 February 2018To: 10 April 2019
45 Summer Row Birmingham West Midlands B3 1JJ
From: 10 May 2013To: 19 February 2018
C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
From: 30 March 2012To: 10 May 2013
C/O Curry & Partners 45 Summer Row Birmingham B3 1JJ
From: 22 June 1993To: 30 March 2012
Timeline

8 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Mar 10
Director Joined
Mar 15
Director Left
Apr 15
Director Joined
Aug 15
New Owner
Apr 18
Director Left
Sept 19
Director Joined
Mar 21
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

FEEHILY, James Jason

Active
Independence House, YorkYO26 6PH
Born October 1967
Director
Appointed 01 Aug 2015

SMALL, Jemma

Active
Independence House, YorkYO26 6PH
Born July 1995
Director
Appointed 11 Feb 2020

BLACK, Gary Lewis

Resigned
37 Field Maple Road, Sutton ColdfieldB74 2AD
Secretary
Appointed 26 Apr 1996
Resigned 01 Jan 1997

CRATHORNE, Richard

Resigned
23 Beechwood Park Road, SolihullB91 1ES
Secretary
Appointed 26 Jun 2001
Resigned 26 Jun 2009

FREEDMAN, Alan Irvine

Resigned
46 Bramley Drive, BirminghamB20 2LP
Secretary
Appointed 01 Jan 1997
Resigned 26 Jun 2001

SCOTT, David Albert

Resigned
Denehurst Streetly Wood, Sutton ColdfieldB74 3DQ
Secretary
Appointed 16 Aug 1993
Resigned 30 Jun 1994

STODDART, Ronald

Resigned
Langtry Lodge, DartmouthTQ6 9BU
Secretary
Appointed 30 Jun 1994
Resigned 26 Apr 1996

WILLIAMS, Brett

Resigned
Summer Row, BirminghamB3 1JJ
Secretary
Appointed 10 Mar 2006
Resigned 08 Jan 2015

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 02 Nov 2021
Resigned 30 Sept 2023

C P BIGWOOD MANAGEMENT LLP

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Corporate secretary
Appointed 02 Jan 2019
Resigned 02 Nov 2021

CPBIGWOOD MANAGEMENT LLP

Resigned
BirminghamB3 1JJ
Corporate secretary
Appointed 08 Jan 2015
Resigned 19 Feb 2018

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 22 Jun 1993
Resigned 16 Aug 1993

SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 19 Feb 2018
Resigned 02 Jan 2019

BADDELEY, Simon

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Born April 1971
Director
Appointed 16 Mar 2015
Resigned 07 Sept 2019

BLACK, Gary Lewis

Resigned
37 Field Maple Road, Sutton ColdfieldB74 2AD
Born August 1964
Director
Appointed 26 Apr 1996
Resigned 31 Dec 1996

CRATHORNE, Richard

Resigned
23 Beechwood Park Road, SolihullB91 1ES
Born October 1972
Director
Appointed 26 Jun 2001
Resigned 16 Mar 2010

FREEDMAN, Alan Irvine

Resigned
46 Bramley Drive, BirminghamB20 2LP
Born February 1947
Director
Appointed 01 Jan 1997
Resigned 26 Jun 2001

JORDAN, Neil

Resigned
Beechwood Lodge, 6 Beechwood Croft, Sutton ColdfieldB74 3UU
Born April 1953
Director
Appointed 30 Jun 1994
Resigned 26 Apr 1996

SCOTT, David Albert

Resigned
Denehurst Streetly Wood, Sutton ColdfieldB74 3DQ
Born October 1950
Director
Appointed 16 Aug 1993
Resigned 30 Jun 1994

SIMONDS, Robert

Resigned
Summer Row, BirminghamB3 1JJ
Born May 1958
Director
Appointed 10 Mar 2006
Resigned 16 Mar 2015

STODDART, Ronald

Resigned
Langtry Lodge, DartmouthTQ6 9BU
Born October 1953
Director
Appointed 16 Aug 1993
Resigned 26 Apr 1996

YOUNG, Roger Michael

Resigned
10 Etwall Road, BirminghamB28 0LE
Born June 1969
Director
Appointed 26 Apr 1996
Resigned 24 Feb 1999

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 22 Jun 1993
Resigned 16 Aug 1993

Persons with significant control

1

Mr James Jason Feehily

Active
Independence House, YorkYO26 6PH
Born October 1967

Nature of Control

Significant influence or control
Notified 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

158

Change To A Person With Significant Control
3 January 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 December 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 October 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 August 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 April 2022
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 November 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
31 March 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 January 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
19 February 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 January 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 January 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 July 2014
AR01AR01
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 January 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Change Person Secretary Company With Change Date
23 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Legacy
14 July 2009
363aAnnual Return
Legacy
29 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 April 2009
AAAnnual Accounts
Legacy
13 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Legacy
15 July 2008
363sAnnual Return (shuttle)
Legacy
1 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 July 2006
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 September 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2003
AAAnnual Accounts
Legacy
31 July 2003
288cChange of Particulars
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2001
AAAnnual Accounts
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
13 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Legacy
10 August 1999
287Change of Registered Office
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
10 September 1998
363sAnnual Return (shuttle)
Legacy
9 September 1998
287Change of Registered Office
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Legacy
19 May 1997
287Change of Registered Office
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
88(2)R88(2)R
Legacy
11 December 1996
88(2)R88(2)R
Legacy
11 December 1996
88(2)R88(2)R
Legacy
11 October 1996
88(2)R88(2)R
Legacy
26 September 1996
88(2)R88(2)R
Legacy
5 August 1996
363sAnnual Return (shuttle)
Legacy
3 June 1996
88(2)R88(2)R
Legacy
3 June 1996
88(2)R88(2)R
Legacy
17 May 1996
225(1)225(1)
Accounts With Accounts Type Dormant
1 May 1996
AAAnnual Accounts
Legacy
1 May 1996
287Change of Registered Office
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
24 March 1996
88(2)R88(2)R
Legacy
21 March 1996
88(2)R88(2)R
Legacy
28 February 1996
88(2)R88(2)R
Legacy
27 February 1996
88(2)R88(2)R
Legacy
27 February 1996
88(2)R88(2)R
Legacy
19 February 1996
88(2)Return of Allotment of Shares
Legacy
17 February 1996
88(2)R88(2)R
Legacy
27 June 1995
363sAnnual Return (shuttle)
Legacy
30 May 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
23 September 1994
AAAnnual Accounts
Resolution
23 September 1994
RESOLUTIONSResolutions
Legacy
13 September 1994
363sAnnual Return (shuttle)
Legacy
13 September 1994
288288
Legacy
23 August 1994
288288
Resolution
8 September 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 1993
288288
Legacy
30 August 1993
288288
Incorporation Company
22 June 1993
NEWINCIncorporation