Background WavePink WaveYellow Wave

PARK COURT FARNHAM LIMITED (02879683)

PARK COURT FARNHAM LIMITED (02879683) is an active UK company. incorporated on 10 December 1993. with registered office in Farnham. The company operates in the Real Estate Activities sector, engaged in residents property management. PARK COURT FARNHAM LIMITED has been registered for 32 years. Current directors include FARR, Casey Elizabeth, GRANT, Karen Susan.

Company Number
02879683
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 December 1993
Age
32 years
Address
Unit 4 Dares Farm Business Park, Farnham, GU10 5BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FARR, Casey Elizabeth, GRANT, Karen Susan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK COURT FARNHAM LIMITED

PARK COURT FARNHAM LIMITED is an active company incorporated on 10 December 1993 with the registered office located in Farnham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARK COURT FARNHAM LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02879683

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 10 December 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Unit 4 Dares Farm Business Park Farnham, GU10 5BB,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 13 October 2010To: 18 March 2025
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 10 December 1993To: 13 October 2010
Timeline

12 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Sept 15
Director Joined
Apr 17
Director Joined
Jul 17
Director Left
Mar 19
Director Joined
Mar 20
Director Joined
Mar 24
Director Left
Dec 25
Director Left
Dec 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

MERLIN ESTATES LTD

Active
Farnham Road, FarnhamGU10 5BB
Corporate secretary
Appointed 17 Mar 2025

FARR, Casey Elizabeth

Active
Dares Farm Business Park, FarnhamGU10 5BB
Born August 1992
Director
Appointed 07 Mar 2024

GRANT, Karen Susan

Active
Park Court, FarnhamGU9 7TB
Born August 1963
Director
Appointed 01 Sept 2011

HARRISON, John

Resigned
16 Grosvenor Road, AldershotGU11 1DP
Secretary
Appointed 28 Oct 1994
Resigned 01 Jul 2007

SHARPE, Benjamin

Resigned
1 Park Street, FarnhamGU9 7TB
Secretary
Appointed 10 Dec 1993
Resigned 28 Oct 1994

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 16 Mar 2025

HML ANDERTONS LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2009
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Jun 2007
Resigned 01 Oct 2009

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 10 Dec 1993
Resigned 10 Dec 1993

CARTER, Arthur John

Resigned
2 Park Court, FarnhamGU9 7TB
Born May 1921
Director
Appointed 29 Nov 1994
Resigned 19 Apr 2008

COATES, Alan John

Resigned
10 The Maples, BansteadSM7 3QZ
Born September 1952
Director
Appointed 19 Apr 2008
Resigned 17 Aug 2011

COWPER, Peggy Diana

Resigned
4 Park Court, FarnhamGU9 7TB
Born April 1927
Director
Appointed 10 Dec 1993
Resigned 03 Feb 2004

HARRISON, John

Resigned
16 Grosvenor Road, AldershotGU11 1DP
Born March 1950
Director
Appointed 28 Oct 1994
Resigned 01 Jan 2004

SHARPE, Benjamin

Resigned
1 Park Street, FarnhamGU9 7TB
Born September 1926
Director
Appointed 10 Dec 1993
Resigned 28 Oct 1994

STONARD, Nicholas Brent

Resigned
Dukes Court, SurreyGU9 ODR
Born April 1955
Director
Appointed 17 Aug 2011
Resigned 12 Nov 2014

THURSFIELD, Victoria

Resigned
Dares Farm Business Park, FarnhamGU10 5BB
Born January 1974
Director
Appointed 04 Jun 2017
Resigned 17 Dec 2025

THURSFIELD, Victoria

Resigned
Park Lane, CroydonCR0 1JB
Born January 1974
Director
Appointed 18 Apr 2017
Resigned 04 Jun 2017

YOUNG, Henry

Resigned
Dares Farm Business Park, FarnhamGU10 5BB
Born September 1945
Director
Appointed 19 Mar 2020
Resigned 19 Dec 2025

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 10 Dec 1993
Resigned 10 Dec 1993
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
7 October 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 May 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
30 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 May 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Accounts With Accounts Type Dormant
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2011
AR01AR01
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
7 May 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2009
AR01AR01
Appoint Corporate Secretary Company With Name
9 December 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 April 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 April 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 May 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 March 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
24 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 February 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 March 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 April 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
9 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1996
AAAnnual Accounts
Legacy
27 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Legacy
11 December 1994
363sAnnual Return (shuttle)
Legacy
11 December 1994
288288
Legacy
7 November 1994
288288
Legacy
20 December 1993
288288
Legacy
20 December 1993
288288
Legacy
20 December 1993
288288
Legacy
20 December 1993
287Change of Registered Office
Incorporation Company
10 December 1993
NEWINCIncorporation