Background WavePink WaveYellow Wave

MULTIFARNHAM PROPERTIES LIMITED (03027968)

MULTIFARNHAM PROPERTIES LIMITED (03027968) is an active UK company. incorporated on 1 March 1995. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MULTIFARNHAM PROPERTIES LIMITED has been registered for 31 years. Current directors include DELANY, Margaret Patricia, DELANY, Peter Vincent, MURRAY, William Gerard.

Company Number
03027968
Status
active
Type
ltd
Incorporated
1 March 1995
Age
31 years
Address
13 Thames Side, Reading, RG1 8DR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DELANY, Margaret Patricia, DELANY, Peter Vincent, MURRAY, William Gerard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTIFARNHAM PROPERTIES LIMITED

MULTIFARNHAM PROPERTIES LIMITED is an active company incorporated on 1 March 1995 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MULTIFARNHAM PROPERTIES LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

03027968

LTD Company

Age

31 Years

Incorporated 1 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 18 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

13 Thames Side Reading, RG1 8DR,

Previous Addresses

79 Northumberland Avenue Reading Berkshire RG2 7PT
From: 1 March 1995To: 9 March 2011
Timeline

2 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Feb 95
Loan Cleared
Jun 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DELANY, Margaret Patricia

Active
13 Thames Side, ReadingRG1 8DR
Secretary
Appointed 16 Feb 1996

DELANY, Margaret Patricia

Active
13 Thames Side, ReadingRG1 8DR
Born September 1955
Director
Appointed 16 Feb 1996

DELANY, Peter Vincent

Active
Friars Hill, KillaloeIRISH
Born June 1944
Director
Appointed 14 Mar 1998

MURRAY, William Gerard

Active
13 Thames Side, ReadingRG1 8DR
Born August 1956
Director
Appointed 16 Feb 1996

YOUNGER, Norman

Resigned
4 Hardman Avenue, ManchesterM25 0HB
Nominee secretary
Appointed 01 Mar 1995
Resigned 03 Mar 1995

SILVERSTONE, Michael Sheldon

Resigned
65 Stanley Road, SalfordM7 4GT
Born January 1953
Nominee director
Appointed 01 Mar 1995
Resigned 03 Mar 1995

Persons with significant control

1

Ms Margaret Patricia Delany

Active
Thames Side, ReadingRG1 8DR
Born September 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
22 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2011
AAAnnual Accounts
Legacy
14 September 2011
MG02MG02
Legacy
14 September 2011
MG02MG02
Legacy
14 September 2011
MG02MG02
Legacy
14 September 2011
MG02MG02
Legacy
14 September 2011
MG02MG02
Legacy
14 September 2011
MG02MG02
Legacy
14 September 2011
MG01MG01
Legacy
14 September 2011
MG01MG01
Legacy
22 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2008
AAAnnual Accounts
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2005
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2003
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2002
AAAnnual Accounts
Legacy
1 June 2001
395Particulars of Mortgage or Charge
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
29 April 1999
363sAnnual Return (shuttle)
Legacy
20 April 1999
395Particulars of Mortgage or Charge
Accounts With Made Up Date
29 January 1999
AAAnnual Accounts
Resolution
29 January 1999
RESOLUTIONSResolutions
Legacy
2 May 1998
395Particulars of Mortgage or Charge
Legacy
1 May 1998
395Particulars of Mortgage or Charge
Legacy
1 May 1998
395Particulars of Mortgage or Charge
Legacy
3 April 1998
363sAnnual Return (shuttle)
Legacy
18 March 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
22 January 1998
AAAnnual Accounts
Resolution
22 January 1998
RESOLUTIONSResolutions
Legacy
2 May 1997
287Change of Registered Office
Legacy
2 May 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 January 1997
AAAnnual Accounts
Resolution
3 January 1997
RESOLUTIONSResolutions
Legacy
1 April 1996
363b363b
Legacy
12 March 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
287Change of Registered Office
Legacy
21 December 1995
287Change of Registered Office
Legacy
10 March 1995
288288
Legacy
10 March 1995
288288
Incorporation Company
1 March 1995
NEWINCIncorporation