Background WavePink WaveYellow Wave

FARHGOLD LIMITED (03156967)

FARHGOLD LIMITED (03156967) is an active UK company. incorporated on 8 February 1996. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FARHGOLD LIMITED has been registered for 30 years. Current directors include CRONK, Louise, WHITTAKER, Marigold.

Company Number
03156967
Status
active
Type
ltd
Incorporated
8 February 1996
Age
30 years
Address
Downsview House, Guildford, GU1 2HQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CRONK, Louise, WHITTAKER, Marigold
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARHGOLD LIMITED

FARHGOLD LIMITED is an active company incorporated on 8 February 1996 with the registered office located in Guildford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FARHGOLD LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03156967

LTD Company

Age

30 Years

Incorporated 8 February 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 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

Overdue

1 month overdue

Last Filed

Made up to 8 February 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

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

Downsview House Warren Road Guildford, GU1 2HQ,

Previous Addresses

The Old Rectory Church Street Weybridge Surrey KT13 8DE
From: 3 March 2010To: 5 January 2017
the Wells Partnership the Old Rectory Church Street Weybridge Surrey KT13 8DE
From: 8 February 1996To: 3 March 2010
Timeline

4 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Apr 19
Director Joined
Aug 21
Director Left
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COLE, Victoria Anne

Active
Addison Road, GuildfordGU1 3QF
Secretary
Appointed 15 Feb 1996

CRONK, Louise

Active
Warren Road, GuildfordGU1 2HQ
Born March 1971
Director
Appointed 01 Apr 2019

WHITTAKER, Marigold

Active
Lawbrook Lane, GuildfordGU5 9QW
Born November 1941
Director
Appointed 15 Feb 1996

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 08 Feb 1996
Resigned 15 Feb 1996

CRITCHLEY, Paul Anthony

Resigned
71b Saint Thomas Street, WellsBA5 2UY
Secretary
Appointed 20 Sept 2000
Resigned 01 Oct 2009

WHITTAKER, Leonard Bertram

Resigned
Warren Road, GuildfordGU1 2HQ
Born October 1923
Director
Appointed 01 Aug 2021
Resigned 01 Jan 2026

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 08 Feb 1996
Resigned 15 Feb 1996

Persons with significant control

1

Mrs Marigold Whittaker

Active
Warren Road, GuildfordGU1 2HQ
Born November 1941

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 April 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
13 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 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
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Termination Secretary Company With Name
3 March 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
288cChange of Particulars
Legacy
7 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2004
AAAnnual Accounts
Legacy
18 September 2004
395Particulars of Mortgage or Charge
Legacy
2 September 2004
395Particulars of Mortgage or Charge
Legacy
16 March 2004
395Particulars of Mortgage or Charge
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
23 February 2001
395Particulars of Mortgage or Charge
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2000
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Legacy
5 May 1998
287Change of Registered Office
Legacy
5 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 1997
AAAnnual Accounts
Resolution
6 May 1997
RESOLUTIONSResolutions
Legacy
3 March 1997
363sAnnual Return (shuttle)
Legacy
28 March 1996
88(2)R88(2)R
Legacy
24 March 1996
288288
Legacy
24 March 1996
288288
Legacy
24 March 1996
224224
Legacy
24 March 1996
287Change of Registered Office
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Incorporation Company
8 February 1996
NEWINCIncorporation