Background WavePink WaveYellow Wave

FARM PLACE ASSOCIATES LIMITED (03769797)

FARM PLACE ASSOCIATES LIMITED (03769797) is an active UK company. incorporated on 13 May 1999. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FARM PLACE ASSOCIATES LIMITED has been registered for 26 years. Current directors include FOSTER, Anne Rosemary Scott, FOSTER, Holly, FOSTER, Jamie and 1 others.

Company Number
03769797
Status
active
Type
ltd
Incorporated
13 May 1999
Age
26 years
Address
15 West Street, Brighton, BN1 2RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FOSTER, Anne Rosemary Scott, FOSTER, Holly, FOSTER, Jamie, FOSTER, Patrick Henry Cunliffe
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARM PLACE ASSOCIATES LIMITED

FARM PLACE ASSOCIATES LIMITED is an active company incorporated on 13 May 1999 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FARM PLACE ASSOCIATES LIMITED was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

03769797

LTD Company

Age

26 Years

Incorporated 13 May 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

15 West Street Brighton, BN1 2RL,

Previous Addresses

Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom
From: 1 December 2020To: 3 December 2024
30 New Road Brighton East Sussex BN1 1BN
From: 13 May 1999To: 1 December 2020
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
May 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

FOSTER, Patrick Henry Cunliffe

Active
37 Holland Street, LondonW8 4LX
Secretary
Appointed 13 May 1999

FOSTER, Anne Rosemary Scott

Active
37 Holland Street, LondonW8 4LX
Born July 1951
Director
Appointed 13 May 1999

FOSTER, Holly

Active
Holland Street, LondonW8 4LX
Born October 1988
Director
Appointed 25 May 2008

FOSTER, Jamie

Active
Holland Street, LondonW8 4LX
Born December 1985
Director
Appointed 28 May 2008

FOSTER, Patrick Henry Cunliffe

Active
37 Holland Street, LondonW8 4LX
Born May 1951
Director
Appointed 09 Nov 2005

STARTCO LIMITED

Resigned
18 The Steyne, Bognor RegisPO21 1TP
Corporate nominee secretary
Appointed 13 May 1999
Resigned 13 May 1999

NEWCO LIMITED

Resigned
18 The Steyne, Bognor RegisPO21 1TP
Corporate nominee director
Appointed 13 May 1999
Resigned 13 May 1999

Persons with significant control

2

Mrs Anne Rosemary Scott Foster

Active
KensingtonW8 4LX
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Patrick Henry Cunliffe Foster

Active
KensingtonW8 4LX
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
15 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 January 2007
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2006
AAAnnual Accounts
Legacy
28 December 2005
88(2)R88(2)R
Legacy
28 December 2005
123Notice of Increase in Nominal Capital
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2005
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 March 2003
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 March 2002
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2001
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
287Change of Registered Office
Incorporation Company
13 May 1999
NEWINCIncorporation