Background WavePink WaveYellow Wave

FARMHOUSE PROPERTY LIMITED (04235310)

FARMHOUSE PROPERTY LIMITED (04235310) is an active UK company. incorporated on 15 June 2001. with registered office in Tonbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FARMHOUSE PROPERTY LIMITED has been registered for 24 years. Current directors include DI NOLA, Janet Frances Muriel, EDELMAN, Gary Steven, GULLIVER, Roger Julian and 3 others.

Company Number
04235310
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 June 2001
Age
24 years
Address
20 Hildenbrook Farm, Tonbridge, TN11 9JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DI NOLA, Janet Frances Muriel, EDELMAN, Gary Steven, GULLIVER, Roger Julian, SUMMERS, Marianne, VERKERK, Hans Gerard, WILSON, Mary Jean
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARMHOUSE PROPERTY LIMITED

FARMHOUSE PROPERTY LIMITED is an active company incorporated on 15 June 2001 with the registered office located in Tonbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FARMHOUSE PROPERTY LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04235310

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 15 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

20 Hildenbrook Farm Riding Lane, Hildenborough Tonbridge, TN11 9JN,

Timeline

19 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Jan 10
Director Left
Mar 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
May 12
Director Joined
May 12
Director Left
May 14
Director Joined
Jun 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 19
Director Left
Mar 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Left
Feb 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

WILSON, Mary Jean

Active
20 Hildenbrook Farm, HildenboroughTN11 9JN
Secretary
Appointed 13 Aug 2004

DI NOLA, Janet Frances Muriel

Active
27 Hildenbrook Farm, HildenboroughTN11 9JN
Born August 1939
Director
Appointed 17 Jun 2007

EDELMAN, Gary Steven

Active
Hildenbrook Farm, TonbridgeTN11 9JN
Born April 1960
Director
Appointed 22 Jun 2016

GULLIVER, Roger Julian

Active
20 Hildenbrook Farm, HildenboroughTN11 9JN
Born November 1958
Director
Appointed 15 Nov 2006

SUMMERS, Marianne

Active
24 Hildenbrook Farm, TonbridgeTN11 9JN
Born September 1947
Director
Appointed 20 Jun 2002

VERKERK, Hans Gerard

Active
Hildenbrook Farm, TonbridgeTN11 9JN
Born February 1927
Director
Appointed 18 Aug 2020

WILSON, Mary Jean

Active
20 Hildenbrook Farm, HildenboroughTN11 9JN
Born December 1963
Director
Appointed 20 Jun 2002

FILSELL, Christopher

Resigned
27 Hildenbrook Farm, TonbridgeTN11 9JN
Secretary
Appointed 03 May 2002
Resigned 01 Jul 2004

SUGDEN, Michael John

Resigned
3 Lonsdale Gardens, Tunbridge WellsTN1 1NX
Secretary
Appointed 15 Jun 2001
Resigned 20 Jun 2002

AGATE, Susan Margaret Lorraine

Resigned
Hildenbrook Farm, TonbridgeTN11 9JN
Born October 1946
Director
Appointed 05 Jun 2025
Resigned 12 Mar 2026

ALLERTON, Veronica

Resigned
20 Hildenbrook Farm, TonbridgeTN11 9JN
Born February 1943
Director
Appointed 22 Jun 2015
Resigned 22 Feb 2020

AUSTIN, Beryl Claire

Resigned
23 Hildenbrook Farm, HildenboroughTN11 9JN
Born March 1929
Director
Appointed 19 Jul 2007
Resigned 07 Jan 2025

BRENTFORD, Crispin William, Viscount

Resigned
Hildenbrook Farm, TonbridgeTN11 9JN
Born April 1933
Director
Appointed 23 Nov 2020
Resigned 23 May 2025

BROOKS, David Gordon

Resigned
26 Hildenbrook Farm, TonbridgeTN11 9JN
Born May 1935
Director
Appointed 02 Feb 2004
Resigned 01 Jan 2008

CHAPMAN, Stephanie

Resigned
Pennington Place, Tunbridge WellsTN4 0AQ
Born July 1965
Director
Appointed 21 Jun 2009
Resigned 30 Oct 2009

CROSSAN, Joan

Resigned
20 Hildenbrook Farm, TonbridgeTN11 9JN
Born March 1922
Director
Appointed 25 May 2012
Resigned 28 Jan 2014

CROSSAN, William John

Resigned
21 Hildenbrook Farm, TonbridgeTN11 9JN
Born July 1920
Director
Appointed 08 May 2002
Resigned 15 Aug 2010

FARRON, Terence Michael

Resigned
27 Hildenbrook Farm, HildenboroughTN11 9JN
Born July 1944
Director
Appointed 11 Nov 2004
Resigned 10 Apr 2007

FILSELL, Christopher

Resigned
27 Hildenbrook Farm, TonbridgeTN11 9JN
Born March 1953
Director
Appointed 03 May 2002
Resigned 01 Jul 2004

FORD, Linda Gordon

Resigned
26 Hildenbrook Farm, TonbridgeTN11 9JN
Born May 1946
Director
Appointed 20 Jun 2002
Resigned 23 Jan 2004

GABAY, Nicholas Joseph

Resigned
3 Lonsdale Gardens, Tunbridge WellsTN1 1NX
Born November 1973
Director
Appointed 15 Jun 2001
Resigned 20 Jun 2002

NIEBERGALL, Alfred Gerhard

Resigned
Pheasants Hildenbrook Farm, HildenboroughTN11 9JN
Born April 1933
Director
Appointed 01 May 2002
Resigned 15 Nov 2006

RITCHIE, Kenneth

Resigned
Hildenbrook Farm, TonbridgeTN11 9JN
Born June 1927
Director
Appointed 28 May 2012
Resigned 01 Jun 2019

SUGDEN, Michael John

Resigned
3 Lonsdale Gardens, Tunbridge WellsTN1 1NX
Born March 1950
Director
Appointed 15 Jun 2001
Resigned 20 Jun 2002

TOMLINSON, Robert Sykes

Resigned
23 Hildenbrook Farm, HildenboroughTN11 9JN
Born February 1936
Director
Appointed 20 Jun 2002
Resigned 18 Jul 2007

WILSON, Charles

Resigned
22 Hildenbrook Farm, HildenboroughTN11 9JN
Born March 1928
Director
Appointed 15 May 2002
Resigned 22 May 2011

WRIGHT, Anthony Malcolm

Resigned
Hildenbrook Farm, HildenboroughTN11 9JN
Born November 1958
Director
Appointed 31 Oct 2009
Resigned 22 Jun 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2013
AR01AR01
Accounts With Accounts Type Dormant
3 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2012
AR01AR01
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
17 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2010
AR01AR01
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
19 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 April 2008
AAAnnual Accounts
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
287Change of Registered Office
Legacy
25 June 2007
288cChange of Particulars
Legacy
25 June 2007
288cChange of Particulars
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 April 2007
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2006
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2005
AAAnnual Accounts
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2004
AAAnnual Accounts
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 2003
AAAnnual Accounts
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
26 June 2002
287Change of Registered Office
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Incorporation Company
15 June 2001
NEWINCIncorporation