Background WavePink WaveYellow Wave

FARO PROPERTY HOLDINGS LIMITED (04393349)

FARO PROPERTY HOLDINGS LIMITED (04393349) is an active UK company. incorporated on 13 March 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FARO PROPERTY HOLDINGS LIMITED has been registered for 24 years. Current directors include COURTENAY-STAMP, David Jeremy, CURTIS, Karina Louise.

Company Number
04393349
Status
active
Type
ltd
Incorporated
13 March 2002
Age
24 years
Address
39 Sloane Street, London, SW1X 9LP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COURTENAY-STAMP, David Jeremy, CURTIS, Karina Louise
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARO PROPERTY HOLDINGS LIMITED

FARO PROPERTY HOLDINGS LIMITED is an active company incorporated on 13 March 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FARO PROPERTY HOLDINGS LIMITED was registered 24 years ago.(SIC: 64999)

Status

active

Active since 24 years ago

Company No

04393349

LTD Company

Age

24 Years

Incorporated 13 March 2002

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 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

FCFM GROUP INVESTMENTS II LIMITED
From: 28 August 2015To: 28 February 2020
FC FUND MANAGERS INVESTMENTS II LIMITED
From: 8 July 2014To: 28 August 2015
FINANCE CORNWALL BUSINESS FUND LIMITED
From: 30 December 2002To: 8 July 2014
FINANCE CORNWALL (SMALL FIRMS) FUND LIMITED
From: 13 March 2002To: 30 December 2002
Contact
Address

39 Sloane Street Knightsbridge London, SW1X 9LP,

Previous Addresses

, 295 Kings Road, London, SW3 5EP
From: 28 April 2015To: 3 January 2017
, 68 Lemon Street, Truro, Cornwall, TR1 2PN
From: 9 February 2012To: 28 April 2015
, 14 High Cross, Truro, Cornwall, TR1 2AJ
From: 13 March 2002To: 9 February 2012
Timeline

47 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Mar 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Jun 14
Director Joined
Jun 14
Loan Secured
Aug 14
Director Joined
Jul 16
Owner Exit
Jul 17
Director Left
Jul 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Dec 17
Owner Exit
Jun 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Joined
Dec 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Jun 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
Nov 22
Funding Round
Nov 22
Director Left
Dec 22
Director Joined
Jan 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Funding Round
Sept 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Cleared
Mar 24
Loan Cleared
Apr 24
Director Left
Sept 24
Loan Secured
Feb 25
2
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

COURTENAY-STAMP, David Jeremy

Active
Sloane Street, LondonSW1X 9LP
Born April 1962
Director
Appointed 12 Oct 2023

CURTIS, Karina Louise

Active
Sloane Street, LondonSW1X 9LP
Born May 1989
Director
Appointed 29 Nov 2021

CURRY, Guy Peter Ellison

Resigned
Linden Cottage, ExeterEX4 0AT
Secretary
Appointed 13 Mar 2002
Resigned 22 Feb 2012

ALDRIDGE, Allan Samuel

Resigned
Sloane Street, LondonSW1X 9LP
Born August 1980
Director
Appointed 17 Oct 2019
Resigned 29 Nov 2021

BUCKLAND, Nicholas Brian

Resigned
Ditchen Farm, LauncestonPL15 9RN
Born February 1951
Director
Appointed 28 May 2004
Resigned 04 Jun 2014

BULL, Caroline

Resigned
Beach House, ExmouthEX8 5HA
Born August 1956
Director
Appointed 08 May 2002
Resigned 17 Jun 2004

BUNDY, Samuel Tobias

Resigned
Sloane Street, LondonSW1X 9LP
Born February 1986
Director
Appointed 10 Aug 2018
Resigned 12 Jun 2019

BUNDY, Samuel Tobias

Resigned
Kings Road, LondonSW2 5EP
Born February 1986
Director
Appointed 21 Jun 2016
Resigned 30 Jun 2017

COURTENAY-STAMP, David Jeremy

Resigned
Sloane Street, LondonSW1X 9LP
Born April 1962
Director
Appointed 03 Dec 2018
Resigned 22 Feb 2019

CURRY, Guy Peter Ellison

Resigned
Linden Cottage, ExeterEX4 0AT
Born April 1952
Director
Appointed 13 Mar 2002
Resigned 22 Feb 2012

DAVIES, Paul Sebastian

Resigned
82 Looseleigh Lane, PlymouthPL6 5HH
Born November 1947
Director
Appointed 26 Mar 2002
Resigned 31 Mar 2006

GELBER, David

Resigned
Sloane Street, LondonSW1X 9LP
Born November 1947
Director
Appointed 31 Aug 2018
Resigned 22 Feb 2019

GRANITE, Jason

Resigned
Sloane Street, LondonSW1X 9LP
Born July 1975
Director
Appointed 04 Jun 2014
Resigned 22 Feb 2019

HAWKINS, Kay Louise

Resigned
Farthings 2 Monument View, WellingtonTA21 0BH
Born October 1961
Director
Appointed 05 Aug 2002
Resigned 28 Feb 2006

JONES, Timothy Michael

Resigned
Langmeads, OkehamptonEX20 1RA
Born December 1946
Director
Appointed 26 Mar 2002
Resigned 22 Feb 2012

KANANI, Kazim Yasin

Resigned
Sloane Street, LondonSW1X 9LP
Born April 1986
Director
Appointed 08 Jun 2020
Resigned 16 Dec 2022

NEWMAN, Richard Burgess

Resigned
Tollgate, CallingtonPL17 7EG
Born February 1955
Director
Appointed 08 May 2002
Resigned 31 Mar 2006

OTLEY, Gordon Henry Michael

Resigned
Pitchcott, Bovey TraceyTQ13 9QQ
Born December 1956
Director
Appointed 13 Mar 2002
Resigned 06 Sept 2002

PRICE, William

Resigned
Highbank, SeatonEX12 3BH
Born August 1954
Director
Appointed 08 May 2002
Resigned 26 Mar 2004

RENDA, Michelle

Resigned
Sloane Street, LondonSW1X 9LP
Born August 1984
Director
Appointed 18 Jun 2019
Resigned 16 Oct 2019

RICHARDS, Stephen David

Resigned
Old Orchard, BathBA2 5NB
Born November 1949
Director
Appointed 26 Mar 2004
Resigned 30 Apr 2006

SEYMOUR, Robert John

Resigned
Penrowan, MarazionTR17 0DR
Born July 1966
Director
Appointed 08 Mar 2005
Resigned 18 Mar 2011

TEVERSON, Robin, Lord

Resigned
Thornparks House, TruroTR2 5SJ
Born March 1952
Director
Appointed 26 Mar 2002
Resigned 31 Mar 2006

TORRENS, Iain William

Resigned
Sloane Street, LondonSW1X 9LP
Born August 1968
Director
Appointed 22 Feb 2019
Resigned 29 Nov 2021

TWYNING, Frank Philip

Resigned
1 Agar Meadows, TruroTR3 6HS
Born June 1953
Director
Appointed 08 May 2002
Resigned 17 Jul 2007

WALLACE, Jeffrey Robert

Resigned
Sloane Street, LondonSW1X 9LP
Born August 1991
Director
Appointed 14 Nov 2022
Resigned 29 Aug 2024

ZIMMERMANN, Andrew Heinz

Resigned
Sloane Street, LondonSW1X 9LP
Born July 1971
Director
Appointed 26 Jan 2023
Resigned 03 Oct 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Samuel Tobias Bundy

Ceased
Sloane Street, LondonSW1X 9LP
Born February 1986

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 Jun 2017

Mr Jason Granite

Ceased
Sloane Street, LondonSW1X 9LP
Born July 1976

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Sloane Street, LondonSW1X 9LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
3 February 2025
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
25 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Mortgage Charge Part Both With Charge Number
29 March 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
21 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
21 April 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Resolution
22 April 2020
RESOLUTIONSResolutions
Resolution
22 April 2020
RESOLUTIONSResolutions
Resolution
28 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2018
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
10 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 May 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Certificate Change Of Name Company
28 August 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
29 April 2015
MISCMISC
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Miscellaneous
23 April 2015
MISCMISC
Accounts With Accounts Type Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Certificate Change Of Name Company
8 July 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Resolution
18 June 2014
RESOLUTIONSResolutions
Change Of Name Notice
18 June 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Legacy
8 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Termination Secretary Company With Name
28 February 2012
TM02Termination of Secretary
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
26 March 2007
363aAnnual Return
Legacy
7 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
363sAnnual Return (shuttle)
Legacy
6 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288cChange of Particulars
Resolution
24 September 2004
RESOLUTIONSResolutions
Resolution
24 September 2004
RESOLUTIONSResolutions
Resolution
24 September 2004
RESOLUTIONSResolutions
Resolution
24 September 2004
RESOLUTIONSResolutions
Resolution
24 September 2004
RESOLUTIONSResolutions
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2004
AAAnnual Accounts
Legacy
27 October 2003
353353
Legacy
4 September 2003
288cChange of Particulars
Legacy
28 March 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
287Change of Registered Office
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Incorporation Company
13 March 2002
NEWINCIncorporation