Background WavePink WaveYellow Wave

FARTHING COURT (GREENFORD) MIDDLESEX LIMITED (04470607)

FARTHING COURT (GREENFORD) MIDDLESEX LIMITED (04470607) is an active UK company. incorporated on 26 June 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. FARTHING COURT (GREENFORD) MIDDLESEX LIMITED has been registered for 23 years. Current directors include BOWRING, Mary-Anne, SHEPHERDS BUSH HOUSING ASSOCIATION.

Company Number
04470607
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 June 2002
Age
23 years
Address
349 Royal College Street, London, NW1 9QS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOWRING, Mary-Anne, SHEPHERDS BUSH HOUSING ASSOCIATION
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARTHING COURT (GREENFORD) MIDDLESEX LIMITED

FARTHING COURT (GREENFORD) MIDDLESEX LIMITED is an active company incorporated on 26 June 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FARTHING COURT (GREENFORD) MIDDLESEX LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04470607

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 26 June 2002

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 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

349 Royal College Street London, NW1 9QS,

Previous Addresses

343-349 Royal College Street Camden Town London NW1 9QS
From: 26 June 2002To: 24 February 2023
Timeline

4 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Jul 15
Director Joined
Jun 19
Director Left
Feb 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

RINGLEY LIMITED

Active
Castle Road, LondonNW1 8PR
Corporate secretary
Appointed 01 Jan 2004

BOWRING, Mary-Anne

Active
69 Fortress Road, LondonNW5 1HE
Born July 1970
Director
Appointed 26 Jun 2002

SHEPHERDS BUSH HOUSING ASSOCIATION

Active
Flanders Road, LondonW4 1NN
Corporate director
Appointed 24 Apr 2015

BOWRING, Mary-Anne

Resigned
69 Fortress Road, LondonNW5 1HE
Secretary
Appointed 26 Jun 2002
Resigned 31 Dec 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 26 Jun 2002
Resigned 26 Jun 2002

JOYCE, Peter Henry

Resigned
29 Cecil Park, PinnerHA5 5HJ
Born July 1945
Director
Appointed 26 Jun 2002
Resigned 14 Oct 2005

KELLEHER, Andrew William

Resigned
23 Viewland Road, LondonSE18 1PE
Born June 1973
Director
Appointed 10 May 2007
Resigned 24 Aug 2009

MARCHANT, Christopher Edward

Resigned
Royal College Street, LondonNW1 9QS
Born February 1993
Director
Appointed 17 Jun 2019
Resigned 31 Dec 2022

ROYALE, Francis

Resigned
310 Verdant Lane, LondonSE6 1TW
Born October 1965
Director
Appointed 27 Oct 2005
Resigned 04 Feb 2009

TUCK, Teresa Marie

Resigned
92 Portnalls Road, CoulsdonCR5 3DF
Born December 1966
Director
Appointed 14 Oct 2005
Resigned 04 Feb 2009

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 26 Jun 2002
Resigned 26 Jun 2002
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 January 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 January 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2015
AR01AR01
Appoint Corporate Director Company With Name Date
27 July 2015
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
2 August 2013
AR01AR01
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Accounts With Accounts Type Dormant
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2011
AR01AR01
Accounts With Accounts Type Dormant
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
2 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
8 December 2009
AAAnnual Accounts
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
21 August 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 August 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2008
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Legacy
11 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 December 2006
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2006
AAAnnual Accounts
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 2004
AAAnnual Accounts
Legacy
27 July 2004
225Change of Accounting Reference Date
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 October 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
287Change of Registered Office
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Incorporation Company
26 June 2002
NEWINCIncorporation