Background WavePink WaveYellow Wave

FARRINGDON ROAD MANAGEMENT LIMITED (04848617)

FARRINGDON ROAD MANAGEMENT LIMITED (04848617) is an active UK company. incorporated on 29 July 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FARRINGDON ROAD MANAGEMENT LIMITED has been registered for 22 years. Current directors include KAMENOU, Charles, KAMENOU, Gabriel John.

Company Number
04848617
Status
active
Type
ltd
Incorporated
29 July 2003
Age
22 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KAMENOU, Charles, KAMENOU, Gabriel John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARRINGDON ROAD MANAGEMENT LIMITED

FARRINGDON ROAD MANAGEMENT LIMITED is an active company incorporated on 29 July 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FARRINGDON ROAD MANAGEMENT LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04848617

LTD Company

Age

22 Years

Incorporated 29 July 2003

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

25 Harley Street London W1G 9BR
From: 29 July 2003To: 10 February 2015
Timeline

3 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Jul 03
Owner Exit
Jul 20
New Owner
Jul 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KAMENOU, Gabriel John

Active
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 18 Nov 2003

KAMENOU, Charles

Active
Cornhill, LondonEC3V 3QQ
Born September 1950
Director
Appointed 18 Nov 2003

KAMENOU, Gabriel John

Active
Cornhill, LondonEC3V 3QQ
Born December 1948
Director
Appointed 18 Nov 2003

COURTNAGE, Claire Louise

Resigned
Maple Barn, UckfieldTN22 5XZ
Secretary
Appointed 29 Jul 2003
Resigned 18 Nov 2003

TAYLOR, Martin Paul

Resigned
Maple Barn, UckfieldTN22 5XZ
Born April 1955
Director
Appointed 29 Jul 2003
Resigned 18 Nov 2003

Persons with significant control

3

2 Active
1 Ceased

Gary Laurence

Active
Cornhill, LondonEC3V 3QQ
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2020

Mrs Linda Laurence

Ceased
Knights Quarter, LondonEC1M 4AJ
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jul 2016
Ceased 07 Jul 2020
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
4 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2020
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
19 May 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
17 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
14 August 2008
363aAnnual Return
Legacy
27 November 2007
353a353a
Legacy
27 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
22 September 2005
88(2)R88(2)R
Legacy
2 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Memorandum Articles
13 March 2004
MEM/ARTSMEM/ARTS
Resolution
13 March 2004
RESOLUTIONSResolutions
Resolution
13 March 2004
RESOLUTIONSResolutions
Resolution
13 March 2004
RESOLUTIONSResolutions
Resolution
13 March 2004
RESOLUTIONSResolutions
Legacy
24 January 2004
287Change of Registered Office
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Incorporation Company
29 July 2003
NEWINCIncorporation