Background WavePink WaveYellow Wave

20 FARLEIGH ROAD LIMITED (05961966)

20 FARLEIGH ROAD LIMITED (05961966) is an active UK company. incorporated on 10 October 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 20 FARLEIGH ROAD LIMITED has been registered for 19 years. Current directors include MARR, Alex Charles, Mr., ROBINS, Kelly Marie, SHORROCKS, William Edward.

Company Number
05961966
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 October 2006
Age
19 years
Address
20c Farleigh Road, London, N16 7TH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MARR, Alex Charles, Mr., ROBINS, Kelly Marie, SHORROCKS, William Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

20 FARLEIGH ROAD LIMITED

20 FARLEIGH ROAD LIMITED is an active company incorporated on 10 October 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 20 FARLEIGH ROAD LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05961966

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 10 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

CRACK WILLOW FH COMPANY LIMITED
From: 10 October 2006To: 22 May 2008
Contact
Address

20c Farleigh Road London, N16 7TH,

Previous Addresses

C/O Mr Christopher Dall 20B Farleigh Road London N16 7th
From: 20 August 2011To: 1 May 2020
20a Farleigh Road London N16 7TH
From: 10 October 2006To: 20 August 2011
Timeline

7 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Oct 12
Director Left
Oct 19
Director Joined
Oct 19
Owner Exit
Apr 20
Director Left
Apr 20
Director Joined
Jan 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MARR, Alex Charles, Mr.

Active
20b Farleigh Rd., LondonN16 7TH
Born April 1995
Director
Appointed 07 Jan 2021

ROBINS, Kelly Marie

Active
Farleigh Road, LondonN16 7TH
Born February 1982
Director
Appointed 25 Oct 2019

SHORROCKS, William Edward

Active
Farleigh Road, LondonN16 7TH
Born June 1970
Director
Appointed 27 Feb 2008

ASHFORD, Nathaniel David

Resigned
Farleigh Road, LondonN16 7TH
Secretary
Appointed 27 Feb 2008
Resigned 20 Oct 2011

DALL, Christopher Mark

Resigned
Farleigh Road, LondonN16 7TH
Secretary
Appointed 20 Oct 2011
Resigned 01 May 2020

RINGLEY LIMITED

Resigned
Ringley House, LondonNW1 9QS
Corporate secretary
Appointed 10 Oct 2006
Resigned 28 Feb 2008

BOWRING, Mary-Anne

Resigned
69 Fortress Road, LondonNW5 1HE
Born July 1970
Director
Appointed 10 Oct 2006
Resigned 28 Feb 2008

BROWN, Lucy

Resigned
Farleigh Road, LondonN16 7TH
Born November 1972
Director
Appointed 10 Oct 2012
Resigned 22 Oct 2019

DALL, Christopher Mark

Resigned
Farleigh Road, LondonN16 7TH
Born September 1972
Director
Appointed 27 Feb 2008
Resigned 01 May 2020

TUCK, Teresa Marie

Resigned
92 Portnalls Road, CoulsdonCR5 3DF
Born December 1966
Director
Appointed 10 Oct 2006
Resigned 14 Jan 2008

Persons with significant control

1

0 Active
1 Ceased

Mr Christopher Mark Dall

Ceased
Farleigh Road, LondonN16 7TH
Born September 1972

Nature of Control

Right to appoint and remove directors
Notified 10 Oct 2016
Ceased 01 May 2020
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
1 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 August 2008
AAAnnual Accounts
Legacy
5 June 2008
287Change of Registered Office
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2007
363aAnnual Return
Incorporation Company
10 October 2006
NEWINCIncorporation