Background WavePink WaveYellow Wave

FARRAR & CO PROPERTIES LTD. (06263341)

FARRAR & CO PROPERTIES LTD. (06263341) is an active UK company. incorporated on 30 May 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. FARRAR & CO PROPERTIES LTD. has been registered for 18 years. Current directors include AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter.

Company Number
06263341
Status
active
Type
ltd
Incorporated
30 May 2007
Age
18 years
Address
152 Fulham Road, London, SW10 9PR
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARRAR & CO PROPERTIES LTD.

FARRAR & CO PROPERTIES LTD. is an active company incorporated on 30 May 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. FARRAR & CO PROPERTIES LTD. was registered 18 years ago.(SIC: 68310)

Status

active

Active since 18 years ago

Company No

06263341

LTD Company

Age

18 Years

Incorporated 30 May 2007

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

FARRAR & CO SALES LIMITED
From: 30 May 2007To: 29 April 2013
Contact
Address

152 Fulham Road London, SW10 9PR,

Previous Addresses

Fairfax House 15 Fulwood Place London WC1V 6AY
From: 30 May 2007To: 6 June 2012
Timeline

9 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Director Left
Feb 11
Loan Secured
Jun 19
Loan Cleared
Sept 24
Director Left
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1979
Director
Appointed 31 Mar 2026

COOK, Michael Brian

Active
Meadows Business Park, CamberleyGU17 9AB
Born June 1983
Director
Appointed 31 Mar 2026

KAVANAGH, Peter

Active
Fulham Road, LondonSW10 9PR
Born July 1962
Director
Appointed 31 Mar 2026

CHAMBERS, Caroline Dawn

Resigned
Fulham Road, LondonSW10 9PR
Secretary
Appointed 30 May 2007
Resigned 31 Mar 2026

C & P SECRETARIES LIMITED

Resigned
4 Aztec Row, LondonN1 0PW
Corporate secretary
Appointed 30 May 2007
Resigned 30 May 2007

CHAMBERS, Julian Nicholas

Resigned
Fulham Road, LondonSW10 9PR
Born October 1964
Director
Appointed 30 May 2007
Resigned 31 Mar 2026

GILJE, Terje John

Resigned
Fulham Road, LondonSW10 9PR
Born July 1961
Director
Appointed 30 May 2007
Resigned 31 Mar 2026

HUBNER, Nicholas Roger

Resigned
Brook House, MarlboroughSN8 3JY
Born July 1971
Director
Appointed 22 Oct 2007
Resigned 11 Feb 2011

C & P REGISTRARS LIMITED

Resigned
4 Aztec Row, LondonN1 0PW
Corporate director
Appointed 30 May 2007
Resigned 30 May 2007

Persons with significant control

3

1 Active
2 Ceased

Mr Terje John Gilje

Ceased
Fulham Road, LondonSW10 9PR
Born July 1961

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Julian Nicholas Chambers

Ceased
Fulham Road, LondonSW10 9PR
Born October 1964

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fulham Road, LondonSW10 9PR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Appoint Person Director Company With Name Date
16 April 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 April 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Certificate Change Of Name Company
29 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 April 2013
CONNOTConfirmation Statement Notification
Resolution
23 April 2013
RESOLUTIONSResolutions
Change Of Name Notice
23 April 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
2 March 2009
287Change of Registered Office
Legacy
24 July 2008
363aAnnual Return
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
287Change of Registered Office
Legacy
10 July 2007
225Change of Accounting Reference Date
Legacy
10 July 2007
88(2)R88(2)R
Incorporation Company
30 May 2007
NEWINCIncorporation