Background WavePink WaveYellow Wave

FARLEIGH PROPERTIES LIMITED (06383552)

FARLEIGH PROPERTIES LIMITED (06383552) is an active UK company. incorporated on 27 September 2007. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. FARLEIGH PROPERTIES LIMITED has been registered for 18 years. Current directors include BYROM, David Maurice, MCDONALD, Lars Tarquin, POTTER, Christopher Edward.

Company Number
06383552
Status
active
Type
ltd
Incorporated
27 September 2007
Age
18 years
Address
Farleigh House, Bath, BA2 7RW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BYROM, David Maurice, MCDONALD, Lars Tarquin, POTTER, Christopher Edward
SIC Codes
68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARLEIGH PROPERTIES LIMITED

FARLEIGH PROPERTIES LIMITED is an active company incorporated on 27 September 2007 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. FARLEIGH PROPERTIES LIMITED was registered 18 years ago.(SIC: 68209, 82990)

Status

active

Active since 18 years ago

Company No

06383552

LTD Company

Age

18 Years

Incorporated 27 September 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Farleigh House Farleigh Hungerford Bath, BA2 7RW,

Previous Addresses

C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF
From: 10 October 2014To: 7 January 2021
8Th Floor Aldwych House 81 Aldwych London WC2B 4HN
From: 27 September 2007To: 10 October 2014
Timeline

17 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Feb 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
Sept 19
New Owner
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Jan 21
Director Joined
Jan 21
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

TAYLOR, Georgina Jane

Active
Farleigh Hungerford, BathBA2 7RW
Secretary
Appointed 01 May 2025

BYROM, David Maurice

Active
22 Quai Du Seujet, Geneva
Born November 1970
Director
Appointed 12 May 2011

MCDONALD, Lars Tarquin

Active
Farleigh Hungerford, BathBA2 7RW
Born November 1977
Director
Appointed 07 Jan 2021

POTTER, Christopher Edward

Active
Quai Du Seujet, Geneva
Born May 1970
Director
Appointed 12 May 2011

CROSSEY, Jennifer Louise

Resigned
Farleigh Hungerford, BathBA2 7RW
Secretary
Appointed 07 Jan 2020
Resigned 29 Apr 2025

REED, David

Resigned
Farleigh Hungerford, BathBA2 7RW
Secretary
Appointed 11 Aug 2010
Resigned 07 Jan 2021

SMITH, Christopher Brian Davidson

Resigned
Wraxall House, WraxallBA4 6RQ
Secretary
Appointed 27 Sept 2007
Resigned 04 Oct 2009

MH SECRETARIES LIMITED

Resigned
Staple Court 11 Staple Inn Buildings, LondonWC1V 7QH
Corporate secretary
Appointed 27 Sept 2007
Resigned 27 Sept 2007

BOOTH, Katie Louise

Resigned
Wroughton Road, LondonSW11 6AY
Born March 1968
Director
Appointed 04 Nov 2009
Resigned 13 Apr 2011

REED, David Antony

Resigned
Farleigh Hungerford, BathBA2 7RW
Born February 1936
Director
Appointed 16 Jul 2010
Resigned 07 Jan 2021

SMITH, Christopher Brian Davidson

Resigned
Wraxall House, WraxallBA4 6RQ
Born May 1961
Director
Appointed 27 Sept 2007
Resigned 04 Nov 2009

TOTTERMAN, Robin Bjorn Christian, Mr.

Resigned
Aldwych House, LondonWC2B 4HQ
Born October 1960
Director
Appointed 22 Jan 2010
Resigned 13 Jul 2010

TOTTERMAN, Robin Bjorn Christian, Mr.

Resigned
Lodge Farm, BathBA2 7TG
Born October 1960
Director
Appointed 27 Sept 2007
Resigned 04 Oct 2009

MH DIRECTORS LIMITED

Resigned
Staple Court 11 Staple Inn Buildings, LondonWC1V 7QH
Corporate director
Appointed 27 Sept 2007
Resigned 27 Sept 2007

MONTAGUE EAST LTD

Resigned
Montague Sterling Centre, Nassau
Corporate director
Appointed 04 Nov 2009
Resigned 02 Sept 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Bruce Timothy Craig

Active
Quai Du Seujet 24, 1201 Geneva
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2019

Mr Pascal Hammerer

Ceased
Gfo S.A., 1205, Geneva
Born July 1960

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 22 Jul 2019
PO BOX 195, Hamilton

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
Ceased 22 Jul 2019
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Gazette Notice Compulsory
12 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Appoint Person Secretary Company With Name
16 December 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Appoint Corporate Director Company With Name
31 December 2009
AP02Appointment of Corporate Director
Resolution
9 December 2009
RESOLUTIONSResolutions
Termination Secretary Company With Name
9 December 2009
TM02Termination of Secretary
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Auditors Resignation Company
9 December 2009
AUDAUD
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Small
11 September 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
9 October 2008
395Particulars of Mortgage or Charge
Legacy
4 September 2008
225Change of Accounting Reference Date
Statement Of Affairs
19 February 2008
SASA
Legacy
19 February 2008
88(2)R88(2)R
Legacy
12 December 2007
88(2)R88(2)R
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Incorporation Company
27 September 2007
NEWINCIncorporation