Background WavePink WaveYellow Wave

FARRINGDON STREET (NOMINEE) LIMITED (07682424)

FARRINGDON STREET (NOMINEE) LIMITED (07682424) is an active UK company. incorporated on 24 June 2011. 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 STREET (NOMINEE) LIMITED has been registered for 14 years.

Company Number
07682424
Status
active
Type
ltd
Incorporated
24 June 2011
Age
14 years
Address
4th Floor 78 St James's Street, London, SW1A 1JB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARRINGDON STREET (NOMINEE) LIMITED

FARRINGDON STREET (NOMINEE) LIMITED is an active company incorporated on 24 June 2011 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 STREET (NOMINEE) LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07682424

LTD Company

Age

14 Years

Incorporated 24 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

FARRINGDON STREET PROPERTY (NOMINEE) LIMITED
From: 4 December 2012To: 6 December 2012
GOLDMAN SACHS PROPERTY (NOMINEE) LIMITED
From: 24 June 2011To: 4 December 2012
Contact
Address

4th Floor 78 St James's Street London, SW1A 1JB,

Previous Addresses

1 Curzon Street London W1J 5HD England
From: 8 February 2019To: 10 August 2023
Peterborough Court 133 Fleet Street London EC4A 2BB
From: 24 June 2011To: 8 February 2019
Timeline

35 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Apr 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Mar 14
Director Joined
Jan 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 18
Loan Secured
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Dec 21
Director Joined
Dec 21
Director Left
May 22
Director Joined
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Aug 23
Director Left
Jan 24
Director Left
Jan 24
Loan Cleared
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
18 July 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 February 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 February 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
20 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 June 2016
CH03Change of Secretary Details
Termination Secretary Company With Name
7 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
23 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Full
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Certificate Change Of Name Company
6 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 December 2012
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
4 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 December 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 February 2012
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
30 January 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Incorporation Company
24 June 2011
NEWINCIncorporation