Background WavePink WaveYellow Wave

FARINGTON ESTATE (MANAGEMENT COMPANY) LIMITED (07737979)

FARINGTON ESTATE (MANAGEMENT COMPANY) LIMITED (07737979) is an active UK company. incorporated on 11 August 2011. with registered office in Leyland. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FARINGTON ESTATE (MANAGEMENT COMPANY) LIMITED has been registered for 14 years. Current directors include WORSFOLD, Joanne.

Company Number
07737979
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 August 2011
Age
14 years
Address
61 Stanifield Lane, Leyland, PR25 4UD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WORSFOLD, Joanne
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARINGTON ESTATE (MANAGEMENT COMPANY) LIMITED

FARINGTON ESTATE (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 11 August 2011 with the registered office located in Leyland. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FARINGTON ESTATE (MANAGEMENT COMPANY) LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07737979

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 11 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

61 Stanifield Lane Farington Leyland, PR25 4UD,

Previous Addresses

9 Chapel Street Poulton-Le-Fylde Lancashire FY6 7BQ
From: 28 August 2014To: 18 August 2021
C/O Northern Trust Lynton House Ackhurst Road Chorley PR7 1NY United Kingdom
From: 11 August 2011To: 28 August 2014
Timeline

27 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

HOLEHOUSE, Susan Patricia

Active
Farington Lodge Gardens, LeylandPR25 4AB
Secretary
Appointed 27 Sept 2017

WORSFOLD, Joanne

Active
Farington Lodge Gardens, LeylandPR25 4AB
Born September 1977
Director
Appointed 25 Feb 2025

MAKINSON, Susan

Resigned
Chapel Street, Poulton-Le-FyldeFY6 7BQ
Secretary
Appointed 11 Aug 2014
Resigned 30 Sept 2016

TROTTER, Paul

Resigned
Chapel Street, Poulton-Le-FyldeFY6 7BQ
Secretary
Appointed 30 Sept 2016
Resigned 27 Sept 2017

DURBAND, Ian

Resigned
Chapel Street, Poulton-Le-FyldeFY6 7BQ
Born May 1957
Director
Appointed 11 Mar 2014
Resigned 11 Aug 2014

FAIRCLOUGH, Mark

Resigned
Chapel Street, Poulton-Le-FyldeFY6 7BQ
Born June 1958
Director
Appointed 11 Mar 2014
Resigned 11 Aug 2014

FAIRCLOUGH, Stephen

Resigned
Chapel Street, Poulton-Le-FyldeFY6 7BQ
Born September 1955
Director
Appointed 11 Mar 2014
Resigned 11 Aug 2014

FRENCH, David

Resigned
Lancaster Lane, LeylandPR25 5SP
Born April 1957
Director
Appointed 11 Mar 2014
Resigned 11 Aug 2014

GRINDROD, Michael John

Resigned
Ackhurst Park, ChorleyPR7 1NY
Born September 1958
Director
Appointed 30 Jan 2012
Resigned 11 Mar 2014

HOLEHOUSE, Peter

Resigned
Chapel Street, Poulton-Le-FyldeFY6 7BQ
Born January 1964
Director
Appointed 11 Mar 2014
Resigned 11 Aug 2014

MAKINSON, Ian

Resigned
Chapel Street, Poulton-Le-FyldeFY6 7BQ
Born May 1970
Director
Appointed 11 Mar 2014
Resigned 30 Sept 2016

MELLING, Derek

Resigned
Chapel Street, Poulton-Le-FyldeFY6 7BQ
Born December 1953
Director
Appointed 11 Mar 2014
Resigned 11 Aug 2014

MELLING, Diane

Resigned
Chapel Street, Poulton-Le-FyldeFY6 7BQ
Born January 1955
Director
Appointed 11 Mar 2014
Resigned 11 Aug 2014

MORROW, Alan

Resigned
Chapel Street, Poulton-Le-FyldeFY6 7BQ
Born October 1947
Director
Appointed 11 Mar 2014
Resigned 11 Aug 2014

PARKINSON, Nicola

Resigned
Chapel Street, Poulton-Le-FyldeFY6 7BQ
Born June 1975
Director
Appointed 11 Mar 2014
Resigned 11 Aug 2014

RIDING, Michael James

Resigned
Lynton House, Ackhurst Road, ChorleyPR7 1NY
Born February 1961
Director
Appointed 11 Aug 2011
Resigned 30 Jan 2012

ROSS, David Andrew

Resigned
Stanifield Lane, LeylandPR25 4UD
Born August 1961
Director
Appointed 30 Sept 2016
Resigned 25 Feb 2025
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 October 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
27 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Change Person Secretary Company With Change Date
16 September 2014
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
16 September 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Incorporation Company
11 August 2011
NEWINCIncorporation