Background WavePink WaveYellow Wave

FARLEIGH LIMITED (08079422)

FARLEIGH LIMITED (08079422) is an active UK company. incorporated on 22 May 2012. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FARLEIGH LIMITED has been registered for 13 years. Current directors include GROVE, Oliver, MULLIGAN, Robert Samuel.

Company Number
08079422
Status
active
Type
ltd
Incorporated
22 May 2012
Age
13 years
Address
Lyons Court 1666a High Street, Solihull, B93 0LY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GROVE, Oliver, MULLIGAN, Robert Samuel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARLEIGH LIMITED

FARLEIGH LIMITED is an active company incorporated on 22 May 2012 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FARLEIGH LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08079422

LTD Company

Age

13 Years

Incorporated 22 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

GUILDHALL. PROPERTY DEVELOPMENTS LIMITED
From: 22 May 2012To: 15 June 2016
Contact
Address

Lyons Court 1666a High Street Knowle Solihull, B93 0LY,

Previous Addresses

17 Hockley Court 2401 Stratford Road Hockley Heath Solihull West Midlands B94 6NW
From: 22 May 2012To: 8 February 2024
Timeline

11 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
May 12
Director Left
Jun 16
Funding Round
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Jun 16
Loan Secured
Oct 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Secured
Oct 21
Loan Secured
Nov 23
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HILL, Lesley Christine

Active
1666a High Street, SolihullB93 0LY
Secretary
Appointed 05 Sept 2018

GROVE, Oliver

Active
Stratford Road, SolihullB94 6NW
Born August 1990
Director
Appointed 14 Jun 2016

MULLIGAN, Robert Samuel

Active
Stratford Road, SolihullB94 6NW
Born June 1987
Director
Appointed 14 Jun 2016

SHENTON, Philip

Resigned
Hockley Court, SolihullB94 6NW
Secretary
Appointed 22 May 2012
Resigned 05 Sept 2018

GROVE, Lawrence Russell

Resigned
Hockley Court, SolihullB94 6NW
Born September 1961
Director
Appointed 22 May 2012
Resigned 14 Jun 2016

Persons with significant control

4

2 Active
2 Ceased
Birch Grove, CraigavonBT63 6HW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2021
2401 Stratford Road, SolihullB94 6NW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2021

Mr Oliver Grove

Ceased
Hockley Court, SolihullB94 6NW
Born August 1990

Nature of Control

Significant influence or control
Notified 18 Aug 2016
Ceased 01 Mar 2021

Mr Robert Samuel Mulligan

Ceased
Hockley Court, SolihullB94 6NW
Born June 1987

Nature of Control

Significant influence or control
Notified 18 Aug 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 September 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 July 2016
RP04AP01RP04AP01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Capital Allotment Shares
22 June 2016
SH01Allotment of Shares
Resolution
15 June 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Dormant
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Incorporation Company
22 May 2012
NEWINCIncorporation