Background WavePink WaveYellow Wave

FARNINGHAM MILL MANAGEMENT LTD (08645077)

FARNINGHAM MILL MANAGEMENT LTD (08645077) is an active UK company. incorporated on 9 August 2013. with registered office in Farningham. The company operates in the Real Estate Activities sector, engaged in residents property management. FARNINGHAM MILL MANAGEMENT LTD has been registered for 12 years. Current directors include ARCHER, Anne Ruth, BEADLE, John Arthur, BERRYMAN, Russell and 17 others.

Company Number
08645077
Status
active
Type
ltd
Incorporated
9 August 2013
Age
12 years
Address
1 Tollgate Yard, Farningham, DA4 0DP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARCHER, Anne Ruth, BEADLE, John Arthur, BERRYMAN, Russell, CHELLEW, Terence, COLLINS, Colette, FARRETT, Jane Catherine, FOX, Danny, FRANCIS, Dean Michael, JAMES, Lisa Juliet, KIRBY, Elisabeth Catherine, LAWRENCE, Jacqueline Ann, MARTIN, Gillian Patrice, MCADAM FREUD, Kathryn Dorothy, Doctor, MCGEOUGH, Kevin Gerard, PAYN, Caroline Jane, ROBERTS, Dianne Elizabeth, SANDS, Stephen Ronald Robert, WELLS, Brian Walter, WILLIAMS, Janice, WRIGHT, Warren
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARNINGHAM MILL MANAGEMENT LTD

FARNINGHAM MILL MANAGEMENT LTD is an active company incorporated on 9 August 2013 with the registered office located in Farningham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FARNINGHAM MILL MANAGEMENT LTD was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08645077

LTD Company

Age

12 Years

Incorporated 9 August 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

1 Tollgate Yard High Street Farningham, DA4 0DP,

Previous Addresses

48 Mount Ephraim Tunbridge Wells Kent TN4 8AU
From: 27 April 2015To: 5 April 2018
The Thames Suite 133 Creek Road London SE8 3BY
From: 9 August 2013To: 27 April 2015
Timeline

43 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Jan 14
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Feb 15
Funding Round
Mar 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Sept 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
May 25
Director Left
May 25
12
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

21 Active
8 Resigned

COLLINS, Colette

Active
Tollgate Yard, FarninghamDA4 0DP
Secretary
Appointed 03 Apr 2018

ARCHER, Anne Ruth

Active
Tollgate Yard, FarninghamDA4 0DP
Born February 1949
Director
Appointed 25 Jan 2017

BEADLE, John Arthur

Active
Tollgate Yard, FarninghamDA4 0DP
Born June 1946
Director
Appointed 20 Jan 2017

BERRYMAN, Russell

Active
Tollgate Yard, FarninghamDA4 0DP
Born April 1950
Director
Appointed 24 Aug 2016

CHELLEW, Terence

Active
Sussex Mews, LondonSE6 4UY
Born December 1957
Director
Appointed 21 Dec 2015

COLLINS, Colette

Active
High Street, DartfordDA4 0DP
Born November 1968
Director
Appointed 20 May 2025

FARRETT, Jane Catherine

Active
Farningham Mill, FarninghamDA4
Born August 1958
Director
Appointed 21 Dec 2015

FOX, Danny

Active
Tollgate Yard, FarninghamDA4 0DP
Born March 1954
Director
Appointed 21 Dec 2015

FRANCIS, Dean Michael

Active
Lion Cottages, FarninghamDA4 0DP
Born July 1966
Director
Appointed 13 Jun 2018

JAMES, Lisa Juliet

Active
Tollgate Yard, FarninghamDA4 0DP
Born July 1966
Director
Appointed 21 Dec 2015

KIRBY, Elisabeth Catherine

Active
Mill Cottages, FarninghamDA4 0DW
Born February 1947
Director
Appointed 21 Dec 2015

LAWRENCE, Jacqueline Ann

Active
Farningham Mill, FarninghamDA4 0DG
Born March 1942
Director
Appointed 21 Dec 2015

MARTIN, Gillian Patrice

Active
High Street, DartfordDA4 0DP
Born September 1951
Director
Appointed 13 Feb 2021

MCADAM FREUD, Kathryn Dorothy, Doctor

Active
Peckham Rye, LondonSE22 9QH
Born February 1960
Director
Appointed 21 Dec 2015

MCGEOUGH, Kevin Gerard

Active
Farningham Mill, FarninghamDA4 0DG
Born August 1970
Director
Appointed 14 Jun 2018

PAYN, Caroline Jane

Active
Farningham Mill, FarninghamDA1 0DP
Born August 1946
Director
Appointed 21 Dec 2015

ROBERTS, Dianne Elizabeth

Active
The Mill, FarninghamDA1 0DP
Born March 1953
Director
Appointed 21 Dec 2015

SANDS, Stephen Ronald Robert

Active
Farningham Mill, FarninghamDA4 0DG
Born May 1971
Director
Appointed 11 Sept 2019

WELLS, Brian Walter

Active
Tollgate Yard, FarninghamDA4 0DP
Born January 1946
Director
Appointed 03 Jan 2014

WILLIAMS, Janice

Active
Mill Cottages, FarninghamDA4 2DW
Born April 1960
Director
Appointed 21 Dec 2015

WRIGHT, Warren

Active
Baxter Way, West MallingME19 4DE
Born July 1978
Director
Appointed 21 Dec 2015

BOYES, Kate

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Secretary
Appointed 01 Apr 2015
Resigned 30 Nov 2015

ALEXANDRE BOYES (MANAGEMENT) LTD

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Corporate secretary
Appointed 30 Nov 2015
Resigned 03 Apr 2018

COLLINS, Graham David

Resigned
Tollgate Yard, FarninghamDA4 0DP
Born August 1966
Director
Appointed 27 Jan 2016
Resigned 20 May 2025

HENSON, Nigel Hugh George

Resigned
Farningham Mill Estates, Farningham DartfordDA4 0DF
Born February 1951
Director
Appointed 21 Dec 2015
Resigned 11 Sept 2019

MARTIN, Hans Rudolf

Resigned
Farningham Mill, FarninghamDA4 0DG
Born September 1941
Director
Appointed 21 Dec 2015
Resigned 13 Feb 2021

SULH, Permjit Singh

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Born September 1968
Director
Appointed 09 Aug 2013
Resigned 01 Nov 2017

UNDERHILL, Giles William

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Born September 1964
Director
Appointed 09 Aug 2013
Resigned 01 Nov 2017

WINCH, Michael Ronald

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Born May 1987
Director
Appointed 04 Sept 2017
Resigned 08 Mar 2018
Fundings
Financials
Latest Activities

Filing History

83

Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 December 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Gazette Filings Brought Up To Date
12 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
7 August 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 April 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 April 2015
AP03Appointment of Secretary
Capital Allotment Shares
2 March 2015
SH01Allotment of Shares
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Incorporation Company
9 August 2013
NEWINCIncorporation