Background WavePink WaveYellow Wave

FARM STREET DEVELOPMENTS LIMITED (08783377)

FARM STREET DEVELOPMENTS LIMITED (08783377) is an active UK company. incorporated on 20 November 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FARM STREET DEVELOPMENTS LIMITED has been registered for 12 years. Current directors include PERRY, Philip Gordon, RAWSTRON, Diana Mary.

Company Number
08783377
Status
active
Type
ltd
Incorporated
20 November 2013
Age
12 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PERRY, Philip Gordon, RAWSTRON, Diana Mary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARM STREET DEVELOPMENTS LIMITED

FARM STREET DEVELOPMENTS LIMITED is an active company incorporated on 20 November 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FARM STREET DEVELOPMENTS LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08783377

LTD Company

Age

12 Years

Incorporated 20 November 2013

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 27 October 2025 (6 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

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DG
From: 20 November 2013To: 5 August 2021
Timeline

3 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Jan 16
Director Joined
Dec 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MACPHAIL, Elizabeth Anne

Active
Inner Park Road, LondonSW19 6DA
Secretary
Appointed 20 Nov 2013

PERRY, Philip Gordon

Active
33 Cavendish Square, LondonW1G 0PW
Born June 1947
Director
Appointed 20 Nov 2013

RAWSTRON, Diana Mary

Active
1 Mitre Court Buildings, LondonEC4Y 7BS
Born October 1944
Director
Appointed 29 Nov 2017

HYAMS, Harry John

Resigned
RamsburySN8 2RG
Born January 1928
Director
Appointed 20 Nov 2013
Resigned 19 Dec 2015

Persons with significant control

1

33 Cavendish Square, LondonW1G 0PW

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
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Account Reference Date Company Current Shortened
13 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
20 November 2013
NEWINCIncorporation