Background WavePink WaveYellow Wave

FARSTOWE LTD (09481263)

FARSTOWE LTD (09481263) is an active UK company. incorporated on 10 March 2015. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. FARSTOWE LTD has been registered for 11 years. Current directors include KOHLI, Ashwani Kumar, KOHLI, Ganpat Rai.

Company Number
09481263
Status
active
Type
ltd
Incorporated
10 March 2015
Age
11 years
Address
47c Broughton Street, Manchester, M8 8NN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KOHLI, Ashwani Kumar, KOHLI, Ganpat Rai
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARSTOWE LTD

FARSTOWE LTD is an active company incorporated on 10 March 2015 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. FARSTOWE LTD was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09481263

LTD Company

Age

11 Years

Incorporated 10 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 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

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

47c Broughton Street Manchester, M8 8NN,

Previous Addresses

Unit 4 the Ice Palace 50 Derby Street Manchester M8 8HF United Kingdom
From: 2 March 2016To: 18 March 2016
50 Derby Street Manchester M8 8HF United Kingdom
From: 1 March 2016To: 2 March 2016
Unit 4 the Ice Palace 50 Derby Street Manchester M8 8HF United Kingdom
From: 29 February 2016To: 1 March 2016
10 Park Place Manchester M4 4EY
From: 10 March 2015To: 29 February 2016
Timeline

4 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KOHLI, Ashwani Kumar

Active
Broughton Street, ManchesterM8 8NN
Born August 1968
Director
Appointed 17 Nov 2021

KOHLI, Ganpat Rai

Active
Daylesford Road, CheadleSK8 1LE
Born February 1964
Director
Appointed 17 Nov 2021

CHOTHANI, Rupesh Devshi

Resigned
OldhamOL8 4HG
Born November 1987
Director
Appointed 10 Mar 2015
Resigned 17 Nov 2021

Persons with significant control

2

Ganpat Rai Kohli

Active
Daylesford Road, CheadleSK8 1LE
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ashwani Kumar Kohli

Active
Daylesford Road, CheadleSK8 1LE
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Incorporation Company
10 March 2015
NEWINCIncorporation