Background WavePink WaveYellow Wave

FARLEIGH (BRASSEY) LIMITED (10310934)

FARLEIGH (BRASSEY) LIMITED (10310934) is an active UK company. incorporated on 3 August 2016. with registered office in Solihull. The company operates in the Construction sector, engaged in development of building projects. FARLEIGH (BRASSEY) LIMITED has been registered for 9 years. Current directors include GROVE, Oliver, MULLIGAN, Robert Samuel.

Company Number
10310934
Status
active
Type
ltd
Incorporated
3 August 2016
Age
9 years
Address
Lyons Court 1666a High Street, Solihull, B93 0LY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GROVE, Oliver, MULLIGAN, Robert Samuel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARLEIGH (BRASSEY) LIMITED

FARLEIGH (BRASSEY) LIMITED is an active company incorporated on 3 August 2016 with the registered office located in Solihull. The company operates in the Construction sector, specifically engaged in development of building projects. FARLEIGH (BRASSEY) LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10310934

LTD Company

Age

9 Years

Incorporated 3 August 2016

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 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

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
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 England
From: 2 March 2017To: 8 February 2024
Audley House 13 Palace Street London SW1E 5HX England
From: 3 August 2016To: 2 March 2017
Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Feb 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Funding Round
Aug 17
Share Issue
Aug 18
Director Left
Aug 19
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HILL, Lesley Christine

Active
1666a High Street, SolihullB93 0LY
Secretary
Appointed 12 Sept 2018

GROVE, Oliver

Active
1666a High Street, SolihullB93 0LY
Born August 1990
Director
Appointed 03 Aug 2016

MULLIGAN, Robert Samuel

Active
1666a High Street, SolihullB93 0LY
Born June 1987
Director
Appointed 03 Aug 2016

SHENTON, Philip

Resigned
2401 Stratford Road, SolihullB94 6NW
Secretary
Appointed 23 Feb 2017
Resigned 12 Sept 2018

GROVE, Lawrence Russell

Resigned
2401 Stratford Road, SolihullB94 6NW
Born September 1961
Director
Appointed 23 Feb 2017
Resigned 22 Aug 2019

Persons with significant control

1

2401 Stratford Road, SolihullB94 6NW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 03 Aug 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 November 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Confirmation Statement
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
8 August 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Resolution
11 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Capital Allotment Shares
11 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
7 April 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 March 2017
AP03Appointment of Secretary
Legacy
11 October 2016
RPCH01RPCH01
Incorporation Company
3 August 2016
NEWINCIncorporation