Background WavePink WaveYellow Wave

FARLEIGH HEIGHTS MANAGEMENT COMPANY LIMITED (10471606)

FARLEIGH HEIGHTS MANAGEMENT COMPANY LIMITED (10471606) is an active UK company. incorporated on 9 November 2016. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FARLEIGH HEIGHTS MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include YOUNG, Emma.

Company Number
10471606
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 November 2016
Age
9 years
Address
Unit 2 Denne Hill Business Centre, Canterbury, CT4 6HD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
YOUNG, Emma
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARLEIGH HEIGHTS MANAGEMENT COMPANY LIMITED

FARLEIGH HEIGHTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 November 2016 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FARLEIGH HEIGHTS MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10471606

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 9 November 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Unit 2 Denne Hill Business Centre Womenswold Canterbury, CT4 6HD,

Previous Addresses

12 Farleigh Heights Tovil Maidstone Kent ME15 6XN United Kingdom
From: 7 July 2021To: 15 December 2021
12 Farleigh Heights Tovil Maidstone ME15 6XN England
From: 10 June 2021To: 7 July 2021
68 Grafton Way London London W1T 5DS
From: 1 February 2019To: 10 June 2021
Canham Business Centre 426 Vale Road Tonbridge Kent TN9 1SW
From: 9 November 2016To: 1 February 2019
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Jun 21
New Owner
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Feb 22
Director Joined
Feb 22
Owner Exit
Aug 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KENT PROPERTY (BLOCK AND ESTATE) MANAGEMENT LTD

Active
Womenswold, CanterburyCT4 6HD
Corporate secretary
Appointed 15 Dec 2021

YOUNG, Emma

Active
Womenswold, CanterburyCT4 6HD
Born June 1981
Director
Appointed 01 Mar 2022

BUDD, Sharon Anne

Resigned
426 Vale Road, TonbridgeTN9 1SW
Born March 1968
Director
Appointed 09 Nov 2016
Resigned 01 Jul 2019

POPPY, Leigh

Resigned
Womenswold, CanterburyCT4 6HD
Born September 1970
Director
Appointed 11 Jun 2021
Resigned 01 Mar 2022

ROSBROOK, Paul James

Resigned
LondonW1T 5DS
Born October 1972
Director
Appointed 01 Jul 2019
Resigned 11 Jun 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Leigh Poppy

Ceased
Farleigh Heights, MaidstoneME15 6XN
Born September 1970

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2021
Ceased 01 Mar 2022
LondonW1T 5DS

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2016
Ceased 19 May 2021
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
11 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 December 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
17 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
17 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 August 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Administrative Restoration Company
24 January 2019
RT01RT01
Gazette Dissolved Compulsory
8 January 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
9 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Incorporation Company
9 November 2016
NEWINCIncorporation