Background WavePink WaveYellow Wave

FARRAR HOMES LIMITED (10630946)

FARRAR HOMES LIMITED (10630946) is an active UK company. incorporated on 21 February 2017. with registered office in Doncaster. The company operates in the Construction sector, engaged in development of building projects. FARRAR HOMES LIMITED has been registered for 9 years. Current directors include GRIFFITHS, Nigel Stephen.

Company Number
10630946
Status
active
Type
ltd
Incorporated
21 February 2017
Age
9 years
Address
Unit D Xenon Park Worcester Avenue, Doncaster, DN2 4NB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRIFFITHS, Nigel Stephen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARRAR HOMES LIMITED

FARRAR HOMES LIMITED is an active company incorporated on 21 February 2017 with the registered office located in Doncaster. The company operates in the Construction sector, specifically engaged in development of building projects. FARRAR HOMES LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10630946

LTD Company

Age

9 Years

Incorporated 21 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Unit D Xenon Park Worcester Avenue Wheatley Doncaster, DN2 4NB,

Previous Addresses

Unit 12 Merchant Way Doncaster DN2 4QR United Kingdom
From: 21 February 2017To: 10 November 2022
Timeline

3 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Jan 19
Owner Exit
Jan 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GRIFFITHS, Nigel Stephen

Active
Wheatley, DoncasterDN2 4NB
Born June 1966
Director
Appointed 21 Feb 2017

SMYTH, Jamie Lee

Resigned
Merchant Way, DoncasterDN2 4QR
Born December 1984
Director
Appointed 21 Feb 2017
Resigned 30 Jan 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Jamie Lee Smyth

Ceased
Merchant Way, DoncasterDN2 4QR
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2017
Ceased 27 Jun 2018

Mr Nigel Stephen Griffiths

Active
Wheatley, DoncasterDN2 4NB
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2017
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Change To A Person With Significant Control
31 January 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Incorporation Company
21 February 2017
NEWINCIncorporation