Background WavePink WaveYellow Wave

THE FARTHINGS LEATHERHEAD MANAGEMENT COMPANY LIMITED (10697231)

THE FARTHINGS LEATHERHEAD MANAGEMENT COMPANY LIMITED (10697231) is an active UK company. incorporated on 29 March 2017. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in residents property management. THE FARTHINGS LEATHERHEAD MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include COLLINGS, Tony, EVERETT, Andrew.

Company Number
10697231
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 March 2017
Age
9 years
Address
8 Stanhope Gate, Camberley, GU15 3DW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLLINGS, Tony, EVERETT, Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FARTHINGS LEATHERHEAD MANAGEMENT COMPANY LIMITED

THE FARTHINGS LEATHERHEAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 March 2017 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE FARTHINGS LEATHERHEAD MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10697231

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 29 March 2017

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 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

8 Stanhope Gate Camberley, GU15 3DW,

Previous Addresses

4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England
From: 1 April 2019To: 12 January 2026
47 Castle Street Reading Berkshire RG1 7SR United Kingdom
From: 29 March 2017To: 1 April 2019
Timeline

23 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
May 18
Director Left
May 18
Owner Exit
May 18
New Owner
May 23
Director Left
Aug 23
Director Joined
Nov 23
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
New Owner
Apr 25
New Owner
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
12
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SENNEN PROPERTY MANAGEMENT LIMITED

Active
Stanhope Gate, CamberleyGU15 3DW
Corporate secretary
Appointed 05 Jan 2026

COLLINGS, Tony

Active
Stanhope Gate, CamberleyGU15 3DW
Born December 1971
Director
Appointed 05 Jan 2026

EVERETT, Andrew

Active
Stanhope Gate, CamberleyGU15 3DW
Born April 1968
Director
Appointed 05 Jan 2026

PITSEC LIMITED

Resigned
Bridge Street, ReadingRG1 2LU
Corporate secretary
Appointed 13 Oct 2017
Resigned 05 Jan 2026

ADAMS, Christopher Louis

Resigned
Stanhope Gate, CamberleyGU15 3DW
Born January 1967
Director
Appointed 28 Feb 2025
Resigned 05 Jan 2026

BACON, Terence Richard

Resigned
Bridge Street, ReadingRG1 2LU
Born August 1967
Director
Appointed 29 Mar 2017
Resigned 27 Feb 2025

IRELAND, Craig William

Resigned
Stanhope Gate, CamberleyGU15 3DW
Born March 1977
Director
Appointed 28 Feb 2025
Resigned 05 Jan 2026

SIMPSON, Neil Graeme

Resigned
ReadingRG1 7SR
Born January 1965
Director
Appointed 29 Mar 2017
Resigned 27 Apr 2018

STRATFORD, Elaine

Resigned
The Anchorage, ReadingRG1 2LU
Born March 1963
Director
Appointed 20 Oct 2023
Resigned 23 Jan 2025

TAPHOUSE, Simon Roger

Resigned
Bridge Street, ReadingRG1 2LU
Born February 1971
Director
Appointed 27 Apr 2018
Resigned 18 Aug 2023

Persons with significant control

6

0 Active
6 Ceased

Mr Christopher Louis Adams

Ceased
Stanhope Gate, CamberleyGU15 3DW
Born January 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Feb 2025
Ceased 05 Jan 2026

Mr Craig William Ireland

Ceased
Stanhope Gate, CamberleyGU15 3DW
Born March 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Feb 2025
Ceased 05 Jan 2026

Ms Elaine Stratford

Ceased
Bridge Street, ReadingRG1 2LU
Born March 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Oct 2023
Ceased 23 Jan 2025

Mr Simon Roger Taphouse

Ceased
Bridge Street, ReadingRG1 2LU
Born February 1971

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Apr 2018
Ceased 18 Aug 2023

Mr Terence Richard Bacon

Ceased
Bridge Street, ReadingRG1 2LU
Born August 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Mar 2017
Ceased 27 Feb 2025

Mr Neil Graeme Simpson

Ceased
ReadingRG1 7SR
Born January 1965

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Mar 2017
Ceased 27 Apr 2018
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 January 2026
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 January 2026
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Change To A Person With Significant Control
10 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 April 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 November 2017
AP04Appointment of Corporate Secretary
Resolution
31 October 2017
RESOLUTIONSResolutions
Incorporation Company
29 March 2017
NEWINCIncorporation