Background WavePink WaveYellow Wave

FARCHYNYS ESTATE MANAGEMENT LIMITED (10787328)

FARCHYNYS ESTATE MANAGEMENT LIMITED (10787328) is an active UK company. incorporated on 24 May 2017. with registered office in Walsall. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FARCHYNYS ESTATE MANAGEMENT LIMITED has been registered for 8 years. Current directors include DICKSON, Andrew Jeremy, DONALDSON, Andrew Peter, PORTER, Alan and 3 others.

Company Number
10787328
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 May 2017
Age
8 years
Address
Queen Mary's Grammar School, Walsall, WS1 2PG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DICKSON, Andrew Jeremy, DONALDSON, Andrew Peter, PORTER, Alan, RIDLER, John Arthur, SMITH, Robert David, VALLANCE, John Alfred
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARCHYNYS ESTATE MANAGEMENT LIMITED

FARCHYNYS ESTATE MANAGEMENT LIMITED is an active company incorporated on 24 May 2017 with the registered office located in Walsall. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FARCHYNYS ESTATE MANAGEMENT LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10787328

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 24 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

FARCHYNYS COURT MANAGEMENT LIMITED
From: 24 May 2017To: 18 October 2017
Contact
Address

Queen Mary's Grammar School Sutton Road Walsall, WS1 2PG,

Previous Addresses

2 Firs Court Penkridge Stafford Staffordshire ST19 5AZ
From: 17 February 2022To: 21 February 2022
Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT England
From: 28 October 2020To: 17 February 2022
Whitehouse Ridsdale 26 Birmingham Road Walsall West Midlands WS1 2LZ
From: 24 May 2017To: 28 October 2020
Timeline

8 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Mar 18
Director Left
Mar 18
New Owner
Mar 18
Director Joined
Jan 20
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

DICKSON, Andrew Jeremy

Active
Sutton Road, WalsallWS1 2PG
Born April 1959
Director
Appointed 24 May 2017

DONALDSON, Andrew Peter

Active
Sutton Road, WalsallWS1 2PG
Born May 1964
Director
Appointed 13 Dec 2017

PORTER, Alan

Active
Sutton Road, WalsallWS1 2PG
Born January 1952
Director
Appointed 13 Dec 2017

RIDLER, John Arthur

Active
Sutton Road, WalsallWS1 2PG
Born January 1984
Director
Appointed 13 Dec 2017

SMITH, Robert David

Active
Sutton Road, WalsallWS1 2PG
Born December 1983
Director
Appointed 10 Jan 2020

VALLANCE, John Alfred

Active
26 Birmingham Road, WalsallWS1 2LZ
Born May 1945
Director
Appointed 24 May 2017

LAWRENSON, Peter William

Resigned
26 Birmingham Road, WalsallWS1 2LZ
Born August 1950
Director
Appointed 24 May 2017
Resigned 01 Mar 2018

Persons with significant control

4

3 Active
1 Ceased

Mr Alan Porter

Active
Sutton Road, WalsallWS1 2PG
Born January 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Mar 2018

Peter William Lawrenson

Ceased
26 Birmingham Road, WalsallWS1 2LZ
Born August 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 24 May 2017
Ceased 01 Mar 2018

Mr John Alfred Vallance

Active
26 Birmingham Road, WalsallWS1 2LZ
Born May 1945

Nature of Control

Voting rights 25 to 50 percent
Notified 24 May 2017

Andrew Jeremy Dickson

Active
26 Birmingham Road, WalsallWS1 2LZ
Born April 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 24 May 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Resolution
31 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Resolution
18 October 2017
RESOLUTIONSResolutions
Incorporation Company
24 May 2017
NEWINCIncorporation