Background WavePink WaveYellow Wave

FARRANTI PROPERTY LTD (11094307)

FARRANTI PROPERTY LTD (11094307) is an active UK company. incorporated on 4 December 2017. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. FARRANTI PROPERTY LTD has been registered for 8 years. Current directors include FARRANT, John Paul.

Company Number
11094307
Status
active
Type
ltd
Incorporated
4 December 2017
Age
8 years
Address
5 Shelley Avenue, Colchester, CO5 0SF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FARRANT, John Paul
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARRANTI PROPERTY LTD

FARRANTI PROPERTY LTD is an active company incorporated on 4 December 2017 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. FARRANTI PROPERTY LTD was registered 8 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 8 years ago

Company No

11094307

LTD Company

Age

8 Years

Incorporated 4 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

5 Shelley Avenue Tiptree Colchester, CO5 0SF,

Previous Addresses

8 Kennedy Avenue Basildon SS15 6LE United Kingdom
From: 4 December 2017To: 17 December 2019
Timeline

6 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Apr 21
Director Left
Apr 23
Owner Exit
Apr 23
New Owner
Feb 26
Owner Exit
Feb 26
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FARRANT, John Paul

Active
Shelley Avenue, ColchesterCO5 0SF
Born June 1966
Director
Appointed 04 Dec 2017

FARRANT, Joshua Daniel

Resigned
Shelley Avenue, ColchesterCO5 0SF
Born February 1994
Director
Appointed 04 Dec 2017
Resigned 31 Mar 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Joshua Daniel Farrant

Ceased
Shelley Avenue, ColchesterCO5 0SF
Born February 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2026
Ceased 12 Feb 2026

Mr Joshua Daniel Farrant

Ceased
Shelley Avenue, ColchesterCO5 0SF
Born February 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2017
Ceased 31 Mar 2023

Mr John Paul Farrant

Active
Shelley Avenue, ColchesterCO5 0SF
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2017
Fundings
Financials
Latest Activities

Filing History

22

Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
9 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2018
CS01Confirmation Statement
Incorporation Company
4 December 2017
NEWINCIncorporation