Background WavePink WaveYellow Wave

FARM STREET PROPERTY LIMITED (12716214)

FARM STREET PROPERTY LIMITED (12716214) is an active UK company. incorporated on 3 July 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. FARM STREET PROPERTY LIMITED has been registered for 5 years. Current directors include BLONDIAUX, Philippe Bernard, Mr., WRIGHT, Steven Antony.

Company Number
12716214
Status
active
Type
ltd
Incorporated
3 July 2020
Age
5 years
Address
5 Barlow Place, London, W1J 6DG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLONDIAUX, Philippe Bernard, Mr., WRIGHT, Steven Antony
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARM STREET PROPERTY LIMITED

FARM STREET PROPERTY LIMITED is an active company incorporated on 3 July 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. FARM STREET PROPERTY LIMITED was registered 5 years ago.(SIC: 41100, 68100)

Status

active

Active since 5 years ago

Company No

12716214

LTD Company

Age

5 Years

Incorporated 3 July 2020

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 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

5 Barlow Place London, W1J 6DG,

Previous Addresses

Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom
From: 2 June 2021To: 10 October 2023
Prism Cosec Limited Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
From: 3 July 2020To: 2 June 2021
Timeline

20 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Secured
Oct 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Jun 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Cleared
Oct 23
Funding Round
Oct 23
1
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

JONES-RANSLEY, Emilie

Active
Barlow Place, LondonW1J 6DG
Secretary
Appointed 04 Oct 2023

BLONDIAUX, Philippe Bernard, Mr.

Active
Barlow Place, LondonW1J 6DG
Born January 1965
Director
Appointed 04 Oct 2023

WRIGHT, Steven Antony

Active
Barlow Place, LondonW1J 6DG
Born January 1980
Director
Appointed 04 Oct 2023

PRISM COSEC LIMITED

Resigned
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 03 Jul 2020
Resigned 04 Oct 2023

ABOUCHALBAK, Mohamad Faraj

Resigned
Berkeley Street, LondonW1J 8DX
Born July 1984
Director
Appointed 03 Jul 2020
Resigned 08 Feb 2023

BRANDES, Antonia Jane Rebecca

Resigned
Cornhill, LondonEC3V 3ND
Born December 1952
Director
Appointed 04 Sept 2020
Resigned 04 Oct 2023

DEBAHY, Philippe

Resigned
Berkeley Street, LondonW1J 8DX
Born April 1991
Director
Appointed 08 Feb 2023
Resigned 04 Oct 2023

MITCHELL, Peter Nicholas

Resigned
Berkeley Street, LondonW1J 8DX
Born June 1953
Director
Appointed 04 Sept 2020
Resigned 04 Oct 2023

NAJA, Ahmed

Resigned
Berkeley Street, LondonW1J 8DX
Born July 1986
Director
Appointed 08 Feb 2023
Resigned 04 Oct 2023

NAJA, Ahmed

Resigned
Charles Malek Avenue, Beirut
Born July 1986
Director
Appointed 04 Sept 2020
Resigned 08 Feb 2023

Persons with significant control

3

1 Active
2 Ceased
Barlow Place, LondonW1J 6DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2023
7 Esplanade, St HelierJE2 3QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2020
Ceased 04 Sept 2020
Elder House, St Georges Business Park, WeybridgeKT13 0TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2020
Ceased 04 Sept 2020
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2024
AAAnnual Accounts
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 October 2023
PSC09Update to PSC Statements
Capital Allotment Shares
11 October 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
10 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 August 2023
RP04CS01RP04CS01
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 June 2021
CH04Change of Corporate Secretary Details
Cessation Of A Person With Significant Control
16 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
14 December 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 December 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 December 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Memorandum Articles
24 September 2020
MAMA
Resolution
24 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Change To A Person With Significant Control
10 August 2020
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
3 July 2020
NEWINCIncorporation