Background WavePink WaveYellow Wave

FARLEIGH (DORKING) LIMITED (12829597)

FARLEIGH (DORKING) LIMITED (12829597) is an active UK company. incorporated on 21 August 2020. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FARLEIGH (DORKING) LIMITED has been registered for 5 years. Current directors include ELLIOTT, Keith Eric William, ELLIOTT, Mark Geoffrey, GROVE, Oliver and 1 others.

Company Number
12829597
Status
active
Type
ltd
Incorporated
21 August 2020
Age
5 years
Address
Lyons Court 1666a High Street, Solihull, B93 0LY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ELLIOTT, Keith Eric William, ELLIOTT, Mark Geoffrey, GROVE, Oliver, MULLIGAN, Robert Samuel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARLEIGH (DORKING) LIMITED

FARLEIGH (DORKING) LIMITED is an active company incorporated on 21 August 2020 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FARLEIGH (DORKING) LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12829597

LTD Company

Age

5 Years

Incorporated 21 August 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Lyons Court 1666a High Street Knowle Solihull, B93 0LY,

Previous Addresses

17 Hockley Court, 2401 Stratford Road Hockley Heath Solihull West Midlands B94 6NW United Kingdom
From: 21 August 2020To: 8 February 2024
Timeline

8 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Aug 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ELLIOTT, Keith Eric William

Active
1666a High Street, SolihullB93 0LY
Born April 1980
Director
Appointed 21 Aug 2020

ELLIOTT, Mark Geoffrey

Active
1666a High Street, SolihullB93 0LY
Born January 1985
Director
Appointed 21 Aug 2020

GROVE, Oliver

Active
1666a High Street, SolihullB93 0LY
Born August 1990
Director
Appointed 21 Aug 2020

MULLIGAN, Robert Samuel

Active
1666a High Street, SolihullB93 0LY
Born June 1987
Director
Appointed 21 Aug 2020

Persons with significant control

2

Hockley Court, 2401 Stratford Road, SolihullB94 6NW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2020
Church Road, County ArmaghBT63 5HT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 August 2023
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
21 August 2023
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Resolution
9 October 2020
RESOLUTIONSResolutions
Memorandum Articles
9 October 2020
MAMA
Capital Name Of Class Of Shares
8 October 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
8 October 2020
RESOLUTIONSResolutions
Memorandum Articles
8 October 2020
MAMA
Incorporation Company
21 August 2020
NEWINCIncorporation