Background WavePink WaveYellow Wave

FAVERSHAM VILLAS LTD (13288297)

FAVERSHAM VILLAS LTD (13288297) is an active UK company. incorporated on 24 March 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FAVERSHAM VILLAS LTD has been registered for 5 years. Current directors include GRAHAM, Andrew Aaron William, TURNIER, Marc Alexander.

Company Number
13288297
Status
active
Type
ltd
Incorporated
24 March 2021
Age
5 years
Address
167-169 Great Portland Street, 5th Floor, London, W1W 5PF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRAHAM, Andrew Aaron William, TURNIER, Marc Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAVERSHAM VILLAS LTD

FAVERSHAM VILLAS LTD is an active company incorporated on 24 March 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FAVERSHAM VILLAS LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13288297

LTD Company

Age

5 Years

Incorporated 24 March 2021

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 30 December 2025 (4 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

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

167-169 Great Portland Street, 5th Floor London, W1W 5PF,

Previous Addresses

21 Greystones Grange Road Sheffield South Yorkshire S11 7JH United Kingdom
From: 20 February 2024To: 23 February 2024
C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN England
From: 26 July 2023To: 20 February 2024
C/O Property Accounts Limited, 59 Castle Street Reading United Kingdom
From: 22 December 2022To: 26 July 2023
22 Pembroke Villas London W8 6NT England
From: 13 September 2021To: 22 December 2022
Flat 2 22 Pembroke Road London W8 6NT United Kingdom
From: 16 August 2021To: 13 September 2021
Flat 14 Viscount Court 1 Pembridge Villas London W2 4XA England
From: 24 March 2021To: 16 August 2021
Timeline

7 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Apr 21
Owner Exit
Jun 22
Owner Exit
Jun 22
Loan Secured
Oct 22
Loan Secured
May 23
Owner Exit
Jul 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

GRAHAM, Andrew Aaron William

Active
Great Portland Street, 5th Floor, LondonW1W 5PF
Born December 1986
Director
Appointed 01 Apr 2021

TURNIER, Marc Alexander

Active
Great Portland Street, 5th Floor, LondonW1W 5PF
Born April 1990
Director
Appointed 24 Mar 2021

Persons with significant control

5

2 Active
3 Ceased

Gemini Uk Holdings Ltd

Ceased
Greystones Grange Road, SheffieldS11 7JH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2022
Ceased 15 Jun 2022
Cheriton Avenue, IlfordIG5 0QL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jun 2022
Yew Tree Lane, HarrogateHG2 9JX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jun 2022

Mr Marc Alexander Turnier

Ceased
Pembroke Villas, LondonW8 6NT
Born April 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Mar 2021
Ceased 15 Jun 2022

Mr Andrew Aaron William Graham

Ceased
Greystones Grange Road, SheffieldS11 7JH
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Mar 2021
Ceased 15 Jun 2022
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2022
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Resolution
8 July 2021
RESOLUTIONSResolutions
Memorandum Articles
8 July 2021
MAMA
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Incorporation Company
24 March 2021
NEWINCIncorporation