Background WavePink WaveYellow Wave

FARNHAM LODGE MANAGEMENT COMPANY LIMITED (NI035191)

FARNHAM LODGE MANAGEMENT COMPANY LIMITED (NI035191) is an active UK company. incorporated on 13 November 1998. with registered office in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FARNHAM LODGE MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include ESCOTT, Chris Perry.

Company Number
NI035191
Status
active
Type
ltd
Incorporated
13 November 1998
Age
27 years
Address
Westhorpe Management Limited, Bangor, BT19 1AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ESCOTT, Chris Perry
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARNHAM LODGE MANAGEMENT COMPANY LIMITED

FARNHAM LODGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 November 1998 with the registered office located in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FARNHAM LODGE MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

NI035191

LTD Company

Age

27 Years

Incorporated 13 November 1998

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Westhorpe Management Limited Lyndhurst Court Bangor, BT19 1AP,

Previous Addresses

6 Albert Street Bangor County Down BT20 5EF
From: 28 October 2010To: 5 August 2025
80 Main Street Bangor Co.Down BT20 5AE
From: 13 November 1998To: 28 October 2010
Timeline

6 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Dec 10
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

ESCOTT, Chris Perry

Active
Lyndhurst Court, BangorBT19 1AP
Born December 1972
Director
Appointed 12 Jan 2026

GILLESPIE, Edna

Resigned
Albert Street, BangorBT20 5EF
Secretary
Appointed 23 Nov 2005
Resigned 09 Jul 2024

HIGGINS, Mary

Resigned
14 Logwood Road, Co AntrimBT39 9LR
Secretary
Appointed 13 Nov 1998
Resigned 01 Dec 2005

DUNN, Michael John

Resigned
Lyndhurst Court, BangorBT19 1AP
Born May 1957
Director
Appointed 25 Nov 2024
Resigned 12 Jan 2026

GILLESPIE, Edna

Resigned
Albert Street, BangorBT20 5EF
Born July 1930
Director
Appointed 23 Nov 2005
Resigned 09 Jul 2024

GILPIN, Margaret Hewitt

Resigned
Albert Street, BangorBT20 5EF
Born May 1927
Director
Appointed 23 Nov 2005
Resigned 25 Nov 2024

HIGGINS, Derek

Resigned
14 Logwood Road, Co AntrimBT39 9LR
Born November 1949
Director
Appointed 25 Mar 2000
Resigned 01 Dec 2005

HIGGINSON, Walter Muir

Resigned
89 Warren Road, Co DownBT21 0PJ
Born July 1946
Director
Appointed 13 Nov 1998
Resigned 27 Mar 2000

SHANKS, James Michael

Resigned
Albert Street, BangorBT20 5EF
Born September 1942
Director
Appointed 23 Nov 2005
Resigned 16 Dec 2010
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Dormant
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Dormant
20 January 2011
AAAnnual Accounts
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
28 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Dormant
18 December 2009
AAAnnual Accounts
Legacy
19 December 2008
AC(NI)AC(NI)
Legacy
24 November 2008
371S(NI)371S(NI)
Legacy
13 January 2008
AC(NI)AC(NI)
Legacy
23 November 2007
371S(NI)371S(NI)
Legacy
16 January 2007
295(NI)295(NI)
Legacy
11 January 2007
AC(NI)AC(NI)
Legacy
11 January 2007
371S(NI)371S(NI)
Legacy
6 February 2006
AC(NI)AC(NI)
Legacy
14 January 2006
296(NI)296(NI)
Legacy
14 January 2006
296(NI)296(NI)
Legacy
4 January 2006
371S(NI)371S(NI)
Legacy
4 December 2005
296(NI)296(NI)
Legacy
14 February 2005
AC(NI)AC(NI)
Legacy
7 December 2004
371S(NI)371S(NI)
Legacy
17 September 2004
AC(NI)AC(NI)
Legacy
17 September 2004
295(NI)295(NI)
Legacy
20 November 2003
371S(NI)371S(NI)
Legacy
7 September 2003
AC(NI)AC(NI)
Legacy
3 December 2002
AC(NI)AC(NI)
Legacy
11 November 2002
371S(NI)371S(NI)
Legacy
4 December 2001
371S(NI)371S(NI)
Legacy
29 September 2001
AC(NI)AC(NI)
Legacy
15 November 2000
371S(NI)371S(NI)
Legacy
16 October 2000
AC(NI)AC(NI)
Legacy
28 September 2000
296(NI)296(NI)
Legacy
28 September 2000
296(NI)296(NI)
Legacy
20 June 2000
295(NI)295(NI)
Legacy
27 February 2000
371S(NI)371S(NI)
Legacy
13 November 1998
ARTS(NI)ARTS(NI)
Legacy
13 November 1998
MEM(NI)MEM(NI)
Legacy
13 November 1998
G21(NI)G21(NI)
Legacy
13 November 1998
G23(NI)G23(NI)