Background WavePink WaveYellow Wave

FARWIN PROPERTIES LIMITED (NI044082)

FARWIN PROPERTIES LIMITED (NI044082) is an active UK company. incorporated on 10 September 2002. with registered office in Co. Down. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FARWIN PROPERTIES LIMITED has been registered for 23 years. Current directors include BECK, Andrew William, Dr, DINES, Marti-Louise, Dr, GRAHAM, Natalie Louise, Dr and 5 others.

Company Number
NI044082
Status
active
Type
ltd
Incorporated
10 September 2002
Age
23 years
Address
17 Grays Hill, Co. Down, BT20 3BB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BECK, Andrew William, Dr, DINES, Marti-Louise, Dr, GRAHAM, Natalie Louise, Dr, MOFFETT, Katie, Dr, MONTGOMERY, Gillian Ruth, Dr, MURRAY, Christopher, Dr, NEOH, Kathleen Dr, Dr, STOCKMAN, Neil, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARWIN PROPERTIES LIMITED

FARWIN PROPERTIES LIMITED is an active company incorporated on 10 September 2002 with the registered office located in Co. Down. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FARWIN PROPERTIES LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

NI044082

LTD Company

Age

23 Years

Incorporated 10 September 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

17 Grays Hill Bangor Co. Down, BT20 3BB,

Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Sept 16
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

BECK, Andrew William, Dr

Active
17 Grays Hill, Co. DownBT20 3BB
Born April 1974
Director
Appointed 01 Apr 2008

DINES, Marti-Louise, Dr

Active
17 Grays Hill, Co. DownBT20 3BB
Born February 1992
Director
Appointed 03 Sept 2025

GRAHAM, Natalie Louise, Dr

Active
17 Grays Hill, Co. DownBT20 3BB
Born March 1989
Director
Appointed 03 Sept 2025

MOFFETT, Katie, Dr

Active
17 Grays Hill, Co. DownBT20 3BB
Born January 1978
Director
Appointed 03 Sept 2025

MONTGOMERY, Gillian Ruth, Dr

Active
Grays Hill, BangorBT20 3BB
Born July 1977
Director
Appointed 11 Sept 2010

MURRAY, Christopher, Dr

Active
17 Grays Hill, Co. DownBT20 3BB
Born June 1991
Director
Appointed 03 Sept 2025

NEOH, Kathleen Dr, Dr

Active
17 Grays Hill, Co. DownBT20 3BB
Born January 1969
Director
Appointed 22 Oct 2006

STOCKMAN, Neil, Dr

Active
17 Grays Hill, Co. DownBT20 3BB
Born January 1972
Director
Appointed 05 Jul 2006

WEBB, Michael

Resigned
17 Grays Hill, Co. DownBT20 3BB
Secretary
Appointed 10 Sept 2002
Resigned 03 Sept 2025

BURNHAM, Stuart, Dr

Resigned
42 Weburn Road, Co DownBT22 2HY
Born October 1947
Director
Appointed 10 Sept 2002
Resigned 16 Oct 2006

LAYARD, Eric Robert

Resigned
17 Irvine ParkBT19 7XR
Born October 1955
Director
Appointed 07 Oct 2006
Resigned 31 Mar 2008

LINDSAY, Sarah Elizabeth, Dr

Resigned
17 Grays Hill, Co. DownBT20 3BB
Born March 1976
Director
Appointed 01 Oct 2007
Resigned 01 Jan 2016

MATHISON, Christopher, Dr

Resigned
21 Helensview Crescent, Co DownBT23 4QN
Born March 1945
Director
Appointed 10 Sept 2002
Resigned 22 Oct 2006

MCCARTHY, Margaret Anne, Dr

Resigned
19 Dunlady Rd, BelfastBT16 1TT
Born February 1950
Director
Appointed 01 Dec 2003
Resigned 04 Jul 2006

STRONGE DR, Kenneth, Dr

Resigned
122 Portaferry Road, Co DownBT22 2AH
Born September 1941
Director
Appointed 10 Sept 2002
Resigned 11 Sept 2010

WEBB DR, Michael, Dr

Resigned
17 Grays Hill, Co. DownBT20 3BB
Born August 1966
Director
Appointed 10 Sept 2002
Resigned 03 Sept 2025
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2016
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
29 November 2009
AR01AR01
Legacy
2 August 2009
AC(NI)AC(NI)
Legacy
20 July 2009
295(NI)295(NI)
Legacy
6 November 2008
371S(NI)371S(NI)
Legacy
8 September 2008
296(NI)296(NI)
Legacy
5 August 2008
AC(NI)AC(NI)
Legacy
30 October 2007
296(NI)296(NI)
Legacy
23 October 2007
371S(NI)371S(NI)
Legacy
2 August 2007
AC(NI)AC(NI)
Legacy
12 December 2006
296(NI)296(NI)
Legacy
12 December 2006
296(NI)296(NI)
Legacy
15 November 2006
296(NI)296(NI)
Legacy
15 November 2006
296(NI)296(NI)
Legacy
20 October 2006
371S(NI)371S(NI)
Legacy
30 August 2006
296(NI)296(NI)
Legacy
17 May 2006
AC(NI)AC(NI)
Legacy
1 November 2005
AC(NI)AC(NI)
Legacy
18 October 2005
371S(NI)371S(NI)
Legacy
19 July 2005
371S(NI)371S(NI)
Legacy
4 August 2004
AC(NI)AC(NI)
Legacy
6 January 2004
296(NI)296(NI)
Legacy
9 October 2003
371S(NI)371S(NI)
Legacy
17 September 2002
296(NI)296(NI)
Legacy
10 September 2002
ARTS(NI)ARTS(NI)
Legacy
10 September 2002
MEM(NI)MEM(NI)
Legacy
10 September 2002
G23(NI)G23(NI)
Legacy
10 September 2002
G21(NI)G21(NI)