Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHILIP FARRINGTON PROPERTIES LIMITED
Company Information for

PHILIP FARRINGTON PROPERTIES LIMITED

UNIT 2 VICTORIA ENTERPRISE ESTATE, VICTORIA AVENUE, PEACEHAVEN, EAST SUSSEX, BN10 8HJ,
Company Registration Number
00852106
Private Limited Company
Active

Company Overview

About Philip Farrington Properties Ltd
PHILIP FARRINGTON PROPERTIES LIMITED was founded on 1965-06-18 and has its registered office in Peacehaven. The organisation's status is listed as "Active". Philip Farrington Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PHILIP FARRINGTON PROPERTIES LIMITED
 
Legal Registered Office
UNIT 2 VICTORIA ENTERPRISE ESTATE
VICTORIA AVENUE
PEACEHAVEN
EAST SUSSEX
BN10 8HJ
Other companies in BN10
 
Filing Information
Company Number 00852106
Company ID Number 00852106
Date formed 1965-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 19:12:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHILIP FARRINGTON PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PHILIP FARRINGTON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ERNESTINE POPLETT
Company Secretary 1991-01-28
ROBERT STEPHEN POPLETT
Director 1991-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT POPLETT (SNR)
Director 1991-01-28 2008-11-02
FLORINE POPLETT
Director 1991-01-28 1999-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA ERNESTINE POPLETT FREYVALE LIMITED Company Secretary 1991-11-16 CURRENT 1990-11-16 Dissolved 2013-12-10
PATRICIA ERNESTINE POPLETT POPLETT OF PEACEHAVEN LIMITED Company Secretary 1991-01-28 CURRENT 1962-10-03 Active
PATRICIA ERNESTINE POPLETT FARRINGTON PROPERTY DEVELOPMENTS LIMITED Company Secretary 1991-01-28 CURRENT 1984-04-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-22CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES
2023-02-27CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-08-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10AA01Current accounting period extended from 31/10/20 TO 31/03/21
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-05-11AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19SH10Particulars of variation of rights attached to shares
2020-02-19SH08Change of share class name or designation
2020-02-19RES13Resolutions passed:
  • Share rights 07/02/2020
  • Resolution of varying share rights or name
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27RES13Resolutions passed:
  • Subdivision 01/03/2019
2019-03-26SH02Sub-division of shares on 2019-03-01
2019-03-26SH08Change of share class name or designation
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES
2019-02-19CH01Director's details changed for Robert Stephen Poplett on 2019-02-01
2018-07-19AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/18 FROM Unit 9 Victoria Enterprise Estate Victoria Avenue Peacehaven East Sussex BN10 8HJ
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-08-01AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-07-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-02AR0117/02/16 ANNUAL RETURN FULL LIST
2015-06-25AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-04AR0117/02/15 ANNUAL RETURN FULL LIST
2014-06-24AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-14AR0117/02/14 ANNUAL RETURN FULL LIST
2013-07-18AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AR0117/02/13 ANNUAL RETURN FULL LIST
2012-06-11AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07AR0117/02/12 ANNUAL RETURN FULL LIST
2011-05-11AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-25AR0117/02/11 FULL LIST
2010-06-28AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 170/174 SOUTH COAST ROAD PEACEHAVEN SUSSEX BN10 8JH
2010-02-26AR0117/02/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN POPLETT / 31/10/2009
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ERNESTINE POPLETT / 31/10/2009
2009-06-24AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-11363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR ROBERT POPLETT (SNR)
2008-07-18AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-25363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-27363sRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-03-06395PARTICULARS OF MORTGAGE/CHARGE
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-10363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-08363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-02-25363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-04-07363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-03-09363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2001-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-03-29363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2000-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-02-23363(287)REGISTERED OFFICE CHANGED ON 23/02/00
2000-02-23363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
1999-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-03-01363sRETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS
1998-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-03-06363sRETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS
1997-04-29225ACC. REF. DATE EXTENDED FROM 01/08/97 TO 31/10/97
1997-04-27AAFULL ACCOUNTS MADE UP TO 01/08/96
1997-02-26363sRETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS
1996-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/95
1996-03-06363sRETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS
1995-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/94
1995-03-09363sRETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS
1994-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/93
1994-03-09363sRETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS
1993-05-10AAFULL ACCOUNTS MADE UP TO 01/08/92
1993-03-04363sRETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS
1992-08-26395PARTICULARS OF MORTGAGE/CHARGE
1992-04-26AAFULL ACCOUNTS MADE UP TO 01/08/91
1992-03-17363sRETURN MADE UP TO 19/02/92; NO CHANGE OF MEMBERS
1991-07-09AAFULL ACCOUNTS MADE UP TO 01/08/90
1991-03-20363aRETURN MADE UP TO 28/01/91; NO CHANGE OF MEMBERS
1991-03-04ELRESS366A DISP HOLDING AGM 25/01/91
1991-03-04ELRESS252 DISP LAYING ACC 25/01/91
1990-02-28AAFULL ACCOUNTS MADE UP TO 01/08/89
1990-02-28363RETURN MADE UP TO 19/02/90; FULL LIST OF MEMBERS
1989-03-10AAFULL ACCOUNTS MADE UP TO 01/08/88
1989-02-22363RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PHILIP FARRINGTON PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHILIP FARRINGTON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2007-03-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-08-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHILIP FARRINGTON PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of PHILIP FARRINGTON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHILIP FARRINGTON PROPERTIES LIMITED
Trademarks
We have not found any records of PHILIP FARRINGTON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHILIP FARRINGTON PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PHILIP FARRINGTON PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PHILIP FARRINGTON PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHILIP FARRINGTON PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHILIP FARRINGTON PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.