Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FARLEIGH COURT (FREEHOLD) LIMITED
Company Information for

FARLEIGH COURT (FREEHOLD) LIMITED

15 STONELEIGH CRESCENT, EPSOM, KT19 0RT,
Company Registration Number
02875438
Private Limited Company
Active

Company Overview

About Farleigh Court (freehold) Ltd
FARLEIGH COURT (FREEHOLD) LIMITED was founded on 1993-11-26 and has its registered office in Epsom. The organisation's status is listed as "Active". Farleigh Court (freehold) 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
FARLEIGH COURT (FREEHOLD) LIMITED
 
Legal Registered Office
15 STONELEIGH CRESCENT
EPSOM
KT19 0RT
Other companies in KT3
 
Filing Information
Company Number 02875438
Company ID Number 02875438
Date formed 1993-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 20:08:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARLEIGH COURT (FREEHOLD) 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 FARLEIGH COURT (FREEHOLD) LIMITED

Current Directors
Officer Role Date Appointed
CECPM LIMITED
Company Secretary 2015-11-01
TREVOR JOHN HILL
Director 2017-06-20
COLIN JOHN RANDALL
Director 2013-11-20
CORINNE ELIZABETH TURLEY
Director 2014-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS JOHN PANARIO
Director 2006-09-01 2017-08-17
RICHARD ALEXANDER HARBER
Director 2013-10-20 2017-07-10
SAMANTHA JEAN FRANCES HUNNYBUN
Director 2014-11-17 2016-07-19
ANDREW JOHN CORDEN
Company Secretary 2009-08-20 2015-11-01
SALLY SPENCER
Director 2011-11-28 2013-07-09
JOAN LINTERN
Director 2008-06-23 2011-11-22
JANE WARDLE
Director 2002-07-30 2010-12-01
MARIANNE HOLLIDGE
Director 2003-06-09 2009-12-31
CHRISTOPHER DAVID JOHN NELSON
Company Secretary 1993-11-26 2009-08-20
ANNE PATRICIA HARBER
Director 2003-06-09 2009-08-20
OWAIN WRAGG
Director 2006-09-01 2009-08-20
COLIN JOHN RANDALL
Director 2006-09-01 2008-02-20
AUDREY JEAN BEECHER BROWN
Director 2006-09-01 2007-02-05
HELEN MARIE TOPPING
Director 2002-12-05 2006-07-31
JOAN LINTERN
Director 1994-04-27 2003-09-14
JANE COLEBROOK TAYLOR
Director 2002-08-16 2003-06-27
MAVIS MAUREEN ASHBY
Director 2002-12-05 2003-06-20
MARK EDWARD SCOTT HAMPSHIRE
Director 1994-04-27 2002-07-15
CHRISTOPHER DAVID JOHN NELSON
Director 1993-11-26 1994-11-26
ALINA TERESA JANINA NOSEK
Director 1993-11-26 1994-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CECPM LIMITED HOME PARK (KINGSTON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-08-16 CURRENT 1958-07-10 Active
CECPM LIMITED LINNET AND SISKIN COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-11-27 CURRENT 1988-11-18 Active
CECPM LIMITED CANUTE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-01 CURRENT 1986-06-26 Active
CECPM LIMITED 170 WORPLE ROAD (FREEHOLD) LIMITED Company Secretary 2016-05-01 CURRENT 2006-06-06 Active
CECPM LIMITED LEE COURT MANSIONS MANAGEMENT CO LIMITED Company Secretary 2016-02-01 CURRENT 1982-08-12 Active
CECPM LIMITED CANUTE COURT FREEHOLD COMPANY LIMITED Company Secretary 2016-02-01 CURRENT 2005-02-22 Active
CECPM LIMITED 24 ELGIN ROAD RTM COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2005-02-11 Active
CECPM LIMITED 75 ASHLEY ROAD LIMITED Company Secretary 2016-01-01 CURRENT 2006-02-13 Active
CECPM LIMITED ST MARY'S MOUNT MANAGEMENT LIMITED Company Secretary 2016-01-01 CURRENT 1997-04-28 Active
CECPM LIMITED TREETOPS COURT RTM COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2009-06-24 Active
CECPM LIMITED MEADOWBRIDGE COURT RTM COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2010-01-29 Active
CECPM LIMITED CATHERINE LODGE (WADDON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-01-01 CURRENT 1973-12-06 Active
CECPM LIMITED BUCKINGHAM COURT (WIMBLEDON) LIMITED Company Secretary 2016-01-01 CURRENT 1979-11-12 Active
CECPM LIMITED DENMARK AVENUE RESIDENTS (WIMBLEDON) LIMITED Company Secretary 2015-12-01 CURRENT 1973-06-13 Active
CECPM LIMITED LEESIDE COURT MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 2000-12-29 Active
CECPM LIMITED ALBION ROAD SUTTON MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 1988-03-21 Active
CECPM LIMITED BOSTON COURT (SELHURST ROAD) MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 1970-05-29 Active
CECPM LIMITED 170 WORPLE ROAD MANAGEMENT CO. LIMITED Company Secretary 2015-12-01 CURRENT 1986-03-05 Active
CECPM LIMITED BECTON COURT RTM COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2012-01-04 Active
CECPM LIMITED SUTTON HEIGHTS (FREEHOLD) LIMITED Company Secretary 2015-12-01 CURRENT 2001-01-18 Active
CECPM LIMITED EAST HILL COURT (OXTED) LIMITED Company Secretary 2015-11-01 CURRENT 2008-11-27 Active
CECPM LIMITED DREAMAST LIMITED Company Secretary 2015-10-01 CURRENT 1981-11-12 Active
CECPM LIMITED CHESTNUT COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-10-01 CURRENT 1969-07-24 Active
CECPM LIMITED HINTON & CHARLOTTE ROAD (WALLINGTON) MANAGEMENT CO. LIMITED Company Secretary 2015-10-01 CURRENT 1976-07-22 Active
CECPM LIMITED CARLTON TOWERS (WRYTHE GREEN) LIMITED Company Secretary 2015-09-01 CURRENT 1965-05-28 Active
CECPM LIMITED BOURNE COURT MANAGEMENT (PURLEY) LIMITED Company Secretary 2015-09-01 CURRENT 1976-07-20 Active
CECPM LIMITED 1-9 CATHERINE LODGE FREEHOLD LIMITED Company Secretary 2015-07-01 CURRENT 2013-08-19 Active
CECPM LIMITED REGENT COURT (GUILDFORD) LIMITED Company Secretary 2015-07-01 CURRENT 2003-05-12 Active
CECPM LIMITED 21 CEDAR ROAD MANAGEMENT LIMITED Company Secretary 2015-07-01 CURRENT 1987-01-13 Active
CECPM LIMITED D.N.S. MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-01 CURRENT 1981-07-09 Active
CECPM LIMITED WINDSOR COURT (WHYTELEAFE) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-01 CURRENT 1993-07-30 Active
CECPM LIMITED PATWOOD MANAGEMENT COMPANY (SUTTON) LIMITED Company Secretary 2015-06-01 CURRENT 1971-09-14 Active
CECPM LIMITED PARCHMORE ROAD PROPERTY MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2015-06-01 CURRENT 1965-04-15 Active
CECPM LIMITED LANRES LIMITED Company Secretary 2015-06-01 CURRENT 1988-08-26 Active
CECPM LIMITED SHIRLEY LODGE MANSIONS LIMITED Company Secretary 2015-06-01 CURRENT 2003-07-06 Active
CECPM LIMITED RANMORE COURT (WIMBLEDON) MANAGEMENTS LIMITED Company Secretary 2015-03-31 CURRENT 1972-10-27 Active
CECPM LIMITED HINTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-03-31 CURRENT 1982-06-17 Active
CECPM LIMITED NEW COLEBROOKE COURT MANAGEMENT LIMITED Company Secretary 2015-03-31 CURRENT 1983-09-15 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
2023-11-27CONFIRMATION STATEMENT MADE ON 26/11/23, WITH UPDATES
2023-08-1630/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES
2022-08-02AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR LYDIA RACHEL MILLINGTON
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-08-26AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR CORINNE ELIZABETH TURLEY
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2020-09-04AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CH04SECRETARY'S DETAILS CHNAGED FOR CECPM LIMITED on 2020-06-16
2020-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/20 FROM Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-10-24AP01DIRECTOR APPOINTED MISS DEBRA LEIGH SMITH
2019-04-01AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN RANDALL
2018-04-13AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS PANARIO
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARBER
2017-07-26AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20AP01DIRECTOR APPOINTED MR TREVOR JOHN HILL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 32
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JEAN FRANCES HUNNYBUN
2016-03-22AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 32
2015-12-09AR0126/11/15 ANNUAL RETURN FULL LIST
2015-12-09AP04Appointment of Cecpm Limited as company secretary on 2015-11-01
2015-12-09TM02Termination of appointment of Andrew John Corden on 2015-11-01
2015-09-03AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-23AP01DIRECTOR APPOINTED SAMANTHA JEAN FRANCES HUNNYBUN
2015-01-23AP01DIRECTOR APPOINTED MRS CORINNE ELIZABETH TURLEY
2014-12-07LATEST SOC07/12/14 STATEMENT OF CAPITAL;GBP 32
2014-12-07AR0126/11/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-29AP01DIRECTOR APPOINTED MR COLIN JOHN RANDALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 32
2013-11-28AR0126/11/13 ANNUAL RETURN FULL LIST
2013-11-22AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER HARBER
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SALLY SPENCER
2013-06-20AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-04AR0126/11/12 FULL LIST
2012-08-10AA30/11/11 TOTAL EXEMPTION FULL
2011-12-20AR0126/11/11 FULL LIST
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN PANARIO / 01/11/2011
2011-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN CORDEN / 01/11/2011
2011-12-06AP01DIRECTOR APPOINTED SALLY SPENCER
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JOAN LINTERN
2011-09-01AA30/11/10 TOTAL EXEMPTION FULL
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JANE WARDLE
2010-12-08AR0126/11/10 FULL LIST
2010-08-05AA30/11/09 TOTAL EXEMPTION FULL
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 4 ST. MARK'S PLACE WIMBLEDON LONDON SW19 7ND
2010-01-14AR0126/11/09 FULL LIST
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE HOLLIDGE
2009-09-01288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER NELSON
2009-09-01288aSECRETARY APPOINTED ANDREW JOHN CORDEN
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR OWAIN WRAGG
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR ANNE HARBER
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS
2009-08-26AA30/11/08 TOTAL EXEMPTION FULL
2008-11-28363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-11-28287REGISTERED OFFICE CHANGED ON 28/11/2008 FROM CLAREMONT HOUSE 95 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE
2008-08-20AA30/11/07 TOTAL EXEMPTION FULL
2008-07-11288aDIRECTOR APPOINTED JOAN ELSIE LINTERN
2008-04-14287REGISTERED OFFICE CHANGED ON 14/04/2008 FROM STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON SURREY CR0 1SQ
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR COLIN RANDALL
2007-12-29363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-22288bDIRECTOR RESIGNED
2006-12-08363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-10-13288bDIRECTOR RESIGNED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-07363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-06363aRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-04363aRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-09-23288bDIRECTOR RESIGNED
2003-08-12288aNEW DIRECTOR APPOINTED
2003-07-22288aNEW DIRECTOR APPOINTED
2003-07-18288bDIRECTOR RESIGNED
2003-07-05288bDIRECTOR RESIGNED
2003-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-02-12288aNEW DIRECTOR APPOINTED
2003-02-05288aNEW DIRECTOR APPOINTED
2003-01-28288aNEW DIRECTOR APPOINTED
2002-12-01363aRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-10-02288bDIRECTOR RESIGNED
2002-10-02288cDIRECTOR'S PARTICULARS CHANGED
2002-09-27288aNEW DIRECTOR APPOINTED
1995-01-01A selection of documents registered before 1 January 1995
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 FARLEIGH COURT (FREEHOLD) 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 FARLEIGH COURT (FREEHOLD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FARLEIGH COURT (FREEHOLD) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2020-11-30

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 FARLEIGH COURT (FREEHOLD) LIMITED

Intangible Assets
Patents
We have not found any records of FARLEIGH COURT (FREEHOLD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARLEIGH COURT (FREEHOLD) LIMITED
Trademarks
We have not found any records of FARLEIGH COURT (FREEHOLD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARLEIGH COURT (FREEHOLD) 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 FARLEIGH COURT (FREEHOLD) 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 FARLEIGH COURT (FREEHOLD) 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 FARLEIGH COURT (FREEHOLD) 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 FARLEIGH COURT (FREEHOLD) 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.