FARRIER HOUSE LIMITED
Overview
| Company Name | FARRIER HOUSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06300944 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FARRIER HOUSE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FARRIER HOUSE LIMITED located?
| Registered Office Address | Carleton House 266-268 Stratford Road, Shirley B90 3AD Solihull West Midlands United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FARRIER HOUSE LIMITED?
| Company Name | From | Until |
|---|---|---|
| STANNARY SOLUTIONS LIMITED | Jul 03, 2007 | Jul 03, 2007 |
What are the latest accounts for FARRIER HOUSE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for FARRIER HOUSE LIMITED?
| Last Confirmation Statement Made Up To | Jul 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 03, 2025 |
| Overdue | No |
What are the latest filings for FARRIER HOUSE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Aug 31, 2025 | 4 pages | AA | ||
Confirmation statement made on Jul 03, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2024 | 4 pages | AA | ||
Director's details changed for Mr Peter Albert Boyd on Apr 22, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Nilem Boyd on Apr 22, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jul 03, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2023 | 4 pages | AA | ||
Director's details changed for Mr Peter Albert Boyd on Mar 13, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Nilem Boyd on Mar 13, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jul 03, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 7 the Cloisters Wimborne Road West Wimborne BH21 2FP United Kingdom to Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD on Jun 15, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Aug 31, 2022 | 4 pages | AA | ||
Satisfaction of charge 063009440007 in full | 1 pages | MR04 | ||
Satisfaction of charge 063009440008 in full | 1 pages | MR04 | ||
Registration of charge 063009440009, created on Jan 12, 2023 | 5 pages | MR01 | ||
Registered office address changed from 7 the Cloisters Wimbourne Road West Wimbourne BH21 2FP United Kingdom to 7 the Cloisters Wimborne Road West Wimborne BH21 2FP on Oct 27, 2022 | 1 pages | AD01 | ||
Change of details for Living Worcester Ltd as a person with significant control on Oct 19, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mrs Nilem Boyd on Oct 19, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Albert Boyd on Oct 19, 2022 | 2 pages | CH01 | ||
Registered office address changed from The White House 31 Golf Links Road Ferndown Dorset BH22 8BT United Kingdom to 7 the Cloisters Wimbourne Road West Wimbourne BH21 2FP on Oct 19, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jul 03, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD to The White House 31 Golf Links Road Ferndown Dorset BH22 8BT on Mar 10, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Aug 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Jul 03, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2020 | 4 pages | AA | ||
Who are the officers of FARRIER HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYD, Nilem | Director | 266-268 Stratford Road, Shirley B90 3AD Solihull Carleton House West Midlands United Kingdom | United Kingdom | British | 111270410028 | |||||
| BOYD, Peter Albert | Director | 266-268 Stratford Road, Shirley B90 3AD Solihull Carleton House West Midlands United Kingdom | United Kingdom | British | 81133300033 | |||||
| WINTON, Alexander Guy | Secretary | 35 Queens Grove St Johns Wood NW8 6HN London | British | 46088040001 | ||||||
| WINTON, Alexander Guy | Director | 35 Queens Grove St Johns Wood NW8 6HN London | British | 46088040001 |
Who are the persons with significant control of FARRIER HOUSE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Living Worcester Ltd | Jan 20, 2021 | Wimbourne Road West BH21 2FP Wimbouorne 7 The Cloisters United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Albert Boyd | Apr 06, 2016 | 31 Golf Links Road BH22 8BT Ferndown The White House Dorset United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Nilem Boyd | Apr 06, 2016 | 31 Golf Links Road BH22 8BT Ferndown The White House Dorset United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0