FARADAY PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Accounts for a small company made up to 2024-12-31

View Document

11/01/2511 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

07/01/257 January 2025 Termination of appointment of Russell Nicholas O'connor as a director on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/12/242 December 2024 Appointment of Ms Erica Rosemary Mason as a director on 2024-11-28

View Document

02/12/242 December 2024 Appointment of Ms Louise Underwood as a director on 2024-11-28

View Document

02/12/242 December 2024 Appointment of Mr Alexsandar Bora Seziner as a director on 2024-11-28

View Document

28/11/2428 November 2024 Appointment of Amilcar Rodriguez as a secretary on 2024-11-28

View Document

28/11/2428 November 2024 Termination of appointment of James Alfred Lloyd Howgego as a director on 2024-11-28

View Document

28/11/2428 November 2024 Termination of appointment of James Howgego as a secretary on 2024-11-28

View Document

17/05/2417 May 2024 Accounts for a small company made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

02/01/242 January 2024 Amended accounts for a small company made up to 2022-03-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

06/12/236 December 2023 Registered office address changed from Fourth Floor High Holborn House 52-54 High Holborn London WC1V 6RL to 9-11 the Quadrant Richmond TW9 1BP on 2023-12-06

View Document

01/12/231 December 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

08/11/238 November 2023 Notification of Odevo Uk Limited as a person with significant control on 2023-09-29

View Document

08/11/238 November 2023 Cessation of Hml Holdings Ltd as a person with significant control on 2023-09-29

View Document

01/11/231 November 2023 Appointment of Mr Russell Nicholas O'connor as a director on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Darren Powell as a director on 2023-11-01

View Document

19/10/2319 October 2023 Termination of appointment of Duncan Llewelyn Rendall as a director on 2023-09-29

View Document

16/10/2316 October 2023 Satisfaction of charge 057726650003 in full

View Document

16/10/2316 October 2023 Satisfaction of charge 057726650005 in full

View Document

16/10/2316 October 2023 Satisfaction of charge 057726650004 in full

View Document

06/10/236 October 2023 Appointment of Mr Duncan Llewelyn Rendall as a director on 2023-09-29

View Document

06/10/236 October 2023 Termination of appointment of Parimal Raojibhai Patel as a director on 2023-09-29

View Document

06/10/236 October 2023 Termination of appointment of Duncan Llewelyn Rendall as a director on 2023-09-29

View Document

05/10/235 October 2023 Appointment of Mr Parimal Raojibhai Patel as a director on 2023-09-29

View Document

05/10/235 October 2023 Appointment of Mr Duncan Llewelyn Rendall as a director on 2023-09-29

View Document

12/05/2312 May 2023 Termination of appointment of Mark John Henry Davies as a director on 2023-04-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Termination of appointment of Charles Alec Guthrie as a director on 2023-03-21

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Termination of appointment of Mark Steven Tejada as a director on 2022-03-29

View Document

29/03/2229 March 2022 Appointment of Charles Alec Guthrie as a director on 2022-03-29

View Document

25/02/2225 February 2022 Full accounts made up to 2021-03-31

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

09/04/159 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES COUPLAND / 05/03/2014

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/07/1429 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JAMES COUPLAND / 28/07/2014

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY SIMON LEWSLEY

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON LEWSLEY

View Document

28/07/1428 July 2014 SECRETARY APPOINTED MR DANIEL JAMES COUPLAND

View Document

22/07/1422 July 2014 Registered office address changed from , 3rd Floor (West), High Holborn House, 52-54 High Holborn, London, WC1V 6RL on 2014-07-22

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM
3RD FLOOR (WEST), HIGH HOLBORN HOUSE
52-54 HIGH HOLBORN
LONDON
WC1V 6RL

View Document

14/04/1414 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/04/138 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES COUPLAND / 13/09/2012

View Document

13/04/1213 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD LEWSLEY / 06/04/2011

View Document

06/04/116 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/05/107 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME PAUL ELKINGTON / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES COUPLAND / 01/10/2009

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON RICHARD LEWSLEY / 01/10/2009

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/07/0928 July 2009

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/09 FROM: 3RD FLOOR SOUTH 17-21 EMERALD STREET LONDON WC1N 3QN

View Document

07/04/097 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED GRAEME ELKINGTON

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED DANIEL JAMES COUPLAND

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07

View Document

07/02/077 February 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: LAKE HOUSE, MARKET HILL ROYSTON HERTS SG8 9JN

View Document

23/10/0623 October 2006

View Document

18/10/0618 October 2006 SECT 320 14/09/06

View Document

23/09/0623 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 COMPANY NAME CHANGED FARADAY RESIDENTIAL PROPERTY MAN AGEMENT LIMITED CERTIFICATE ISSUED ON 11/09/06

View Document

06/04/066 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company