Company NameFarjo Properties Limited
DirectorsBessam Farjo and Nilofer Farjo
Company StatusActive
Company Number08122064
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr Bessam Farjo
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Quay Street
Manchester
M3 3EJ
Director NameDr Nilofer Farjo
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Quay Street
Manchester
M3 3EJ

Contact

Websitewww.farjo.com
Telephone0845 3132131
Telephone regionUnknown

Location

Registered Address70 Quay Street
Manchester
M3 3EJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Bessam Farjo
50.00%
Ordinary
50 at £1Nilofer Farjo
50.00%
Ordinary

Financials

Year2014
Net Worth£15,249
Cash£23,741
Current Liabilities£117,090

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due27 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

8 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
11 October 2019Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to 70 Quay Street Manchester M3 3EJ on 11 October 2019 (1 page)
4 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
4 July 2019Director's details changed for Dr Nilofer Farjo on 4 July 2019 (2 pages)
4 July 2019Director's details changed for Dr Bessam Farjo on 4 July 2019 (2 pages)
18 June 2019Total exemption full accounts made up to 28 June 2018 (11 pages)
10 June 2019Registered office address changed from 6th Floor Blackfriars House Manchester Greater Manchester M3 2JA to 1st Floor 49 Peter Street Manchester M2 3NG on 10 June 2019 (1 page)
28 March 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
19 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 28 June 2017 (12 pages)
29 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
11 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
11 August 2017Notification of Farjo Group Llp as a person with significant control on 29 June 2016 (1 page)
11 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
11 August 2017Notification of Farjo Group Llp as a person with significant control on 29 June 2016 (1 page)
28 March 2017Total exemption small company accounts made up to 29 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 29 June 2016 (4 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 29 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 29 June 2015 (4 pages)
18 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
23 April 2015Total exemption small company accounts made up to 29 June 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 29 June 2014 (4 pages)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
4 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
6 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
28 June 2012Incorporation (51 pages)
28 June 2012Incorporation (51 pages)