This company is commonly known as A. J. Bennett (farms) Limited. The company was founded 47 years ago and was given the registration number 01308092. The firm's registered office is in LONDON. You can find them at First Floor Roxburghe House, 273-287 Regent Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | A. J. BENNETT (FARMS) LIMITED |
---|---|---|
Company Number | : | 01308092 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1977 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 4 & 5 Rockfield Business Park, Old Station Drive, Cheltenham, United Kingdom, GL53 0AN | Secretary | 20 November 2019 | Active |
Units 4 & 5 Rockfield Business Park, Old Station Drive, Cheltenham, United Kingdom, GL53 0AN | Director | 25 January 2018 | Active |
C/O 15 Berkeley Close, Charfield, Wotton-Under-Edge, Gloucestershire, United Kingdom, GL12 8TE | Secretary | - | Active |
Pool Farm Wapley, Chipping Sodbury, Bristol, BS37 8RW | Director | - | Active |
First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA | Director | - | Active |
First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA | Director | 25 January 2018 | Active |
Cyan Crest Properties Limited | ||
Notified on | : | 20 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Old School House, 3a Leckhampton Road, Cheltenham, England, GL53 0AX |
Nature of control | : |
|
Ms Patricia Ann Mawle | ||
Notified on | : | 28 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Address | : | First Floor, Roxburghe House, London, W1B 2HA |
Nature of control | : |
|
Sydney Michael Kalinsky | ||
Notified on | : | 28 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor, Roxburghe House, London, United Kingdom, W1B 2HA |
Nature of control | : |
|
Mr Adrian John Bennett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pool Farm, Wapley, Bristol, United Kingdom, BS37 8RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Officers | Change person secretary company with change date. | Download |
2024-02-12 | Address | Change registered office address company with date old address new address. | Download |
2024-02-12 | Officers | Change person director company with change date. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-24 | Address | Change registered office address company with date old address new address. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-31 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-11 | Accounts | Accounts with accounts type small. | Download |
2020-02-27 | Miscellaneous | Legacy. | Download |
2020-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Officers | Appoint person secretary company with name date. | Download |
2020-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Officers | Termination secretary company with name termination date. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.