UKBizDB.co.uk

ABBOTTS ANN FARMING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abbotts Ann Farming Limited. The company was founded 13 years ago and was given the registration number 07986002. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ABBOTTS ANN FARMING LIMITED
Company Number:07986002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cripps Pemberton Greenish, 2nd Floor, 80 Victoria Street, London, United Kingdom, SW1E 5JL

Director30 April 2019Active
71, Queen Victoria Street, London, England, EC4V 4BE

Director30 April 2019Active
20, Old Bailey, London, United Kingdom, EC4M 7AN

Director12 March 2012Active
Wudston House, Wedhampton, United Kingdom, SN10 3QE

Director06 April 2016Active
16, Old Bailey, London, United Kingdom, EC4M 7EG

Corporate Secretary12 March 2012Active
16, Old Bailey, London, United Kingdom, EC4M 7EG

Director12 March 2012Active
16, Old Bailey, London, United Kingdom, EC4M 7EG

Director30 March 2012Active
16, Old Bailey, London, United Kingdom, EC4M 7EG

Director12 March 2012Active

People with Significant Control

Mr Timothy Mark Thomas Gregory
Notified on:02 December 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeremy David Godfrey Curtis
Notified on:02 December 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:Cripps Pemberton Greenish, 2nd Floor, London, United Kingdom, SW1E 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Patricia Anne Milner
Notified on:02 December 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:20, Old Bailey, London, United Kingdom, EC4M 7AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David John Morrison
Notified on:02 December 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:Wudston House, Wedhampton, United Kingdom, SN10 3QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Withers Trust Corporation Limited
Notified on:06 April 2016
Status:Active
Address:16 Old Bailey, London, EC4M 7EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.