UKBizDB.co.uk

ARKLEY FARM LIMITED

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

This company is commonly known as Arkley Farm Limited. The company was founded 32 years ago and was given the registration number 02694252. The firm's registered office is in CROYDON. You can find them at Kings Parade, Lower Coombe Street, Croydon, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ARKLEY FARM LIMITED
Company Number:02694252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1992
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodlands Farm, Arkley Lane, Barnet, England, EN5 3JR

Secretary17 September 1997Active
Kings Parade, Lower Coombe Street, Croydon, CR0 1AA

Director11 February 2023Active
Woodlands Farm, Arkley Lane, Barnet, EN5 3JR

Director01 January 2010Active
Milestone, Royal Parade, Chislehurst, BR7 6NW

Corporate Secretary10 March 1992Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary05 March 1992Active
17 Gade View Gardens, Abbotts Langley, WD4 8PH

Director05 March 1992Active
35 Chiswick Lane, London, NW4 2LR

Director01 August 1993Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director05 March 1992Active

People with Significant Control

Mrs Margaret Mary Murphy (Nee O'Donnell)
Notified on:11 February 2023
Status:Active
Date of birth:August 1970
Nationality:Irish
Address:Kings Parade, Croydon, CR0 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Mary O'Donnell
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:Irish
Country of residence:England
Address:Woodlands Farm, Arkley Lane, Barnet, England, EN5 3JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Joseph O'Donnell (Junior)
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Address:Kings Parade, Croydon, CR0 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-23Persons with significant control

Notification of a person with significant control.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Gazette

Gazette filings brought up to date.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Change account reference date company previous shortened.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Accounts

Change account reference date company previous shortened.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Officers

Change person director company with change date.

Download
2017-02-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.