UKBizDB.co.uk

CHALFONT FARMS LIMITED

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

This company is commonly known as Chalfont Farms Limited. The company was founded 37 years ago and was given the registration number 02034957. The firm's registered office is in CENTRAL MILTON KEYNES. You can find them at Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks. This company's SIC code is 01410 - Raising of dairy cattle.

Company Information

Name:CHALFONT FARMS LIMITED
Company Number:02034957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1986
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01410 - Raising of dairy cattle

Office Address & Contact

Registered Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ

Secretary-Active
Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ

Director-Active
Bowstridge Farm Cottage, Bowstridge Lane, Chalfont St Giles, HP8 4RF

Director-Active
Cherry Lands Narcot Lane, Chalfont St Giles, HP8 4DX

Director-Active
Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR

Director10 May 2005Active
Cherry Lands Narcot Lane, Chalfont St Giles, HP8 4DX

Director-Active

People with Significant Control

Jacqueline Ann Lipscomb
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, MK9 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aubrey George Lipscomb
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, MK9 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jacqueline Ann Lipscomb
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, MK9 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aubrey George Lipscomb
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ
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 (1 year 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Persons with significant control

Change to a person with significant control.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Persons with significant control

Change to a person with significant control.

Download
2022-12-23Officers

Change person secretary company with change date.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-12-23Address

Change registered office address company with date old address new address.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-11-24Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-21Officers

Termination director company with name termination date.

Download
2021-11-03Persons with significant control

Change to a person with significant control.

Download
2021-11-03Persons with significant control

Change to a person with significant control.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-10-22Persons with significant control

Change to a person with significant control.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.