UKBizDB.co.uk

CHAMPION COURT FARM LIMITED

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

This company is commonly known as Champion Court Farm Limited. The company was founded 47 years ago and was given the registration number 01310747. The firm's registered office is in SITTINGBOURNE. You can find them at The Stables, Champion Court Farm, Newnham, Sittingbourne, Kent. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:CHAMPION COURT FARM LIMITED
Company Number:01310747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:The Stables, Champion Court Farm, Newnham, Sittingbourne, Kent, United Kingdom, ME9 0JX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Champion Court, Newnham, Sittingbourne, ME9 0JX

Secretary-Active
The Stables, Champion Court Farm, Newnham, Sittingbourne, United Kingdom, ME9 0JX

Director01 September 2016Active
Champion Court, Newnham, Sittingbourne, ME9 0JX

Director10 January 1997Active
The Stables, Champion Court Farm, Newnham, Sittingbourne, United Kingdom, ME9 0JX

Director01 September 2016Active
The Stables, Champion Court Farm, Newnham, Sittingbourne, United Kingdom, ME9 0JX

Director01 September 2016Active
Champion Court, Newnham, Sittingbourne, ME9 0JX

Director-Active
2 Manor Cottages, Milstead, Sittingbourne, ME9 0SE

Director-Active

People with Significant Control

The Trustees Of Milstead Manor Farm Legacy Trust
Notified on:07 November 2017
Status:Active
Country of residence:England
Address:Trotts Hall, Milstead, Sittingbourne, England, ME9 0SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sarah Anne Roper Boucher
Notified on:06 April 2016
Status:Active
Date of birth:February 1941
Nationality:British
Country of residence:England
Address:4th Floor, 4 City Road, London, England, EC1Y 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hugh Comyn Boucher (Deceased)
Notified on:06 April 2016
Status:Active
Date of birth:April 1939
Nationality:British
Country of residence:England
Address:4th Floor, 4 City Road, London, England, EC1Y 2AA
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type micro entity.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type micro entity.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type micro entity.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Address

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

Download
2019-07-09Accounts

Accounts with accounts type micro entity.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type micro entity.

Download
2018-06-26Officers

Change person director company with change date.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-23Persons with significant control

Cessation of a person with significant control.

Download
2018-02-23Persons with significant control

Cessation of a person with significant control.

Download
2017-12-13Accounts

Accounts with accounts type micro entity.

Download
2017-04-12Address

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

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Officers

Appoint person director company with name date.

Download
2016-09-08Officers

Appoint person director company with name date.

Download
2016-09-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.