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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Champion Court, Newnham, Sittingbourne, ME9 0JX | Secretary | - | Active |
The Stables, Champion Court Farm, Newnham, Sittingbourne, United Kingdom, ME9 0JX | Director | 01 September 2016 | Active |
Champion Court, Newnham, Sittingbourne, ME9 0JX | Director | 10 January 1997 | Active |
The Stables, Champion Court Farm, Newnham, Sittingbourne, United Kingdom, ME9 0JX | Director | 01 September 2016 | Active |
The Stables, Champion Court Farm, Newnham, Sittingbourne, United Kingdom, ME9 0JX | Director | 01 September 2016 | Active |
Champion Court, Newnham, Sittingbourne, ME9 0JX | Director | - | Active |
2 Manor Cottages, Milstead, Sittingbourne, ME9 0SE | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Address | Change registered office address company with date old address new address. | Download |
2019-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-26 | Officers | Change person director company with change date. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-12 | Address | Change registered office address company with date old address new address. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-08 | Officers | Appoint person director company with name date. | Download |
2016-09-08 | Officers | Appoint person director company with name date. | Download |
2016-09-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.