This company is commonly known as Cirencester Park Farms Limited. The company was founded 61 years ago and was given the registration number 00730539. The firm's registered office is in CIRENCESTER. You can find them at The Estates Office, Cirencester Park, Cirencester, Glos. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | CIRENCESTER PARK FARMS LIMITED |
---|---|---|
Company Number | : | 00730539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1962 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Estates Office, Cirencester Park, Cirencester, Glos, GL7 2BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Bathurst Estate Office, Cirencester Park, Cirencester, United Kingdom, GL7 2BU | Secretary | 22 December 2017 | Active |
Cirencester Park, Cirencester, GL7 2BT | Director | - | Active |
28a Peaks Hill, Purley, CR8 3JF | Director | - | Active |
14 Abbey Way, Cirencester, GL7 2DT | Secretary | - | Active |
5 The Park, London, NW11 7SR | Director | - | Active |
Mr James William Jeremy Ritblat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Address | : | The Estates Office, Cirencester, GL7 2BU |
Nature of control | : |
|
Mr James Felton Somers Hervey-Bathurst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Address | : | The Estates Office, Cirencester, GL7 2BU |
Nature of control | : |
|
Mr Keith James Bruce-Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Address | : | The Estates Office, Cirencester, GL7 2BU |
Nature of control | : |
|
Mr Roger Hugh Knight Seelig | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Address | : | The Estates Office, Cirencester, GL7 2BU |
Nature of control | : |
|
The Earl Allen Christopher Bertram Bathurst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | The Estates Office, Cirencester, GL7 2BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Officers | Appoint person secretary company with name date. | Download |
2017-12-22 | Officers | Termination secretary company with name termination date. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-01-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.