UKBizDB.co.uk

CIRENCESTER PARK FARMS LIMITED

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

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.

Company Information

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:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:The Estates Office, Cirencester Park, Cirencester, Glos, GL7 2BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bathurst Estate Office, Cirencester Park, Cirencester, United Kingdom, GL7 2BU

Secretary22 December 2017Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Significant influence or 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:
  • Significant influence or control

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 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Officers

Appoint person secretary company with name date.

Download
2017-12-22Officers

Termination secretary company with name termination date.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-01-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download
2014-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-28Accounts

Accounts with accounts type total exemption small.

Download
2013-01-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.