UKBizDB.co.uk

COLLACOMBE FARM LIMITED

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

This company is commonly known as Collacombe Farm Limited. The company was founded 26 years ago and was given the registration number 03471605. The firm's registered office is in TAVISTOCK. You can find them at Collacombe Barton, Lamerton, Tavistock, Devon. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:COLLACOMBE FARM LIMITED
Company Number:03471605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Collacombe Barton, Lamerton, Tavistock, Devon, PL19 8SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cholwell Farm, Lamerton, Tavistock, United Kingdom, PL19 8QT

Director30 July 2021Active
Cholwell Farm, Lamerton, Tavistock, United Kingdom, PL19 8QT

Director30 July 2021Active
Collacombe Barton, Lamerton, Tavistock, PL19 8SB

Secretary20 November 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 November 1997Active
Collacombe Barton, Lamerton, Tavistock, PL19 8SB

Director20 November 1997Active
Collacombe Barton, Lamerton, Tavistock, PL19 8SB

Director20 November 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 November 1997Active

People with Significant Control

Mr Guy Connor Kirkwood
Notified on:30 July 2021
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:Cholwell Farm, Lamerton, Tavistock, United Kingdom, PL19 8QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fiona Kirkwood
Notified on:30 July 2021
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:Cholwell Farm, Lamerton, Tavistock, United Kingdom, PL19 8QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Catherine Oliver
Notified on:06 November 2017
Status:Active
Date of birth:March 1958
Nationality:British
Address:Collacombe Barton, Tavistock, PL19 8SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Mcclure Forrest
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:Collacombe Barton, Tavistock, PL19 8SB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Persons with significant control

Change to a person with significant control.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-12Officers

Termination secretary company with name termination date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-09Resolution

Resolution.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Capital

Capital allotment shares.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.