UKBizDB.co.uk

COLWORTH FARM LLP

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

This company is commonly known as Colworth Farm Llp. The company was founded 6 years ago and was given the registration number OC420329. The firm's registered office is in WORTHING. You can find them at 36a Goring Road, , Worthing, West Sussex. This company's SIC code is None Supplied.

Company Information

Name:COLWORTH FARM LLP
Company Number:OC420329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2017
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:36a Goring Road, Worthing, West Sussex, United Kingdom, BN12 4AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36a Goring Road, Worthing, United Kingdom, BN12 4AD

Llp Designated Member14 December 2017Active
36a Goring Road, Worthing, United Kingdom, BN12 4AD

Llp Designated Member14 December 2017Active
36a Goring Road, Worthing, United Kingdom, BN12 4AD

Llp Designated Member23 October 2018Active
36a Goring Road, Worthing, United Kingdom, BN12 4AD

Llp Designated Member25 February 2019Active

People with Significant Control

Mr Alexander William Fleming
Notified on:14 December 2017
Status:Active
Date of birth:April 1998
Nationality:British
Country of residence:United Kingdom
Address:Colworth Farm, West Dean, Chichester, United Kingdom, PO18 0RQ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr John William Aysh Fleming
Notified on:14 December 2017
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:Colworth Farm, West Dean, Chichester, United Kingdom, PO18 0RQ
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr John William Aysh Fleming
Notified on:14 December 2017
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:36a Goring Road, Worthing, United Kingdom, BN12 4AD
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-04-29Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-04-26Officers

Change person member limited liability partnership with name change date.

Download
2019-04-26Officers

Change person member limited liability partnership with name change date.

Download
2019-04-25Address

Change registered office address limited liability partnership with date old address new address.

Download
2019-02-25Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-10-29Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-10-29Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-10-29Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-08-03Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-08-03Accounts

Change account reference date limited liability partnership current extended.

Download
2018-04-20Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2018-04-05Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download

Copyright © 2024. All rights reserved.