UKBizDB.co.uk

COMMON FARM SOLAR FARM LIMITED

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

This company is commonly known as Common Farm Solar Farm Limited. The company was founded 9 years ago and was given the registration number 09438028. The firm's registered office is in LONDON. You can find them at C/o Low Carbon Limited, 13 Berkeley Street, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:COMMON FARM SOLAR FARM LIMITED
Company Number:09438028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:C/o Low Carbon Limited, 13 Berkeley Street, London, England, W1J 8DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director23 August 2021Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director20 December 2019Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director23 August 2021Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director15 August 2022Active
C/O Low Carbon Limited, 13 Berkeley Street, London, England, W1J 8DU

Secretary20 December 2019Active
C/O Low Carbon Limited, 13 Berkeley Street, London, England, W1J 8DU

Secretary18 October 2017Active
Waterside Park, Darby Close, Swindon, United Kingdom, SN2 2PN

Secretary13 February 2015Active
Waterside Park, Darby Close, Swindon, United Kingdom, SN2 2PN

Director13 February 2015Active
Greencoat Capital Llp, The Peak, 5 Wilton Road, London, United Kingdom, SW1V 1AN

Director20 December 2019Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director18 October 2017Active
C/O Low Carbon Limited, 13, Berkeley Street, London, England, W1J 8DU

Director15 March 2017Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director18 October 2017Active
Waterside Park, Darby Close, Swindon, United Kingdom, SN2 2PN

Director13 February 2015Active
C/O Low Carbon Limited, 13 Berkeley Street, London, England, W1J 8DU

Director04 May 2020Active

People with Significant Control

Greencoat Solar Assets I Limited
Notified on:18 October 2017
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Edward Rufus Kneen
Notified on:15 March 2017
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:C/O Low Carbon Limited, 13, Berkeley Street, London, England, W1J 8DU
Nature of control:
  • Significant influence or control
Mr Bernard Thomas Brannan
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:Unit 9 Dunchideock Barton, Dunchideock, Exeter, England, EX2 9UA
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Change person director company with change date.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-07-21Accounts

Accounts with accounts type small.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Change person director company with change date.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-09Accounts

Accounts with accounts type small.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-15Address

Change registered office address company with date old address new address.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-09-12Accounts

Accounts with accounts type small.

Download
2021-09-05Officers

Appoint person director company with name date.

Download
2021-09-05Officers

Appoint person director company with name date.

Download
2021-09-05Officers

Termination director company with name termination date.

Download
2021-09-05Officers

Termination secretary company with name termination date.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.