UKBizDB.co.uk

COTTON SPRING FARM LIMITED

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

This company is commonly known as Cotton Spring Farm Limited. The company was founded 18 years ago and was given the registration number 05513535. The firm's registered office is in ST ALBANS. You can find them at Ground Floor, 4 Victoria Square, St Albans, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COTTON SPRING FARM LIMITED
Company Number:05513535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom, AL1 3TF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Toads Cottage, Bury Green Cottages, Wheathamstead, AL4 8AE

Secretary26 July 2005Active
6, Waglands Gardens, Buckingham, United Kingdom, MK18 1EA

Director26 July 2005Active
Toads Cottage, Bury Green Cottages, Wheathamstead, AL4 8AE

Director26 July 2005Active
Cotton Spring Farm, Friendless Lane, Flamstead, United Kingdom, AL3 8AF

Director26 July 2005Active
The Old Granary, Cotton Spring View, Flamstead, Hertfordshire, United Kingdom, AL3 8BJ

Director26 July 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 July 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 July 2005Active

People with Significant Control

Sally Smith
Notified on:08 October 2020
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:The Old Granary, Cotton Spring View, Hertfordshire, United Kingdom, AL3 8BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Joanna Gail Smith
Notified on:08 October 2020
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:Toad Cottage, Bury Green, St Albans, United Kingdom, AL4 8AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ian James Smith
Notified on:08 October 2020
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:6, Waglands Gardens, Buckingham, United Kingdom, MK18 1EA
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 (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
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Persons with significant control

Notification of a person with significant control.

Download
2021-07-29Persons with significant control

Notification of a person with significant control.

Download
2021-07-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-10-19Capital

Capital allotment shares.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Accounts

Accounts with accounts type total exemption full.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Address

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

Download
2016-05-09Accounts

Accounts with accounts type total exemption full.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.