This company is commonly known as Crundale Farms Limited. The company was founded 12 years ago and was given the registration number 07786166. The firm's registered office is in LONDON. You can find them at 1st Floor, Royal Exchange, London, . This company's SIC code is 64201 - Activities of agricultural holding companies.
Name | : | CRUNDALE FARMS LIMITED |
---|---|---|
Company Number | : | 07786166 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2011 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, Royal Exchange, London, United Kingdom, EC3V 3LN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, The Broadway, Wickford, England, SS11 7AN | Secretary | 28 February 2018 | Active |
34, The Broadway, Wickford, England, SS11 7AN | Director | 24 February 2020 | Active |
34, The Broadway, Wickford, England, SS11 7AN | Director | 30 June 2017 | Active |
Chance House Pips, Lewes Road, East Grinstead, RH19 3TB | Director | 13 October 2014 | Active |
Crundale House, Crundale, Canterbury, England, CT4 7EH | Director | 26 September 2011 | Active |
1st Floor, Royal Exchange, London, United Kingdom, EC3V 3LN | Director | 13 October 2014 | Active |
Mr Charles Alan Mcdonald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, The Broadway, Wickford, England, SS11 7AN |
Nature of control | : |
|
Mr David James Ashman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, The Broadway, Wickford, England, SS11 7AN |
Nature of control | : |
|
Mrs Valerie Brythonig Holman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, The Broadway, Wickford, England, SS11 7AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-16 | Address | Change registered office address company with date old address new address. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-05 | Officers | Appoint person secretary company with name date. | Download |
2018-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-14 | Officers | Appoint person director company with name date. | Download |
2017-07-14 | Officers | Termination director company with name termination date. | Download |
2017-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-13 | Officers | Change person director company with change date. | Download |
2016-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.