UKBizDB.co.uk

CRUNDALE FARMS LIMITED

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

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.

Company Information

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:
  • 64201 - Activities of agricultural holding companies

Office Address & Contact

Registered Address:1st Floor, Royal Exchange, London, United Kingdom, EC3V 3LN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, The Broadway, Wickford, England, SS11 7AN

Secretary28 February 2018Active
34, The Broadway, Wickford, England, SS11 7AN

Director24 February 2020Active
34, The Broadway, Wickford, England, SS11 7AN

Director30 June 2017Active
Chance House Pips, Lewes Road, East Grinstead, RH19 3TB

Director13 October 2014Active
Crundale House, Crundale, Canterbury, England, CT4 7EH

Director26 September 2011Active
1st Floor, Royal Exchange, London, United Kingdom, EC3V 3LN

Director13 October 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust

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
2024-03-28Accounts

Accounts with accounts type dormant.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type dormant.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type dormant.

Download
2021-11-16Address

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

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type dormant.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type dormant.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type dormant.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Officers

Appoint person secretary company with name date.

Download
2018-02-02Accounts

Accounts with accounts type dormant.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Officers

Appoint person director company with name date.

Download
2017-07-14Officers

Termination director company with name termination date.

Download
2017-03-29Accounts

Accounts with accounts type dormant.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Officers

Change person director company with change date.

Download
2016-04-15Accounts

Accounts with accounts type dormant.

Download
2016-03-21Address

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

Download

Copyright © 2024. All rights reserved.