This company is commonly known as Deans Farm Ltd. The company was founded 32 years ago and was given the registration number 02642686. The firm's registered office is in TRING. You can find them at Beeches Farm, Icknield Way, Tring, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DEANS FARM LTD |
---|---|---|
Company Number | : | 02642686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1991 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beeches Farm, Icknield Way, Tring, Hertfordshire, United Kingdom, HP23 4LA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beeches Farm, Icknield Way, Tring, United Kingdom, HP23 4LA | Director | 03 March 2022 | Active |
198 Silbury Boulevard, Central Milton Keynes, Milton Keynes, MK9 1LL | Nominee Secretary | - | Active |
Coppermead, Amersham Road, Chesham Bois, Amersham, HP6 5PE | Secretary | 23 June 2006 | Active |
9 Piggot Orchard, Quainton, Aylesbury, HP22 4BP | Secretary | 23 May 1996 | Active |
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR | Corporate Secretary | 23 May 2006 | Active |
36 Boileau Road, London, W5 3AH | Director | - | Active |
Drayton House, Lower End, Marsworth, Tring, HP23 4NE | Director | 01 June 1998 | Active |
Old Toms Farm, Long Marston, Tring, HP23 4QX | Director | - | Active |
Beeches Farm, Icknield Way, Tring, United Kingdom, HP23 4LA | Director | - | Active |
Beeches Farm, Icknield Way, Tring, United Kingdom, HP23 4LA | Director | 22 July 2008 | Active |
Pear Tree Cottage, Hatchet Leys Lane, Thornborough, MK18 2BU | Director | 21 January 1999 | Active |
Netherholme New Road, Holmfirth, Huddersfield, HD7 2XX | Director | - | Active |
Coppermead, Amersham Road, Chesham Bois, Amersham, HP6 5PE | Director | 23 June 2006 | Active |
Linden House, Greens Norton Road, Towcester, NN12 8AW | Director | - | Active |
Copperwood, Old Road, Liskeard, PL14 6O7 | Director | 04 September 1997 | Active |
9 Piggot Orchard, Quainton, Aylesbury, HP22 4BP | Director | - | Active |
Beeches Capital | ||
Notified on | : | 03 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Beeches Farm, Icknield Way, Tring, England, HP23 4LA |
Nature of control | : |
|
Mrs Sarah Lois Dean | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Beeches Farm, Icknield Way, Tring, United Kingdom, HP23 4LA |
Nature of control | : |
|
Mr Peter Donald Dean | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Beeches Farm, Icknield Way, Tring, United Kingdom, HP23 4LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-15 | Officers | Appoint person director company with name date. | Download |
2022-02-24 | Change of constitution | Statement of companys objects. | Download |
2022-02-24 | Change of name | Certificate re registration limited to unlimited. | Download |
2022-02-24 | Change of name | Reregistration private limited to private unlimited company. | Download |
2022-02-24 | Change of name | Reregistration assent. | Download |
2022-02-24 | Incorporation | Re registration memorandum articles. | Download |
2022-02-24 | Resolution | Resolution. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Officers | Change person director company with change date. | Download |
2020-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.