UKBizDB.co.uk

DEANS FARM LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Beeches Farm, Icknield Way, Tring, United Kingdom, HP23 4LA

Director03 March 2022Active
198 Silbury Boulevard, Central Milton Keynes, Milton Keynes, MK9 1LL

Nominee Secretary-Active
Coppermead, Amersham Road, Chesham Bois, Amersham, HP6 5PE

Secretary23 June 2006Active
9 Piggot Orchard, Quainton, Aylesbury, HP22 4BP

Secretary23 May 1996Active
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Corporate Secretary23 May 2006Active
36 Boileau Road, London, W5 3AH

Director-Active
Drayton House, Lower End, Marsworth, Tring, HP23 4NE

Director01 June 1998Active
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

Director22 July 2008Active
Pear Tree Cottage, Hatchet Leys Lane, Thornborough, MK18 2BU

Director21 January 1999Active
Netherholme New Road, Holmfirth, Huddersfield, HD7 2XX

Director-Active
Coppermead, Amersham Road, Chesham Bois, Amersham, HP6 5PE

Director23 June 2006Active
Linden House, Greens Norton Road, Towcester, NN12 8AW

Director-Active
Copperwood, Old Road, Liskeard, PL14 6O7

Director04 September 1997Active
9 Piggot Orchard, Quainton, Aylesbury, HP22 4BP

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-02-24Change of constitution

Statement of companys objects.

Download
2022-02-24Change of name

Certificate re registration limited to unlimited.

Download
2022-02-24Change of name

Reregistration private limited to private unlimited company.

Download
2022-02-24Change of name

Reregistration assent.

Download
2022-02-24Incorporation

Re registration memorandum articles.

Download
2022-02-24Resolution

Resolution.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type dormant.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Officers

Change person director company with change date.

Download
2020-05-12Accounts

Accounts with accounts type dormant.

Download
2019-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type dormant.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type micro entity.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.