UKBizDB.co.uk

DENHAM ESTATE FARMS LIMITED

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

This company is commonly known as Denham Estate Farms Limited. The company was founded 34 years ago and was given the registration number 02476576. The firm's registered office is in BURY ST EDMUNDS. You can find them at Estate Office, Denham Estate, Denham Barrow, Bury St Edmunds, Suffolk. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:DENHAM ESTATE FARMS LIMITED
Company Number:02476576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1990
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Estate Office, Denham Estate, Denham Barrow, Bury St Edmunds, Suffolk, IP29 5EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Grosvenor Street, Mayfair, London, W1K 3JN

Secretary01 June 2010Active
Estate Office, Denham Estate, Denham Barrow, Bury St Edmunds, IP29 5EQ

Director-Active
Denham Estate, Barrow Road, Denham, Bury St. Edmunds, IP29 5EQ

Secretary23 March 2009Active
The Stone House Church Lane, Leek Wootton, Warwick, CV35 7QZ

Secretary-Active
Estate Office, Denham Estate, Denham Barrow, Bury St Edmunds, IP29 5EQ

Secretary19 October 1994Active
Tremoreland, Cardinham, Bodmin, PL30 4DW

Director-Active
Denham Estate, Denham, Bury St Edmunds, IP29 5EQ

Director-Active

People with Significant Control

Mr Bruce Robert Ballard
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:Birkett Long Llp, Crouch Street, Colchester, England, CO3 3HH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Kerstin Cecilia Gliksten
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:Swedish
Country of residence:England
Address:Denham Estate, Barrow Road, Bury St. Edmunds, England, IP29 5EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Stanley Gliksten
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Denham Estate, Barrow Road, Bury St. Edmunds, England, IP29 5EQ
Nature of control:
  • Ownership of shares 50 to 75 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
2024-02-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-27Address

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

Download
2023-03-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-27Resolution

Resolution.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Persons with significant control

Change to a person with significant control without name date.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Mortgage

Mortgage satisfy charge full.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download
2017-11-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.