This company is commonly known as Didling Farms Limited. The company was founded 27 years ago and was given the registration number 03334562. The firm's registered office is in LONDON. You can find them at 88 Grandison Road, , London, . This company's SIC code is 01500 - Mixed farming.
Name | : | DIDLING FARMS LIMITED |
---|---|---|
Company Number | : | 03334562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 88 Grandison Road, London, England, SW11 6LN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Didling Farm, Manor Farm, Ingrams Green Lane, Didling, Midhurst, United Kingdom, GU29 0LQ | Director | 20 February 2019 | Active |
Tudor House, 16 Cheyne Walk, London, SW3 5RA | Secretary | 28 September 2006 | Active |
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX | Nominee Secretary | 17 March 1997 | Active |
Allington House, 150 Victoria Street, London, SW1E 5AE | Secretary | 17 March 1997 | Active |
St Bride's House, 10 Salisbury Square, London, England, EC4Y 8EH | Corporate Secretary | 02 March 2007 | Active |
Tudor House, 16 Cheyne Walk, London, SW3 5RA | Director | 17 March 1997 | Active |
60 Tabernacle Street, London, EC2A 4NB | Nominee Director | 17 March 1997 | Active |
Allington House, 150 Victoria Street, London, SW1E 5AE | Director | 17 March 1997 | Active |
Manor Farm, Woolbeding, Midhurst, GU29 9RR | Director | 17 March 1997 | Active |
Treydling Farms Limited | ||
Notified on | : | 21 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Didling Farms, Manor Farm, Ingrams Green Lane, Midhurst, United Kingdom, GU29 0LQ |
Nature of control | : |
|
Mr Stewart Grimshaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Peak, 5 Wilton Road, London, England, SW1V 1AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-25 | Officers | Change person director company with change date. | Download |
2023-08-01 | Accounts | Change account reference date company current shortened. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-28 | Address | Change registered office address company with date old address new address. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-14 | Address | Change registered office address company with date old address new address. | Download |
2019-03-14 | Officers | Termination secretary company with name termination date. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2019-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.