This company is commonly known as Duddage Farm Management Limited. The company was founded 20 years ago and was given the registration number 05035884. The firm's registered office is in GLOUCESTER. You can find them at 21 Highnam Business Centre, Highnam, Gloucester, Gloucestershire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | DUDDAGE FARM MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05035884 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2004 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Highnam Business Centre, Highnam, Gloucester, Gloucestershire, GL2 8DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Highnam Business Centre, Highnam, Gloucester, GL2 8DN | Director | 09 August 2021 | Active |
Hilton House, 19 Minge Lane, Upton Upon Severn, WR8 0NN | Director | 04 March 2008 | Active |
21 Highnam Business Centre, Highnam, Gloucester, GL2 8DN | Director | 01 May 2017 | Active |
11 Stanwick Drive, Wymans Brook, Cheltenham, GL51 9LG | Director | 06 July 2005 | Active |
4, 4 Trafalger Road, Tewkesbury, England, GL20 5FN | Director | 05 December 2012 | Active |
21 Highnam Business Centre, Highnam, Gloucester, GL2 8DN | Director | 16 August 2021 | Active |
21 Highnam Business Centre, Highnam, Gloucester, GL2 8DN | Director | 07 June 2018 | Active |
Little Green, Red Marley, GL19 3LQ | Director | 18 August 2006 | Active |
Strensham Farm, Twyning Road, Strensham, Worcester, WR8 9LH | Director | 01 December 2005 | Active |
Lawnside Kissingtree Lane, Alveston, Stratford Upon Avon, CV37 7QS | Secretary | 26 July 2004 | Active |
First Floor St James's House, St James's Square, Cheltenham, GL50 3PR | Corporate Secretary | 05 February 2004 | Active |
9, Sandbanks Gardens, Hailsham, BN27 3TL | Director | 09 August 2007 | Active |
22 Morgan Street, Trebanos Pontardawe, Swansea, SA8 4DW | Director | 10 August 2007 | Active |
3 Laxton Meadows, Southam Road, Prestbury, GL52 3NQ | Director | 26 July 2004 | Active |
21, Highnam Business Centre, Highnam, Gloucester, England, GL2 8DN | Director | 14 October 2005 | Active |
Nobins House Natton, Ashchurch, Tewkesbury, GL20 7BG | Director | 05 February 2004 | Active |
22, Morgan Street, Trebanos Pontardawe, Swansea, SA8 4DW | Director | 16 September 2008 | Active |
5 Nantlais, Corntown, Bridgend, CF35 5SA | Director | 27 January 2006 | Active |
Tythe Farm, Godshill Lane, Gretton, Winchcombe, GL54 5ET | Director | 08 July 2005 | Active |
Mrs Linda Slatter | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Address | : | 21 Highnam Business Centre, Highnam, Gloucester, GL2 8DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-09-02 | Officers | Appoint person director company with name date. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Officers | Change person director company with change date. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-08 | Officers | Appoint person director company with name date. | Download |
2018-06-08 | Officers | Termination director company with name termination date. | Download |
2018-06-08 | Officers | Termination director company with name termination date. | Download |
2017-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-11 | Officers | Change person director company with change date. | Download |
2017-08-25 | Officers | Appoint person director company with name date. | Download |
2017-08-25 | Officers | Termination director company with name termination date. | Download |
2016-10-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.