UKBizDB.co.uk

DUDDAGE FARM MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:21 Highnam Business Centre, Highnam, Gloucester, Gloucestershire, GL2 8DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Highnam Business Centre, Highnam, Gloucester, GL2 8DN

Director09 August 2021Active
Hilton House, 19 Minge Lane, Upton Upon Severn, WR8 0NN

Director04 March 2008Active
21 Highnam Business Centre, Highnam, Gloucester, GL2 8DN

Director01 May 2017Active
11 Stanwick Drive, Wymans Brook, Cheltenham, GL51 9LG

Director06 July 2005Active
4, 4 Trafalger Road, Tewkesbury, England, GL20 5FN

Director05 December 2012Active
21 Highnam Business Centre, Highnam, Gloucester, GL2 8DN

Director16 August 2021Active
21 Highnam Business Centre, Highnam, Gloucester, GL2 8DN

Director07 June 2018Active
Little Green, Red Marley, GL19 3LQ

Director18 August 2006Active
Strensham Farm, Twyning Road, Strensham, Worcester, WR8 9LH

Director01 December 2005Active
Lawnside Kissingtree Lane, Alveston, Stratford Upon Avon, CV37 7QS

Secretary26 July 2004Active
First Floor St James's House, St James's Square, Cheltenham, GL50 3PR

Corporate Secretary05 February 2004Active
9, Sandbanks Gardens, Hailsham, BN27 3TL

Director09 August 2007Active
22 Morgan Street, Trebanos Pontardawe, Swansea, SA8 4DW

Director10 August 2007Active
3 Laxton Meadows, Southam Road, Prestbury, GL52 3NQ

Director26 July 2004Active
21, Highnam Business Centre, Highnam, Gloucester, England, GL2 8DN

Director14 October 2005Active
Nobins House Natton, Ashchurch, Tewkesbury, GL20 7BG

Director05 February 2004Active
22, Morgan Street, Trebanos Pontardawe, Swansea, SA8 4DW

Director16 September 2008Active
5 Nantlais, Corntown, Bridgend, CF35 5SA

Director27 January 2006Active
Tythe Farm, Godshill Lane, Gretton, Winchcombe, GL54 5ET

Director08 July 2005Active

People with Significant Control

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:
  • Significant influence or control

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 (7 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
2023-11-20Accounts

Accounts with accounts type micro entity.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-04-06Accounts

Accounts with accounts type micro entity.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Officers

Change person director company with change date.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Accounts

Accounts with accounts type micro entity.

Download
2018-06-08Officers

Appoint person director company with name date.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2017-12-12Accounts

Accounts with accounts type micro entity.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Officers

Change person director company with change date.

Download
2017-08-25Officers

Appoint person director company with name date.

Download
2017-08-25Officers

Termination director company with name termination date.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.