UKBizDB.co.uk

FARMCOTE WOOD FARMS AND ESTATES LIMITED

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

This company is commonly known as Farmcote Wood Farms And Estates Limited. The company was founded 14 years ago and was given the registration number 07175547. The firm's registered office is in LONDON. You can find them at 40 Queen Anne Street, , London, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:FARMCOTE WOOD FARMS AND ESTATES LIMITED
Company Number:07175547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:40 Queen Anne Street, London, W1G 9EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Ballards Lane, London, United Kingdom, N3 1XW

Corporate Secretary03 March 2010Active
C/O Delancey, 4th Floor, 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom, W1T 3JJ

Director28 November 2020Active
24, St. Petersburgh Place, London, United Kingdom, W2 4LB

Director03 March 2010Active
6th Floor, Lansdowne House, Berkeley Square, London, England, W1J 6ER

Director16 March 2010Active

People with Significant Control

Mr Colin Barry Wagman
Notified on:30 January 2023
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:United Kingdom
Address:C/O Delancey, 4th Floor, 2 Fitzroy Place, London, United Kingdom, W1T 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Randall John Krebs
Notified on:30 January 2023
Status:Active
Date of birth:June 1960
Nationality:Canadian
Country of residence:Bermuda
Address:Thistle House, 4, Burnaby Street, Hamilton, Bermuda, HM11
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
John Robert Kephart
Notified on:30 January 2023
Status:Active
Date of birth:October 1954
Nationality:American
Country of residence:Bermuda
Address:Thistle House, 4, Burnaby Street, Hamilton, Bermuda, HM11
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Andrew David Parsons
Notified on:30 January 2023
Status:Active
Date of birth:July 1959
Nationality:Bermudian
Country of residence:Bermuda
Address:Thistle House, 4, Burnaby Street, Hamilton, Bermuda, HM11
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
James Llewellyn Gibbons
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:Bermudian,
Country of residence:Bermuda
Address:Thistle House, 4, Burnaby Street, Hamilton, Bermuda, HM11
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2024-04-15Accounts

Accounts with accounts type total exemption full.

Download
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-07-07Persons with significant control

Change to a person with significant control.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Persons with significant control

Change to a person with significant control.

Download
2023-07-07Persons with significant control

Notification of a person with significant control.

Download
2023-07-07Persons with significant control

Notification of a person with significant control.

Download
2023-07-07Persons with significant control

Notification of a person with significant control.

Download
2023-07-07Persons with significant control

Notification of a person with significant control.

Download
2023-07-07Officers

Change corporate secretary company with change date.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Incorporation

Memorandum articles.

Download
2018-09-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.