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.
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 | : |
|
Registered Address | : | 40 Queen Anne Street, London, W1G 9EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Ballards Lane, London, United Kingdom, N3 1XW | Corporate Secretary | 03 March 2010 | Active |
C/O Delancey, 4th Floor, 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom, W1T 3JJ | Director | 28 November 2020 | Active |
24, St. Petersburgh Place, London, United Kingdom, W2 4LB | Director | 03 March 2010 | Active |
6th Floor, Lansdowne House, Berkeley Square, London, England, W1J 6ER | Director | 16 March 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-07 | Officers | Change corporate secretary company with change date. | Download |
2023-06-29 | Officers | Change person director company with change date. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Incorporation | Memorandum articles. | Download |
2018-09-24 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.