UKBizDB.co.uk

FARMHOLT LTD

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

This company is commonly known as Farmholt Ltd. The company was founded 18 years ago and was given the registration number 05533014. The firm's registered office is in CAMBRIDGE. You can find them at 2 Trust Court, Vision Park, Histon, Cambridge, Cambridgeshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FARMHOLT LTD
Company Number:05533014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2005
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2 Trust Court, Vision Park, Histon, Cambridge, Cambridgeshire, United Kingdom, CB24 9PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5b, Church Road, Hauxton, Cambridge, England, CB22 5HS

Director06 September 2005Active
5, Church Road, Hauxton, CB22 5HS

Secretary06 September 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary10 August 2005Active
Foxfield House, Fowlmere Road, Melbourn, Royston, England, SG8 6EZ

Director01 February 2015Active
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF

Director01 February 2017Active
5, Church Road, Hauxton, CB22 5HS

Director06 September 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director10 August 2005Active

People with Significant Control

Mr David Edward Southby
Notified on:30 August 2022
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:5b, Church Road, Cambridge, England, CB22 5HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Edward Southby
Notified on:10 August 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Edward Southby
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:5 Church Road, Hauxton, England, CB22 5HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-08Accounts

Accounts with accounts type micro entity.

Download
2024-03-15Address

Change registered office address company with date old address new address.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-02Persons with significant control

Change to a person with significant control.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2022-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Accounts

Accounts with accounts type micro entity.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-08-14Address

Change registered office address company with date old address new address.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Persons with significant control

Change to a person with significant control.

Download
2017-10-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.