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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5b, Church Road, Hauxton, Cambridge, England, CB22 5HS | Director | 06 September 2005 | Active |
5, Church Road, Hauxton, CB22 5HS | Secretary | 06 September 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 10 August 2005 | Active |
Foxfield House, Fowlmere Road, Melbourn, Royston, England, SG8 6EZ | Director | 01 February 2015 | Active |
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF | Director | 01 February 2017 | Active |
5, Church Road, Hauxton, CB22 5HS | Director | 06 September 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 10 August 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-15 | Address | Change registered office address company with date old address new address. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-31 | Officers | Change person director company with change date. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-08-14 | Address | Change registered office address company with date old address new address. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.