This company is commonly known as Feathercombe Farm Limited. The company was founded 64 years ago and was given the registration number 00644042. The firm's registered office is in SURREY. You can find them at Feathercombe Farm,, Hambledon,godalming, Surrey, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | FEATHERCOMBE FARM LIMITED |
---|---|---|
Company Number | : | 00644042 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1959 |
End of financial year | : | 18 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Feathercombe Farm,, Hambledon,godalming, Surrey, GU8 4DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Feathercombe Bungalow, Feathercombe Lane, Hambledon, Godalming, United Kingdom, GU8 4DP | Secretary | - | Active |
Feathercombe Farmhouse, Hambledon, Godalming, GU8 4DP | Director | - | Active |
Feathercombe Bungalow, Feathercombe Lane, Hambledon, Godalming, United Kingdom, GU8 4DP | Director | - | Active |
1 The Ridgeway, Guildford, GU1 2DG | Director | 29 September 2002 | Active |
Feathercombe Farmhouse, Hambledon, Godalming, United Kingdom, GU8 4DP | Director | 29 September 2002 | Active |
Hill Barn House, Great Bedwyn, Marlborough, SN8 3NU | Director | - | Active |
Feathercombe Farm House, Hambledon, Godalming, GU8 4DP | Director | - | Active |
Lynn Cottage 1 Lyndhurst Road, Reigate, RH2 8JW | Director | 29 September 2002 | Active |
Mr James Messel Hampden Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Feathercombe Farmhouse, Feathercombe Lane, Godalming, United Kingdom, GU8 4DP |
Nature of control | : |
|
Mr Samuel George Christopher Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, The Ridgeway, Guildford, United Kingdom, GU1 2DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-04-13 | Resolution | Resolution. | Download |
2023-04-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-08 | Address | Change registered office address company with date old address new address. | Download |
2023-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Accounts | Change account reference date company previous extended. | Download |
2022-12-12 | Accounts | Change account reference date company current shortened. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-04 | Address | Change registered office address company with date old address new address. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-14 | Document replacement | Second filing of change of secretary details with name. | Download |
2017-11-14 | Document replacement | Second filing of change of director details with name. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.