UKBizDB.co.uk

GASCOYNE CECIL FARMS LIMITED

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

This company is commonly known as Gascoyne Cecil Farms Limited. The company was founded 48 years ago and was given the registration number 01226897. The firm's registered office is in LONDON. You can find them at 22 Charing Cross Road, , London, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:GASCOYNE CECIL FARMS LIMITED
Company Number:01226897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1975
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:22 Charing Cross Road, London, England, WC2H 0HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Manor, Cranborne, Wimborne, BY21 5PP

Director03 February 1997Active
Hatfield House, Hatfield, AL9 FSA

Director26 April 2004Active
22, Charing Cross Road, London, England, WC2H 0HS

Director07 February 2022Active
Hatfield Park Estate Office, Hatfield Park, Hatfield, United Kingdom, AL9 5NQ

Secretary31 March 2011Active
108 Cranbrook Road, Chiswick, London, W4 2LJ

Secretary-Active
Estate Office, Hatfield Park, Hatfield, England, AL9 5NQ

Secretary07 December 2012Active
Hill End House, Hill End, Hatfield, AL9 5PQ

Director26 April 2004Active
22, Chancery Lane, London, WC2A 1LS

Director19 October 2016Active
22, Chancery Lane, London, WC2A 1LS

Director12 January 2018Active
Hatfield House, Hatfield, AL9 5NF

Director-Active
Deep Well House, Great Chishill, Royston, SG8 8SA

Director-Active
Sedgebrook Manor, Grantham, NG32 2EU

Director-Active
5, Carrs Meadow, Escrick, YO19 6JZ

Director26 April 2004Active
Hatfield House, Hatfield Park, Hatfield, AL9 5NF

Director-Active

People with Significant Control

Marquess Of Robert Michael James Salisbury
Notified on:06 April 2018
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:22, Charing Cross Road, London, England, WC2H 0HS
Nature of control:
  • Significant influence or control as trust
Mr Anthony Charles Hungerford Morgan
Notified on:06 April 2016
Status:Active
Date of birth:December 1933
Nationality:British
Country of residence:England
Address:22, Charing Cross Road, London, England, WC2H 0HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Anthony Brazier-Creagh
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:22, Charing Cross Road, London, England, WC2H 0HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Edward William Cecil
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:22, Chancery Lane, London, WC2A 1LS
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

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 (7 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
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Persons with significant control

Change to a person with significant control.

Download
2020-08-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-08Persons with significant control

Cessation of a person with significant control.

Download
2020-08-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Address

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

Download
2019-12-20Officers

Termination secretary company with name termination date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Persons with significant control

Notification of a person with significant control.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Officers

Second filing of director appointment with name.

Download
2018-01-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.