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.
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 | : |
|
Registered Address | : | 22 Charing Cross Road, London, England, WC2H 0HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Manor, Cranborne, Wimborne, BY21 5PP | Director | 03 February 1997 | Active |
Hatfield House, Hatfield, AL9 FSA | Director | 26 April 2004 | Active |
22, Charing Cross Road, London, England, WC2H 0HS | Director | 07 February 2022 | Active |
Hatfield Park Estate Office, Hatfield Park, Hatfield, United Kingdom, AL9 5NQ | Secretary | 31 March 2011 | Active |
108 Cranbrook Road, Chiswick, London, W4 2LJ | Secretary | - | Active |
Estate Office, Hatfield Park, Hatfield, England, AL9 5NQ | Secretary | 07 December 2012 | Active |
Hill End House, Hill End, Hatfield, AL9 5PQ | Director | 26 April 2004 | Active |
22, Chancery Lane, London, WC2A 1LS | Director | 19 October 2016 | Active |
22, Chancery Lane, London, WC2A 1LS | Director | 12 January 2018 | Active |
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 | Director | 26 April 2004 | Active |
Hatfield House, Hatfield Park, Hatfield, AL9 5NF | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Officers | Change person director company with change date. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Officers | Termination secretary company with name termination date. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Officers | Second filing of director appointment with name. | Download |
2018-01-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.