This company is commonly known as Glympton Farms Limited. The company was founded 34 years ago and was given the registration number 02403785. The firm's registered office is in WOODSTOCK. You can find them at Estate Office, Glympton, Woodstock, Oxfordshire. This company's SIC code is 01500 - Mixed farming.
Name | : | GLYMPTON FARMS LIMITED |
---|---|---|
Company Number | : | 02403785 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Estate Office, Glympton, Woodstock, Oxfordshire, OX20 1AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Estate Office, Glympton, Woodstock, OX20 1AH | Secretary | 05 February 2019 | Active |
Estate Office, Glympton, Woodstock, OX20 1AH | Director | 14 September 2020 | Active |
Estate Office, Glympton, Woodstock, OX20 1AH | Director | 14 September 2020 | Active |
Ludwell Farm, Glympton, Woodstock, OX20 1AZ | Secretary | 18 March 1997 | Active |
1 Cheddar Close, Nailsea, BS48 4YA | Secretary | 22 April 1998 | Active |
Royal Bank Of Canada, 71 Queen Victoria Street, London, EC4V 4DE | Secretary | - | Active |
1st Floor, 17, Broad Street, St. Helier, Jersey, Jersey, JE2 3RR | Director | 26 February 2021 | Active |
Estate Office, Glympton, Woodstock, OX20 1AH | Director | 10 June 2020 | Active |
Estate Office, Glympton, Woodstock, OX20 1AH | Director | 18 March 1997 | Active |
1 Cheddar Close, Nailsea, BS48 4YA | Director | 07 March 2003 | Active |
Ramsbury House, High Street, Hungerford, England, RG17 0NF | Director | 09 May 2013 | Active |
Ty Cored, Crickhowell, NP8 1SH | Director | - | Active |
Estate Office, Glympton, Woodstock, OX20 1AH | Director | 01 March 2019 | Active |
1st Floor, 17, Broad Street, St. Helier, Jersey, Jersey, JE2 3RR | Director | 26 February 2021 | Active |
Broad Grange, High Street, Brinkley, Newmarket, England, CB8 0SF | Director | 01 April 2019 | Active |
4 Cherry Hill Court, Bellozanne Road St Helier, Jersey, JE2 3SB | Director | - | Active |
Royal Bank Of Canada, 71 Queen Victoria Street, London, EC4V 4DE | Director | - | Active |
Mr Hamad Bin Isa Al Khalifa | ||
Notified on | : | 26 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | Bahraini |
Country of residence | : | Jersey |
Address | : | 1st Floor, 17, Broad Street, Jersey, Jersey, JE2 3RR |
Nature of control | : |
|
Mr Salman Bin Hamad Bin Al Khalifa | ||
Notified on | : | 26 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | Bahraini |
Country of residence | : | Jersey |
Address | : | 1st Floor, 17, Broad Street, Jersey, Jersey, JE2 3RR |
Nature of control | : |
|
Hrh Prince Bandar Bin Sultan Bin Abdulaziz Al Saud | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | Saudi Arabian |
Country of residence | : | England |
Address | : | The Offices Of W. J. Heard Esq., 8c King's Parade, Cambridge, England, CB2 1SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type small. | Download |
2023-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Officers | Change person director company with change date. | Download |
2022-03-31 | Accounts | Accounts with accounts type small. | Download |
2022-01-08 | Officers | Change person director company with change date. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
2021-04-16 | Accounts | Accounts with accounts type small. | Download |
2021-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-19 | Officers | Termination director company with name termination date. | Download |
2020-09-19 | Officers | Termination director company with name termination date. | Download |
2020-09-15 | Officers | Appoint person director company with name date. | Download |
2020-09-15 | Officers | Appoint person director company with name date. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.