Warning: file_put_contents(c/f450e65b278373f026eda008d5450421.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/db71972c2645424fcfdd48a409fd83e9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Grants Farm Limited, SP8 4AR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRANTS FARM LIMITED

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

This company is commonly known as Grants Farm Limited. The company was founded 14 years ago and was given the registration number 07186458. The firm's registered office is in GILLINGHAM. You can find them at 32 The Square, , Gillingham, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GRANTS FARM LIMITED
Company Number:07186458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:32 The Square, Gillingham, Dorset, SP8 4AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grants Farm, Cherry Orchard, Shaftesbury, United Kingdom, SP7 0AB

Director11 March 2010Active
32, The Square, Gillingham, SP8 4AR

Director08 March 2022Active
32, The Square, Gillingham, SP8 4AR

Director08 March 2022Active
Limebridge Cottage, Fern Hill, East Stour, Gillingham, United Kingdom, SP8 5ND

Secretary11 March 2010Active
Reddings, Oakridge Lane, Winscombe, England, BS25 1LZ

Corporate Secretary11 March 2010Active
Limebridge Cottage, Fern Hill, East Stour, Gillingham, United Kingdom, SP8 5ND

Director11 March 2010Active
32, The Square, Gillingham, United Kingdom, SP8 4AR

Nominee Director11 March 2010Active

People with Significant Control

Mr Michael Paul Buttress
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:32, The Square, Gillingham, SP8 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David James Buttress
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:32, The Square, Gillingham, SP8 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination secretary company with name termination date.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.