This company is commonly known as Humphrey Farms Limited. The company was founded 18 years ago and was given the registration number 05574911. The firm's registered office is in WINCHESTER. You can find them at Hazeley Road, Twyford, Winchester, . This company's SIC code is 70100 - Activities of head offices.
Name | : | HUMPHREY FARMS LIMITED |
---|---|---|
Company Number | : | 05574911 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2005 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hazeley Road, Twyford, Winchester, SO21 1QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hazeley Road, Twyford, Winchester, SO21 1QA | Secretary | 09 September 2021 | Active |
Hazeley Road, Twyford, Winchester, SO21 1QA | Director | 22 November 2023 | Active |
Hazeley Road, Twyford, Winchester, SO21 1QA | Director | 15 September 2010 | Active |
Hazeley Road, Twyford, Winchester, SO21 1QA | Director | 09 September 2021 | Active |
Hazeley Road, Twyford, Winchester, SO21 1QA | Director | 01 February 2006 | Active |
Hazeley Road, Twyford, Winchester, SO21 1QA | Secretary | 27 January 2006 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 27 September 2005 | Active |
Hazeley Road, Twyford, Winchester, SO21 1QA | Director | 27 January 2006 | Active |
Hazeley Road, Twyford, Winchester, SO21 1QA | Director | 28 March 2017 | Active |
The Cross Keys Inn, Upper Chute, Andover, SP11 9ER | Director | 02 March 2006 | Active |
Hazeley Road, Twyford, Winchester, SO21 1QA | Director | 02 March 2006 | Active |
Christmas Cottage, Upper Green, Hawkley, Liss, GU33 6LX | Director | 27 January 2006 | Active |
Hazeley Road, Twyford, Winchester, SO21 1QA | Director | 04 December 2019 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Director | 27 September 2005 | Active |
Humphrey Temp Limited | ||
Notified on | : | 08 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hazeley Road, Twyford, Winchester, United Kingdom, SO21 1QA |
Nature of control | : |
|
Humphrey Holdco Limited | ||
Notified on | : | 08 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hazeley Road, Twyford, Winchester, United Kingdom, SO21 1QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Change of name | Certificate change of name company. | Download |
2023-11-27 | Accounts | Accounts with accounts type small. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Accounts | Accounts with accounts type group. | Download |
2022-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-18 | Officers | Termination director company with name termination date. | Download |
2022-03-18 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-09 | Officers | Appoint person secretary company with name date. | Download |
2021-09-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.