UKBizDB.co.uk

HUMPHREY FARMS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hazeley Road, Twyford, Winchester, SO21 1QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hazeley Road, Twyford, Winchester, SO21 1QA

Secretary09 September 2021Active
Hazeley Road, Twyford, Winchester, SO21 1QA

Director22 November 2023Active
Hazeley Road, Twyford, Winchester, SO21 1QA

Director15 September 2010Active
Hazeley Road, Twyford, Winchester, SO21 1QA

Director09 September 2021Active
Hazeley Road, Twyford, Winchester, SO21 1QA

Director01 February 2006Active
Hazeley Road, Twyford, Winchester, SO21 1QA

Secretary27 January 2006Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary27 September 2005Active
Hazeley Road, Twyford, Winchester, SO21 1QA

Director27 January 2006Active
Hazeley Road, Twyford, Winchester, SO21 1QA

Director28 March 2017Active
The Cross Keys Inn, Upper Chute, Andover, SP11 9ER

Director02 March 2006Active
Hazeley Road, Twyford, Winchester, SO21 1QA

Director02 March 2006Active
Christmas Cottage, Upper Green, Hawkley, Liss, GU33 6LX

Director27 January 2006Active
Hazeley Road, Twyford, Winchester, SO21 1QA

Director04 December 2019Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Director27 September 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-01Change of name

Certificate change of name company.

Download
2023-11-27Accounts

Accounts with accounts type small.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2022-11-09Accounts

Accounts with accounts type group.

Download
2022-10-13Mortgage

Mortgage satisfy charge full.

Download
2022-10-13Mortgage

Mortgage satisfy charge full.

Download
2022-10-13Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-03-10Mortgage

Mortgage satisfy charge full.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-03-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-02-21Mortgage

Mortgage satisfy charge full.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Officers

Appoint person secretary company with name date.

Download
2021-09-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.