This company is commonly known as Noakes Farm Properties Limited. The company was founded 64 years ago and was given the registration number 00652545. The firm's registered office is in COULSDON. You can find them at Woodview, Woodstock Road, Coulsdon, Surrey. This company's SIC code is 01470 - Raising of poultry.
Name | : | NOAKES FARM PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00652545 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1960 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woodview, Woodstock Road, Coulsdon, Surrey, England, CR5 3HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Borlum Farm, Drumnadrochit, Inverness, IV63 6XN | Secretary | 22 September 1998 | Active |
Borlum Farm, Drumnadrochit, Inverness, IV63 6XN | Director | - | Active |
Borlum Farm, Borlum Farm, Drumnadrochit, Inverness, United Kingdom, IV63 6XN | Director | - | Active |
1st Floor 4 Henrietta Street, London, WC2E 8PS | Secretary | - | Active |
Mrs Mary Vanessa Macdonald - Haig | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Borlum Farm, Drumnadrochit, Inverness, United Kingdom, IV63 6XN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-30 | Officers | Change person director company with change date. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-24 | Address | Change registered office address company with date old address new address. | Download |
2017-01-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.