This company is commonly known as Old Newnham Farm Limited. The company was founded 30 years ago and was given the registration number 02908952. The firm's registered office is in PLYMPTON. You can find them at Old Newnham Farm, Newnham, Plympton, Plymouth Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | OLD NEWNHAM FARM LIMITED |
---|---|---|
Company Number | : | 02908952 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Newnham Farm, Newnham, Plympton, Plymouth Devon, PL7 5BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Newnham Farm, Plympton, Plymouth, PL7 5BL | Secretary | 29 August 2001 | Active |
Old Newnham Farm, Plymouth, PL7 5BL | Director | 01 November 2002 | Active |
76 Hermitage Road, Mannamead, Plymouth, PL3 4RY | Secretary | 16 March 1994 | Active |
34 Berkeley Way, Ivybridge, PL21 0YD | Secretary | 30 September 1994 | Active |
Old Newnham Farm, Plymouth, PL7 5BL | Secretary | 09 May 1994 | Active |
Orchard Cottage, Sheviock, Torpoint, PL11 3EH | Director | 16 March 1994 | Active |
76 Hermitage Road, Mannamead, Plymouth, PL3 4RY | Director | 16 March 1994 | Active |
34 Berkeley Way, Ivybridge, PL21 0YD | Director | 09 May 1994 | Active |
Old Newnham Farm, Plympton, Plymouth, PL7 5BL | Director | 29 August 2001 | Active |
Old Newnham Farm, Plympton, Plymouth, PL7 5BL | Director | 09 May 1994 | Active |
Old Newnham Farm, Plymouth, PL7 5BL | Director | 09 May 1994 | Active |
Old Newnham Farm, Plympton, Plymouth, PL7 5BL | Director | 30 September 1994 | Active |
Old Newnham Farm, Plympton, Plymouth, PL7 5BL | Director | 30 September 1994 | Active |
Mrs Zillah Georgina Mae Potts | ||
Notified on | : | 22 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Address | : | Old Newnham Farm, Plympton, PL7 5BL |
Nature of control | : |
|
Ms Sharon Gwyneth King | ||
Notified on | : | 22 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | Old Newnham Farm, Plympton, PL7 5BL |
Nature of control | : |
|
Mr David Reginald King | ||
Notified on | : | 22 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1932 |
Nationality | : | British |
Address | : | Old Newnham Farm, Plympton, PL7 5BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Officers | Change person secretary company with change date. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.