UKBizDB.co.uk

PARK FARM LAND LIMITED

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

This company is commonly known as Park Farm Land Limited. The company was founded 28 years ago and was given the registration number 03151819. The firm's registered office is in SHEFFIELD. You can find them at Park Farm Crowgate, South Anston, Sheffield, . This company's SIC code is 01460 - Raising of swine/pigs.

Company Information

Name:PARK FARM LAND LIMITED
Company Number:03151819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1996
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01460 - Raising of swine/pigs

Office Address & Contact

Registered Address:Park Farm Crowgate, South Anston, Sheffield, England, S25 5AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manton Forest Farm, Old Coach Road, Worksop, England, S80 3AX

Secretary01 August 2020Active
Manton Forest Farm, Old Coach Road, Worksop, United Kingdom, S80 3AX

Director20 February 2022Active
Park Farm Crowgate, South Anston, Sheffield, S31 7AL

Director22 November 1996Active
Lyndhurst Ladyfield Road, Kiveton Park Station, Sheffield, S26 6NR

Secretary29 January 1996Active
Park Farm, Crowgate, South Anston, Sheffield, England, S25 5AL

Secretary27 March 2009Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary29 January 1996Active
Park Farm, Crowgate, South Anston, Sheffield, England, S25 5AL

Director27 March 2009Active
Lyndhurst, Ladyfield Road, Kiveton Park Station, Sheffield, S26 6NR

Director22 November 1996Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director29 January 1996Active
Westthorpe House Ladyfield Road, Kiveton Park Station, Rotherham, S26 6NR

Director29 January 1996Active

People with Significant Control

Clumber Trust 2
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Hillcote Close, Sheffield, England, S10 3PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Clumber Trust 1
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Hillcote Close, Sheffield, England, S10 3PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Clumber Trust 3
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Hillcote Close, Sheffield, England, S10 3PT
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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Officers

Appoint person secretary company with name date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Mortgage

Mortgage satisfy charge full.

Download
2019-05-23Mortgage

Mortgage satisfy charge full.

Download
2019-05-23Mortgage

Mortgage satisfy charge full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-31Officers

Termination director company with name termination date.

Download
2017-03-31Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.