UKBizDB.co.uk

PARK FARM (THORNBURY) COMMUNITY INTEREST COMPANY

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

This company is commonly known as Park Farm (thornbury) Community Interest Company. The company was founded 7 years ago and was given the registration number 10227362. The firm's registered office is in HURST. You can find them at Units 2 & 3 Beech Court, Wokingham Road, Hurst, Berkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PARK FARM (THORNBURY) COMMUNITY INTEREST COMPANY
Company Number:10227362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Units 2 & 3 Beech Court, Wokingham Road, Hurst, Berkshire, United Kingdom, RG10 0RQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 2 & 3, Beech Court, Hurst, Reading, England, RG10 0RQ

Corporate Secretary26 February 2019Active
David Wilson Homes (South West) 2nd Floor, Aztec Centre, Aztec West, United Kingdom, BS32 4UD

Director11 June 2016Active
Barratt Homes (Bristol Division), Barratt House, 710 Waterside Drive, Aztec West, Almondsbury, England, BS32 4UD

Director11 June 2016Active
Barratt Bristol Barratt House, 710 Waterside Drive Aztec West, Almondsbury, Bristol, United Kingdom, BS32 4UD

Director11 June 2016Active
Units 2 & 3 Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RQ

Director16 July 2021Active
David Wilson Homes (South West) 2nd Floor, Aztec Centre, Aztec West, United Kingdom, BS32 4TD

Director11 June 2016Active
Units 2 & 3 Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RQ

Director01 March 2020Active
Barratt Bristol Barratt House, 701 Waterside Drive Aztec West, Almondsbury, Bristol, United Kingdom, BS32 4UD

Director11 June 2016Active
Units 2 & 3 Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RQ

Director15 July 2021Active
David Wilson Homes (South West) 2nd Floor, Aztec Centre, Aztec West, United Kingdom, BS32 4TD

Director11 June 2016Active
Units 2 & 3 Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RQ

Director01 January 2017Active
Barratt Bristol Barratt House, 710 Waterside Drive, Aztec West, United Kingdom, BS32 4UD

Director11 June 2016Active

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 (7 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
2024-01-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-03Incorporation

Memorandum articles.

Download
2021-08-03Resolution

Resolution.

Download
2021-07-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-25Officers

Termination director company with name termination date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-22Officers

Appoint person director company with name date.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Address

Change registered office address company with date old address new address.

Download
2019-02-26Officers

Appoint corporate secretary company with name date.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.