UKBizDB.co.uk

PARK HOUSE FARMING COMPANY LIMITED

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

This company is commonly known as Park House Farming Company Limited. The company was founded 22 years ago and was given the registration number 04425165. The firm's registered office is in WIGTON. You can find them at Park House, Aikton, Wigton, Cumbria. This company's SIC code is 01410 - Raising of dairy cattle.

Company Information

Name:PARK HOUSE FARMING COMPANY LIMITED
Company Number:04425165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01410 - Raising of dairy cattle
  • 01450 - Raising of sheep and goats

Office Address & Contact

Registered Address:Park House, Aikton, Wigton, Cumbria, CA7 0JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park House, Aikton, Wigton, CA7 0JW

Secretary03 November 2023Active
Green Lea Cottage, Aikton, Wigton, CA7 0JW

Director25 April 2002Active
Green Lea Cottage, Aikton, Wigton, CA7 0JW

Director25 April 2002Active
Park House, Aikton, Wigton, CA7 0JW

Director25 April 2002Active
Park House, Aikton, Wigton, CA7 0JW

Director11 December 2012Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary25 April 2002Active
Green Lea Cottage, Aikton, Wigton, CA7 0JW

Secretary25 April 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director25 April 2002Active

People with Significant Control

Mrs Helen Blamire
Notified on:14 December 2023
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:Park House, Aikton, Wigton, United Kingdom, CA7 0JW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Tony Blamire
Notified on:14 December 2023
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:Park House, Aikton, Wigton, United Kingdom, CA7 0JW
Nature of control:
  • Voting rights 50 to 75 percent
Mr Robert Harold Blamire
Notified on:19 October 2023
Status:Active
Date of birth:October 1938
Nationality:British
Country of residence:United Kingdom
Address:Green Lea Cottage, Aikton, Wigton, United Kingdom, CA7 0JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joan Blamire
Notified on:19 October 2023
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:United Kingdom
Address:Green Lea Cottage, Aikton, Wigton, United Kingdom, CA7 0JW
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Persons with significant control

Notification of a person with significant control.

Download
2024-04-26Persons with significant control

Notification of a person with significant control.

Download
2024-04-25Persons with significant control

Notification of a person with significant control.

Download
2024-04-25Persons with significant control

Notification of a person with significant control.

Download
2024-04-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-03-25Capital

Capital allotment shares.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Officers

Appoint person secretary company with name date.

Download
2023-11-06Officers

Termination secretary company with name termination date.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Address

Move registers to sail company with new address.

Download
2016-10-02Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.