This company is commonly known as Pitchcott Hill Farms Limited. The company was founded 61 years ago and was given the registration number 00737057. The firm's registered office is in WEYMOUTH. You can find them at 14a Albany Road, , Weymouth, Dorset. This company's SIC code is 01500 - Mixed farming.
Name | : | PITCHCOTT HILL FARMS LIMITED |
---|---|---|
Company Number | : | 00737057 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 1962 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14a Albany Road, Weymouth, Dorset, United Kingdom, DT4 9TH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Broadway Avenue, Twickenham, England, TW1 1RH | Director | 15 April 2016 | Active |
Home Farm, House, Bradfield, Reading, RG7 6BN | Secretary | - | Active |
Sanilles Ctra De Lles S/N, Lles De Cerdanya, Spain, | Director | - | Active |
Linden House Linden Lane, Boars Hill, Oxford, OX1 5DZ | Director | - | Active |
Home Farm, House, Bradfield, Reading, RG7 6BN | Director | 20 July 1994 | Active |
Home Farm House, Bradfield, Reading, RG7 6BN | Director | 28 September 1994 | Active |
Glebe House, Winterborne Zelston, Blandford Forum, England, DT11 9ET | Director | 15 April 2016 | Active |
Denham Lodge, Quainton, Aylesbury, HP22 4AL | Director | - | Active |
Mr Simon James Langford | ||
Notified on | : | 15 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Glebe House, Winterborne Zelston, Blandford Forum, England, DT11 9ET |
Nature of control | : |
|
Mr Antony Michael Langford | ||
Notified on | : | 15 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Broadway Avenue, Twickenham, England, TW1 1RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2021-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-19 | Address | Change registered office address company with date old address new address. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2020-09-11 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Address | Change registered office address company with date old address new address. | Download |
2016-07-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.