UKBizDB.co.uk

PRIORY FARM ESTATE LIMITED

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

This company is commonly known as Priory Farm Estate Limited. The company was founded 5 years ago and was given the registration number 11551299. The firm's registered office is in REDHILL. You can find them at The Farm Office Priory Farm, Sandy Lane, South Nutfield, Redhill, Surrey. This company's SIC code is 47210 - Retail sale of fruit and vegetables in specialised stores.

Company Information

Name:PRIORY FARM ESTATE LIMITED
Company Number:11551299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47210 - Retail sale of fruit and vegetables in specialised stores
  • 47220 - Retail sale of meat and meat products in specialised stores
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Farm Office Priory Farm, Sandy Lane, South Nutfield, Redhill, Surrey, United Kingdom, RH1 4EJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Farm Office, Priory Farm, Sandy Lane, Nutfirled, United Kingdom, RH1 4EJ

Director01 January 2019Active
The Farm Office, Priory Farm, Sandy Lane, South Nutfield, Redhill, United Kingdom, RH1 4EJ

Director04 September 2018Active
The Farm Office, Priory Farm, Sandy Lane, South Nutfield, Redhill, United Kingdom, RH1 4EJ

Director04 September 2018Active
The Farm Office, Priory Farm, Sandy Lane, South Nutfield, Redhill, United Kingdom, RH1 4EJ

Director04 September 2018Active

People with Significant Control

Mr John Michael Shinner
Notified on:31 December 2018
Status:Active
Date of birth:May 1930
Nationality:British
Country of residence:United Kingdom
Address:The Farm Office, Priory Farm, Sandy Lane, Redhill, United Kingdom, RH1 4EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Shinner
Notified on:04 September 2018
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:The Farm Office, Priory Farm, Sandy Lane, Redhill, United Kingdom, RH1 4EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Termination director company with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Change account reference date company previous extended.

Download
2023-02-21Officers

Change person director company with change date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Resolution

Resolution.

Download
2021-02-21Capital

Capital name of class of shares.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Mortgage

Mortgage satisfy charge full.

Download
2020-05-12Accounts

Change account reference date company previous extended.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-11Capital

Capital allotment shares.

Download
2019-01-11Capital

Capital allotment shares.

Download
2019-01-10Resolution

Resolution.

Download
2019-01-10Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.