This company is commonly known as Roundtown Farms Limited. The company was founded 27 years ago and was given the registration number 03320921. The firm's registered office is in BASINGSTOKE. You can find them at Roundtown, Hackwood Park, Basingstoke, Hampshire. This company's SIC code is 01500 - Mixed farming.
Name | : | ROUNDTOWN FARMS LIMITED |
---|---|---|
Company Number | : | 03320921 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1997 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Roundtown, Hackwood Park, Basingstoke, Hampshire, England, RG25 2HQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Roundtown, Hackwood Park, Basingstoke, England, RG25 2HQ | Director | 01 March 2018 | Active |
1580 Parkway, Solent Buiness Park, Whiteley, Fareham, PO15 7AG | Director | 02 December 2020 | Active |
57 Evans Road, Eynsham, Witney, OX29 4QU | Secretary | 01 May 1997 | Active |
Wooton Place, Wootton, Woodstock, OX20 1EA | Secretary | 13 March 1997 | Active |
8b Avery Row, Mayfair, London, W1K 4AL | Secretary | 05 May 1999 | Active |
18 Leys Gardens, Barnet, EN4 9NA | Secretary | 25 September 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 February 1997 | Active |
Roundtown, Hackwood Park, Basingstoke, United Kingdom, RG25 2HQ | Director | 25 September 2003 | Active |
3rd Floor, 49 Albemarle Street, London, England, W1S 4JR | Director | 22 June 2011 | Active |
The Pavilion, Hampton Court Palace Barge Walk, East Molesley, KT8 9AP | Director | 13 March 1997 | Active |
Wooton Place, Wootton, Woodstock, OX20 1EA | Director | 13 March 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 February 1997 | Active |
Benjamin John Dyer | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Roundtown, Hackwood Park, Basingstoke, England, RG25 2HQ |
Nature of control | : |
|
Mrs Donna Dyer | ||
Notified on | : | 30 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor, 49 Albemarle Street, London, England, W1S 4JR |
Nature of control | : |
|
Mr Howard Paul Dyer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor, 49 Albemarle Street, London, England, W1S 4JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Address | Change registered office address company with date old address new address. | Download |
2022-05-04 | Resolution | Resolution. | Download |
2022-05-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-05-04 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Address | Change registered office address company with date old address new address. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Officers | Termination secretary company with name termination date. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Resolution | Resolution. | Download |
2018-07-30 | Address | Change registered office address company with date old address new address. | Download |
2018-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.