This company is commonly known as Southdown Farm (amenities) Limited. The company was founded 35 years ago and was given the registration number 02388805. The firm's registered office is in KINGSBRIDGE. You can find them at Swallows Barn, Malborough, Kingsbridge, Devon. This company's SIC code is 98000 - Residents property management.
Name | : | SOUTHDOWN FARM (AMENITIES) LIMITED |
---|---|---|
Company Number | : | 02388805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Swallows Barn, Malborough, Kingsbridge, Devon, TQ7 3DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swallows Barn, Malborough, Kingsbridge, England, TQ7 3DU | Secretary | 23 March 2014 | Active |
19, Downfield Road, Bristol, England, BS8 2TJ | Director | 23 March 2014 | Active |
Swallows Barn, Malborough, Kingsbridge, TQ7 3DU | Director | 07 April 2018 | Active |
19 Downfield Road, Clifton, Bristol, BS8 2TJ | Secretary | 02 April 2005 | Active |
Herbs Garden, Hope Cove, Kingsbridge, TQ7 3HB | Secretary | - | Active |
60 Alexandra Road, Reading, RG1 5PP | Secretary | 10 April 1994 | Active |
11 Ilton Way, Kingsbridge, TQ7 1DT | Secretary | 03 November 1992 | Active |
Parrots Corner, Chapel Lane, Malborough, TQ7 3SB | Director | 11 April 1993 | Active |
Swallow Barn, Southdown Farm, Marlborough, TQ7 3DU | Director | 22 April 2006 | Active |
18 Latchmoor Avenue, Gerrards Cross, SL9 8LJ | Director | 10 April 1994 | Active |
Sandhills, Sandhills Road, Salcombe, TQ8 8PT | Director | - | Active |
60 Alexandra Road, Reading, RG1 5PP | Director | 11 April 1993 | Active |
Newlands Langford Road, Langford, Bristol, BS18 7HY | Director | 06 April 1997 | Active |
Rest Harrow, West Street Great Wishford, Salisbury, SP2 0PQ | Director | 11 April 1999 | Active |
Archway House Collapit Farm, West Alvington, Kingsbridge, TQ7 3BB | Director | - | Active |
Mr Anthony Robert Edgar | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Address | : | Swallows Barn, Malborough, Kingsbridge, TQ7 3DU |
Nature of control | : |
|
Mr Martin Jules Gautier | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | Swallows Barn, Malborough, Kingsbridge, TQ7 3DU |
Nature of control | : |
|
Mr Anthony Robert Edgar | ||
Notified on | : | 22 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Address | : | Swallows Barn, Malborough, Kingsbridge, TQ7 3DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-29 | Resolution | Resolution. | Download |
2022-11-29 | Incorporation | Memorandum articles. | Download |
2022-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Officers | Appoint person director company with name date. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-12 | Officers | Termination director company with name termination date. | Download |
2017-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2016-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.