UKBizDB.co.uk

SPYE FARM LIMITED

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

This company is commonly known as Spye Farm Limited. The company was founded 16 years ago and was given the registration number 06336629. The firm's registered office is in LONDON. You can find them at St Mary's House, 42 Vicarage Crescent, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SPYE FARM LIMITED
Company Number:06336629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:St Mary's House, 42 Vicarage Crescent, London, SW11 3LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Snoddington Farmhouse, Snoddington Lane, Shipton Bellinger, Tidworth, SP9 7YB

Director07 August 2007Active
St Mary's House, 42 Vicarage Crescent, London, SW11 3LD

Director07 May 2019Active
5 Burney Avenue, Surbiton, KT5 8DF

Secretary07 August 2007Active
5 Burney Avenue, Surbiton, KT5 8DF

Director07 August 2007Active
1, Rue Henri Hemes, Bridel, Luxembourg,

Director07 August 2007Active

People with Significant Control

Mr Dustin Molver
Notified on:28 September 2022
Status:Active
Date of birth:November 1978
Nationality:South African
Country of residence:Guernsey
Address:Level 2, Park Place, Park Street, St Peter Port, Guernsey, GY1 3HZ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ms Judith Susan Wright
Notified on:29 January 2021
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:Guernsey
Address:Town Mills South, La Rue Du Pre, St Peter Port, Guernsey, GY1 3HZ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ms Julie Elizabeth Pagnier
Notified on:29 January 2021
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:Guernsey
Address:Town Mills South, La Rue Du Pre, St Peter Port, Guernsey, GY1 3HZ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Nicholas Mark Ford
Notified on:29 January 2021
Status:Active
Date of birth:August 1981
Nationality:British,
Country of residence:Guernsey
Address:Town Mills South, La Rue Du Pre, St Peter Port, Guernsey, GY1 3HZ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr James Michael Rouget
Notified on:29 January 2021
Status:Active
Date of birth:March 1967
Nationality:British,
Country of residence:Guernsey
Address:Town Mills South, La Rue Du Pre, St Peter Port, Guernsey, GY1 3HZ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Samuel David Bird
Notified on:29 January 2021
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:Guernsey
Address:Town Mills South, La Rue Du Pre, St Peter Port, Guernsey, GY1 3HZ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (6 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
2024-03-08Capital

Capital allotment shares.

Download
2024-01-31Capital

Capital allotment shares.

Download
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Capital

Capital allotment shares.

Download
2023-04-06Capital

Capital allotment shares.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Capital

Capital allotment shares.

Download
2022-04-21Capital

Capital allotment shares.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Capital

Capital allotment shares.

Download
2021-04-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Capital

Capital allotment shares.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-03-25Capital

Capital allotment shares.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.