This company is commonly known as St Giles Farms Limited. The company was founded 62 years ago and was given the registration number 00711693. The firm's registered office is in WIMBORNE. You can find them at The Estate Office, Wimborne St Giles, Wimborne, Dorset. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | ST GILES FARMS LIMITED |
---|---|---|
Company Number | : | 00711693 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 December 1961 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Estate Office, Wimborne St Giles, Wimborne, Dorset, BH21 5NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Offices 4 - 11, Lower Road, Erlestoke, Devizes, England, SN10 5UE | Secretary | 28 September 2018 | Active |
The Estate Office, Wimborne St Giles, Wimborne, BH21 5NA | Director | 17 November 2005 | Active |
Dummer Grange, Basingstoke, RG25 2AT | Director | 08 July 2002 | Active |
Home Farm House, Wimborne St Giles, Wimborne, BH21 5NB | Secretary | - | Active |
6 Estcourt Terrace, Devizes, SN10 1LP | Secretary | 09 March 2001 | Active |
19b Earls Court Square, London, SW5 9BY | Director | 30 July 1999 | Active |
Hinton Admiral, Hinton, Christchurch, BH23 7DY | Director | - | Active |
St. Giles House, Wimborne St Giles, BH21 5NA | Director | - | Active |
The Shaftesbury Trustee Company No.1 Limited (Company Number 11705889) & The Shaftesbury Trustee Company No.2 Limited (Company Number 11705886) | ||
Notified on | : | 19 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Estate Office, Wimborne St. Giles, Wimborne, England, BH21 5NA |
Nature of control | : |
|
The Hon 12th Earl Of Shaftesbury Nicholas Ashley Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Estate Office, Wimborne St. Giles, Wimborne, England, BH21 5NA |
Nature of control | : |
|
Mr Charles Anthony Palmer Tompkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dummer Grange, Dummer Grange, Basingstoke, England, RG25 2AT |
Nature of control | : |
|
Mr Brian Turnbull Julius Stevens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Old Bailey, London, England, EC4M 7EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Officers | Change person secretary company with change date. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Officers | Appoint person secretary company with name date. | Download |
2018-09-28 | Officers | Termination secretary company with name termination date. | Download |
2018-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.