UKBizDB.co.uk

TRENTS FARM CHURCHINFORD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Trents Farm Churchinford Management Company Limited. The company was founded 20 years ago and was given the registration number 04912286. The firm's registered office is in CHURCHINFORD. You can find them at Dairy Cottage Trents Farm, Moor Lane, Churchinford, Somerset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:TRENTS FARM CHURCHINFORD MANAGEMENT COMPANY LIMITED
Company Number:04912286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2003
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Dairy Cottage Trents Farm, Moor Lane, Churchinford, Somerset, TA3 7RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Tallett, Churchinford, Taunton, England, TA3 7RE

Director21 August 2021Active
Stable Cottage Trents Farm, Moor Lane, Churchinford, TA3 7RE

Secretary11 December 2006Active
Stable Cottage, Trents Farm Moor Lane, Churchinford, TA3 7RE

Secretary01 October 2013Active
Heather View Onslow Road, Sunningdale, SL5 0HW

Secretary25 September 2003Active
Dairy Cottage, Trents Farm, Moor Lane, Churchinford, England, TA3 7RE

Secretary25 April 2015Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary25 September 2003Active
The Tallet, Moor Lane Churchinford, Taunton, TA3 7RE

Director11 December 2006Active
Field End Farm, Winkfield Lane, Winkfield, Windsor, SL4 4QU

Director25 September 2003Active
Dairy Cottage, Trents Farm, Moor Lane, Churchinford, TA3 7RE

Director10 October 2017Active
Stable Cottage Trents Farm, Moor Lane, Churchinford, TA3 7RE

Director11 December 2006Active
Heather View Onslow Road, Sunningdale, SL5 0HW

Director25 September 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director25 September 2003Active

People with Significant Control

Mr Philip John Cooper
Notified on:06 October 2021
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:The Tallet, Moor Lane, Taunton, England, TA3 7RE
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Trevor Charles Lloyd
Notified on:10 October 2017
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:The Tallet, Moor Lane, Taunton, England, TA3 7RE
Nature of control:
  • Significant influence or control
Mr Richard Badman
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Address:Dairy Cottage, Trents Farm, Churchinford, TA3 7RE
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Accounts

Accounts with accounts type micro entity.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Address

Change registered office address company with date old address new address.

Download
2021-10-12Officers

Termination secretary company with name termination date.

Download
2021-09-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-22Officers

Appoint person director company with name date.

Download
2021-08-22Officers

Termination director company with name termination date.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Officers

Change person director company with change date.

Download
2018-01-05Persons with significant control

Notification of a person with significant control.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-12-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.