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.
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 | : |
|
Registered Address | : | Dairy Cottage Trents Farm, Moor Lane, Churchinford, Somerset, TA3 7RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Tallett, Churchinford, Taunton, England, TA3 7RE | Director | 21 August 2021 | Active |
Stable Cottage Trents Farm, Moor Lane, Churchinford, TA3 7RE | Secretary | 11 December 2006 | Active |
Stable Cottage, Trents Farm Moor Lane, Churchinford, TA3 7RE | Secretary | 01 October 2013 | Active |
Heather View Onslow Road, Sunningdale, SL5 0HW | Secretary | 25 September 2003 | Active |
Dairy Cottage, Trents Farm, Moor Lane, Churchinford, England, TA3 7RE | Secretary | 25 April 2015 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 25 September 2003 | Active |
The Tallet, Moor Lane Churchinford, Taunton, TA3 7RE | Director | 11 December 2006 | Active |
Field End Farm, Winkfield Lane, Winkfield, Windsor, SL4 4QU | Director | 25 September 2003 | Active |
Dairy Cottage, Trents Farm, Moor Lane, Churchinford, TA3 7RE | Director | 10 October 2017 | Active |
Stable Cottage Trents Farm, Moor Lane, Churchinford, TA3 7RE | Director | 11 December 2006 | Active |
Heather View Onslow Road, Sunningdale, SL5 0HW | Director | 25 September 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 25 September 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-12 | Address | Change registered office address company with date old address new address. | Download |
2021-10-12 | Officers | Termination secretary company with name termination date. | Download |
2021-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-22 | Officers | Appoint person director company with name date. | Download |
2021-08-22 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-30 | Officers | Change person director company with change date. | Download |
2018-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Officers | Appoint person director company with name date. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.