UKBizDB.co.uk

TROWAN FARM MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Trowan Farm Management Company Limited. The company was founded 15 years ago and was given the registration number 06678383. The firm's registered office is in WOKING. You can find them at Hayloft Mill Lane, Pirbright, Woking, . This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:TROWAN FARM MANAGEMENT COMPANY LIMITED
Company Number:06678383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:Hayloft Mill Lane, Pirbright, Woking, England, GU24 0BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hayloft, Mill Lane, Pirbright, Woking, England, GU24 0BN

Secretary01 November 2020Active
Dutch Cottage, 70 Main Road, Littleton, Winchester, England, SO22 6QJ

Director29 August 2019Active
Chilbrook Farmhouse, Parsons Lane, Hartlebury, Kidderminster, England, DY11 7YQ

Director16 March 2009Active
Hayloft, Mill Lane, Pirbright, Woking, England, GU24 0BN

Director01 November 2020Active
35, Northcote Road, Twickenham, England, TW1 1PB

Director01 November 2020Active
2, Quernmore Road, London, N4 4QU

Director16 March 2009Active
16 Claremont Grove, Didsbury, M20 2GL

Secretary21 August 2008Active
2, Quernmore Road, London, England, N4 4QU

Secretary16 March 2009Active
Kemp House, 152-160 City Road, London, EC1V 2NX

Secretary21 August 2008Active
16 Claremont Grove, Didsbury, Manchester, M20 2GL

Director21 August 2008Active
10, Fyfield Way, Littleton, Winchester, England, SO22 6PF

Director19 September 2013Active
10, Wheatlands Road East, Harrogate, HG2 8PX

Director16 March 2009Active
Daniell House, Falmouth Road, Truro, England, TR1 2HX

Director05 September 2018Active
37, Eider Drive, Telford, TF1 6TJ

Director16 March 2009Active
Kemp House, 152 - 160 City Road, London, EC1V 2NX

Corporate Director21 August 2008Active

People with Significant Control

Mr Hugh Edward Dennis
Notified on:01 November 2020
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Hayloft, Mill Lane, Woking, England, GU24 0BN
Nature of control:
  • Significant influence or control
Dr Ian Michael Chesner
Notified on:01 June 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:Chillbrook Farm, Parsons Lane, Kidderminster, England, DY11 7YQ
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 (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
2024-01-20Accounts

Accounts with accounts type dormant.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type dormant.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Accounts

Accounts with accounts type dormant.

Download
2021-05-04Accounts

Accounts with accounts type dormant.

Download
2021-05-04Accounts

Change account reference date company previous shortened.

Download
2020-11-06Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Officers

Appoint person secretary company with name date.

Download
2020-11-05Officers

Termination secretary company with name termination date.

Download
2020-11-05Address

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

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type dormant.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.