UKBizDB.co.uk

UPMINSTER LODGE FARM LIMITED

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

This company is commonly known as Upminster Lodge Farm Limited. The company was founded 25 years ago and was given the registration number 03739670. The firm's registered office is in BRAINTREE. You can find them at 3 Warners Mill, Silks Way, Braintree, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:UPMINSTER LODGE FARM LIMITED
Company Number:03739670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1999
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Warners Mill Silks Way, Braintree, United Kingdom, CM7 3GB

Secretary29 March 1999Active
3, Warners Mill, Silks Way, Braintree, CM7 3GB

Director31 January 2018Active
3, Warners Mill, Silks Way, Braintree, CM7 3GB

Director04 October 2018Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary24 March 1999Active
3 Warners Mill Silks Way, Braintree, United Kingdom, CM7 3GB

Director29 March 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director24 March 1999Active

People with Significant Control

Ms Catherine Jane Rodwell
Notified on:02 August 2020
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:3 Warners Mill, Braintree, England, CM7 3GB
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Sian Lawson Rodwell
Notified on:02 August 2020
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:3 Warners Mill, Braintree, England, CM7 3GB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Pamela Anne Rodwell
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:United Kingdom
Address:3 Warners Mill Silks Way, Braintree, Braintree, United Kingdom, CM7 3GB
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (5 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
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Persons with significant control

Notification of a person with significant control.

Download
2021-04-12Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-07-22Accounts

Accounts with accounts type micro entity.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Mortgage

Mortgage satisfy charge full.

Download
2018-01-31Officers

Appoint person director company with name date.

Download
2017-07-24Accounts

Accounts with accounts type total exemption small.

Download
2017-04-24Accounts

Change account reference date company previous shortened.

Download
2017-04-09Officers

Change person director company with change date.

Download
2017-04-09Officers

Change person secretary company with change date.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.