Warning: file_put_contents(c/29404b371746ed191769bf95396895cb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Wells Farm Property Owners Limited, PO20 8LP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WELLS FARM PROPERTY OWNERS LIMITED

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

This company is commonly known as Wells Farm Property Owners Limited. The company was founded 47 years ago and was given the registration number 01316103. The firm's registered office is in CHICHESTER. You can find them at Kemaman Elms Ride, West Wittering, Chichester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WELLS FARM PROPERTY OWNERS LIMITED
Company Number:01316103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Kemaman Elms Ride, West Wittering, Chichester, England, PO20 8LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemaman, Elms Ride, West Wittering, Chichester, England, PO20 8LP

Secretary04 August 2020Active
Kemaman, Elms Ride, West Wittering, Chichester, England, PO20 8LP

Director29 January 2024Active
Kemaman, Elms Ride, West Wittering, Chichester, England, PO20 8LP

Director03 October 2013Active
Kemaman, Elms Ride, West Wittering, Chichester, England, PO20 8LP

Director20 May 2016Active
Kemaman, Elms Ride, West Wittering, Chichester, England, PO20 8LP

Director30 June 2018Active
Kemaman, Elms Ride, West Wittering, Chichester, England, PO20 8LP

Director05 September 2023Active
Kemaman, Elms Ride, West Wittering, Chichester, England, PO20 8LP

Director20 May 2016Active
Bard House, Elms Ride, West Wittering, Chichester, England, PO20 8LP

Director24 March 2010Active
Kemaman, Elms Ride, West Wittering, Chichester, England, PO20 8LP

Director10 August 2022Active
Willow Lodge, Royce Way, West Wittering, United Kingdom, PO20 8LN

Secretary20 May 2016Active
Flagstones Seaward Drive, West Wittering, Chichester, PO20 8AB

Secretary15 July 1991Active
Cherries, The Byeway, West Wittering, Chichester, PO20 8LJ

Secretary23 February 2007Active
Triscombe Elms Ride, West Wittering, Chichester, PO20 8LP

Secretary-Active
High Timbers The Byeway, West Wittering, Chichester, PO20 8LJ

Director-Active
Samlesbury House, Elms Ride, West Wittering, PO20 8LP

Director-Active
Chenies Seaward Drive, West Wittering, Chichester, PO20 8AB

Director-Active
Curlews, The Byeway West Wittering, Chichester, PO20 8LJ

Director14 June 2002Active
Cobwebs The Byeway, West Wittering, Chichester, PO20 8LJ

Director-Active
Ronehurst Elms Ride, West Wittering, Chichester, PO20 8LP

Director13 June 2003Active
Ploughfield Cottage Seaward Drive, West Wittering, Chichester, PO20 8LL

Director-Active
Byelane Cottage Royce Way, West Wittering, Chichester, PO20 8LN

Director-Active
Cuckmere Cottage Royce Way, West Wittering, Chichester, PO20 8LN

Director-Active
Willow Lodge, Royce Way, West Wittering, United Kingdom, PO20 8LN

Director31 October 2013Active
Elmhurst Lodge, Elms Ride, West Wittering, PO20 8LP

Director27 September 2007Active
Hedgelands House Royce Way, West Wittering, Chichester, PO20 8LN

Director-Active
Kemaman, Elms Ride, West Wittering, Chichester, England, PO20 8LP

Director17 September 2020Active
Flagstones Seaward Drive, West Wittering, Chichester, PO20 8AB

Director-Active
Trident, Royce Way West Wittering, Chichester, PO20 8LN

Director08 March 2007Active
7 Royce Close, West Wittering, Chichester, PO20 8ND

Director16 February 1996Active
Cherries, The Byeway, West Wittering, Chichester, PO20 8LJ

Director12 June 1998Active
Rosneath, Royce Way, West Wittering, Chichester, England, PO20 8LN

Director14 January 2010Active
Hedgelands House, Royce Way, West Wittering, PO20 8LN

Director13 June 2003Active
Andamooka Royce Way, West Wittering, Chichester, PO20 8LN

Director-Active
Rowans The Byeway, West Wittering, Chichester, PO20 8LJ

Director18 June 2004Active
Sandgrounders, Elms Ride West Wittering, Chichester, PO20 8LP

Director08 March 2007Active

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
2024-02-05Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-07-20Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-10-03Officers

Appoint person director company with name date.

Download
2020-08-22Address

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

Download
2020-08-22Officers

Appoint person secretary company with name date.

Download
2020-08-22Officers

Termination secretary company with name termination date.

Download
2020-08-15Officers

Termination director company with name termination date.

Download
2020-07-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-18Accounts

Accounts with accounts type micro entity.

Download
2019-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-21Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-29Officers

Appoint person director company with name date.

Download
2018-07-29Accounts

Accounts with accounts type micro entity.

Download
2018-04-14Officers

Termination director company with name termination date.

Download
2018-04-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.