This company is commonly known as Winnall Down Farm Limited. The company was founded 27 years ago and was given the registration number 03237372. The firm's registered office is in HAMPSHIRE. You can find them at 25 St Thomas Street, Winchester, Hampshire, . This company's SIC code is 01500 - Mixed farming.
Name | : | WINNALL DOWN FARM LIMITED |
---|---|---|
Company Number | : | 03237372 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 St Thomas Street, Winchester, Hampshire, SO23 9DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 St Thomas Street, Winchester, SO23 9HJ | Corporate Secretary | 23 June 2005 | Active |
44, Anselm Road, Fulham, London, United Kingdom, SW6 1LJ | Director | 01 April 2003 | Active |
209, Kings Road, Kingston Upon Thames, United Kingdom, KT2 5JH | Director | 01 April 2003 | Active |
Titcombe Farm, Kintbury, Hungerford, United Kingdom, RG17 9SZ | Director | 31 March 2014 | Active |
Titcomb Farm, Kintbury, Hungerford, RG17 9SZ | Director | 21 September 1999 | Active |
Titcombe Farm, Titcombe Lane, Kintbury, Hungerford, United Kingdom, RG17 9SZ | Director | 01 April 2003 | Active |
Drayton House, Malthouse Lane, Bighton, Alresford, England, SO24 9RD | Director | 22 May 2019 | Active |
Newdown Farm, Micheldever, Hampshire, SO21 3BT | Secretary | 21 September 1999 | Active |
24 Downs View, Holybourne, Alton, GU34 4HY | Secretary | 25 November 1999 | Active |
Pathways, Wychwood Grove Chandlers Ford, Eastleigh, SO53 1FQ | Secretary | 09 September 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 August 1996 | Active |
Newdown Farm, Micheldever, Hampshire, SO21 3BT | Director | 09 September 1996 | Active |
Owers, Northbrook, Micheldever, SO21 3AJ | Director | 24 September 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 August 1996 | Active |
Mr Richard Huxley Cowen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Titcomb Farm, Kintbury, Hungerford, United Kingdom, RG17 9SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Address | Change registered office address company with date old address new address. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2015-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2015-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2015-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.