UKBizDB.co.uk

WINNALL DOWN FARM LIMITED

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

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.

Company Information

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:
  • 01500 - Mixed farming
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:25 St Thomas Street, Winchester, Hampshire, SO23 9DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 St Thomas Street, Winchester, SO23 9HJ

Corporate Secretary23 June 2005Active
44, Anselm Road, Fulham, London, United Kingdom, SW6 1LJ

Director01 April 2003Active
209, Kings Road, Kingston Upon Thames, United Kingdom, KT2 5JH

Director01 April 2003Active
Titcombe Farm, Kintbury, Hungerford, United Kingdom, RG17 9SZ

Director31 March 2014Active
Titcomb Farm, Kintbury, Hungerford, RG17 9SZ

Director21 September 1999Active
Titcombe Farm, Titcombe Lane, Kintbury, Hungerford, United Kingdom, RG17 9SZ

Director01 April 2003Active
Drayton House, Malthouse Lane, Bighton, Alresford, England, SO24 9RD

Director22 May 2019Active
Newdown Farm, Micheldever, Hampshire, SO21 3BT

Secretary21 September 1999Active
24 Downs View, Holybourne, Alton, GU34 4HY

Secretary25 November 1999Active
Pathways, Wychwood Grove Chandlers Ford, Eastleigh, SO53 1FQ

Secretary09 September 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 August 1996Active
Newdown Farm, Micheldever, Hampshire, SO21 3BT

Director09 September 1996Active
Owers, Northbrook, Micheldever, SO21 3AJ

Director24 September 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 August 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Address

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

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-12Mortgage

Mortgage satisfy charge full.

Download
2015-02-12Mortgage

Mortgage satisfy charge full.

Download
2015-02-12Mortgage

Mortgage satisfy charge full.

Download
2015-02-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.