This company is commonly known as Woodlands Farm (rmc) Limited. The company was founded 19 years ago and was given the registration number 05257953. The firm's registered office is in BUNTINGFORD. You can find them at The Maltings Hyde Hall Farm, Sandon, Buntingford, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | WOODLANDS FARM (RMC) LIMITED |
---|---|---|
Company Number | : | 05257953 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Maltings Hyde Hall Farm, Sandon, Buntingford, Hertfordshire, SG9 0RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queensway House, Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 09 June 2009 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 24 February 2016 | Active |
Marlborough House, Millbrook, Guildford, GU1 3YA | Corporate Secretary | 13 October 2004 | Active |
5 Hegarty Court, Snodland, ME6 5BW | Director | 24 March 2009 | Active |
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 13 October 2004 | Active |
91 Foxley Lane, Purley, CR8 3HP | Director | 13 October 2004 | Active |
1, Hegarty Court, Snodland, Uk, ME6 5BW | Director | 22 March 2011 | Active |
Lakeside, 8 Hegarty Court, Snodland, United Kingdom, ME6 5BW | Director | 22 July 2010 | Active |
The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU | Director | 24 February 2016 | Active |
Wallside House 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 13 October 2004 | Active |
Lakeside 8, Hegarty Court, Snodland, ME6 5BW | Director | 24 March 2009 | Active |
Mr James Michael William Minter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU |
Nature of control | : |
|
Mr Alan Murray-Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU |
Nature of control | : |
|
Mr David O'Leary | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Address | : | The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Officers | Change corporate secretary company with change date. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-21 | Officers | Change corporate secretary company with change date. | Download |
2021-06-07 | Address | Change registered office address company with date old address new address. | Download |
2020-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Officers | Termination director company with name termination date. | Download |
2018-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.