UKBizDB.co.uk

WOODLANDS FARM (RMC) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Maltings Hyde Hall Farm, Sandon, Buntingford, Hertfordshire, SG9 0RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, Queensway, New Milton, England, BH25 5NR

Corporate Secretary09 June 2009Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director24 February 2016Active
Marlborough House, Millbrook, Guildford, GU1 3YA

Corporate Secretary13 October 2004Active
5 Hegarty Court, Snodland, ME6 5BW

Director24 March 2009Active
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director13 October 2004Active
91 Foxley Lane, Purley, CR8 3HP

Director13 October 2004Active
1, Hegarty Court, Snodland, Uk, ME6 5BW

Director22 March 2011Active
Lakeside, 8 Hegarty Court, Snodland, United Kingdom, ME6 5BW

Director22 July 2010Active
The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU

Director24 February 2016Active
Wallside House 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director13 October 2004Active
Lakeside 8, Hegarty Court, Snodland, ME6 5BW

Director24 March 2009Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-12-11Officers

Change corporate secretary company with change date.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type dormant.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type dormant.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type dormant.

Download
2021-06-21Officers

Change corporate secretary company with change date.

Download
2021-06-07Address

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

Download
2020-11-27Accounts

Accounts with accounts type dormant.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type dormant.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-08-29Accounts

Accounts with accounts type dormant.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Persons with significant control

Notification of a person with significant control statement.

Download
2017-10-26Persons with significant control

Cessation of a person with significant control.

Download
2017-10-26Persons with significant control

Cessation of a person with significant control.

Download
2017-10-26Persons with significant control

Cessation of a person with significant control.

Download
2017-08-25Accounts

Accounts with accounts type dormant.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.