Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOWNASH FARM LIMITED
Company Information for

DOWNASH FARM LIMITED

STABLE END ROSEMARY LANE, FLIMWELL, WADHURST, TN5 7PS,
Company Registration Number
03780066
Private Limited Company
Active

Company Overview

About Downash Farm Ltd
DOWNASH FARM LIMITED was founded on 1999-05-28 and has its registered office in Wadhurst. The organisation's status is listed as "Active". Downash Farm Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DOWNASH FARM LIMITED
 
Legal Registered Office
STABLE END ROSEMARY LANE
FLIMWELL
WADHURST
TN5 7PS
Other companies in TN5
 
Filing Information
Company Number 03780066
Company ID Number 03780066
Date formed 1999-05-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 15:50:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOWNASH FARM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DOWNASH FARM LIMITED

Current Directors
Officer Role Date Appointed
CLAERWYN FLORENCE HUGHES
Company Secretary 2015-09-21
CAROLINE MORRIS
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON GEOFFREY HUGHES
Director 2015-09-21 2018-03-13
MICHAEL WILLIAM KEMP
Director 2012-08-15 2017-06-01
SHARON LYNN FRASER
Company Secretary 2012-08-15 2015-09-21
IAN GARDNER FRASER
Director 2012-08-15 2015-09-21
SUSAN ANN TYRRELL
Director 2006-10-30 2013-06-12
SUZANNE MAIN
Company Secretary 2002-07-02 2012-11-19
ANDREW CHARLES MAIN
Director 2002-07-02 2012-11-19
ROBERT ANTHONY KITCHIN
Director 2002-07-02 2012-08-15
CHRISTOPHER BEASLEIGH
Director 1999-05-28 2006-10-30
SUSAN ANN TYRRELL
Company Secretary 2000-05-30 2002-07-02
WILLIAM PATRICK BEASLEIGH
Director 1999-05-28 2002-07-02
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1999-05-28 1999-05-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24Appointment of Mr Simon Christopher Morris as company secretary on 2024-04-14
2023-06-12APPOINTMENT TERMINATED, DIRECTOR CAROLINE MORRIS
2023-06-12CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES
2023-04-22MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-04-20DIRECTOR APPOINTED MRS HARRIET ANN SHERIDAN
2023-04-20REGISTERED OFFICE CHANGED ON 20/04/23 FROM The Grange, Downash Farm Rosemary Lane Flimwell Wadhurst TN5 7PS England
2022-09-11Termination of appointment of Caroline Bernadette Morris on 2022-09-10
2022-09-11APPOINTMENT TERMINATED, DIRECTOR PETER LAW
2022-09-11Appointment of Mrs Sophie Ellen Gowing as company secretary on 2022-09-11
2022-09-11DIRECTOR APPOINTED MR IAN FRASER
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-05-28AP03Appointment of Mrs Caroline Bernadette Morris as company secretary on 2022-05-28
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH UPDATES
2021-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-26TM02Termination of appointment of Claerwyn Florence Hughes on 2020-12-31
2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM Dairy Cottage Rosemary Lane Flimwell Wadhurst East Sussex TN5 7PS England
2020-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-06-05AP01DIRECTOR APPOINTED MR PETER LAW
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEOFFREY HUGHES
2017-08-06PSC08Notification of a person with significant control statement
2017-07-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-14AP01DIRECTOR APPOINTED MRS CAROLINE MORRIS
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM KEMP
2016-06-26AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-02AR0128/05/16 ANNUAL RETURN FULL LIST
2016-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/16 FROM Stable End Downash Farm Rosemary Lane Flimwell England TN5 7PS
2015-12-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN GARDNER FRASER
2015-12-30TM02Termination of appointment of Sharon Lynn Fraser on 2015-09-21
2015-12-30AP01DIRECTOR APPOINTED SIMON GEOFFREY HUGHES
2015-12-30AP03Appointment of Claerwyn Florence Hughes as company secretary on 2015-09-21
2015-07-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-28AR0128/05/15 ANNUAL RETURN FULL LIST
2014-07-01AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-10AR0128/05/14 ANNUAL RETURN FULL LIST
2013-07-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TYRRELL
2013-06-11AR0128/05/13 ANNUAL RETURN FULL LIST
2012-11-20TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE MAIN
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAIN
2012-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2012 FROM ASHURST, PEMBURY ROAD TUNBRIDGE WELLS KENT TN2 4ND
2012-08-31AP03SECRETARY APPOINTED SHARON LYNN FRASER
2012-08-31AP01DIRECTOR APPOINTED MICHAEL WILLIAM KEMP
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KITCHIN
2012-08-31AP01DIRECTOR APPOINTED IAN GARDNER FRASER
2012-06-13AR0128/05/12 FULL LIST
2012-04-30AA30/09/11 TOTAL EXEMPTION SMALL
2011-06-22AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-07AR0128/05/11 FULL LIST
2010-06-17AR0128/05/10 FULL LIST
2010-06-14AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-27AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2008-06-11363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN TYRRELL / 01/04/2008
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-06-18363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-06-18287REGISTERED OFFICE CHANGED ON 18/06/07 FROM: THE FORGE DOWNASH FARM ROSEMARY LANE FLIMWELL WADHURST EAST SUSSEX TN5 7PS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-27288bDIRECTOR RESIGNED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-08-31288cSECRETARY'S PARTICULARS CHANGED
2006-08-31288cDIRECTOR'S PARTICULARS CHANGED
2006-06-26363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-06-26288cDIRECTOR'S PARTICULARS CHANGED
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-08363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2004-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-07-08363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2003-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-06-01363(288)SECRETARY'S PARTICULARS CHANGED
2003-06-01363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2002-10-25287REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 2 BLACKHORSE MEWS 14 HIGH STREET PEMBURY TUNBRIDGE WELLS KENT TN2 4NY
2002-09-11288aNEW DIRECTOR APPOINTED
2002-09-11288aNEW DIRECTOR APPOINTED
2002-09-11288aNEW SECRETARY APPOINTED
2002-09-02363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-09-02288bDIRECTOR RESIGNED
2002-09-02288bSECRETARY RESIGNED
2002-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-06-27288cDIRECTOR'S PARTICULARS CHANGED
2001-09-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-04363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2001-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-06-21363(288)SECRETARY'S PARTICULARS CHANGED
2000-06-21363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
2000-06-06288aNEW SECRETARY APPOINTED
1999-06-14225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00
1999-06-08288bSECRETARY RESIGNED
1999-05-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to DOWNASH FARM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOWNASH FARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOWNASH FARM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOWNASH FARM LIMITED

Intangible Assets
Patents
We have not found any records of DOWNASH FARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOWNASH FARM LIMITED
Trademarks
We have not found any records of DOWNASH FARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOWNASH FARM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as DOWNASH FARM LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where DOWNASH FARM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOWNASH FARM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOWNASH FARM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1