Company Information for SAORPHIN FARMS LIMITED
ESTATE OFFICE HERRIARD PARK, BASINGSTOKE, HAMPSHIRE, RG25 2PL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SAORPHIN FARMS LIMITED | |
Legal Registered Office | |
ESTATE OFFICE HERRIARD PARK BASINGSTOKE HAMPSHIRE RG25 2PL Other companies in RG25 | |
Company Number | 04771354 | |
---|---|---|
Company ID Number | 04771354 | |
Date formed | 2003-05-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-06-07 15:42:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN TRISTRAM LOVEYS JERVOISE |
||
ANTHONY RICHARD LOVEYS JERVOISE |
||
JOHN TRISTRAM LOVEYS JERVOISE |
||
SARA FRANCES CLEAL LOVEYS JERVOISE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZEBRA MTD LIMITED | Director | 2013-09-03 | CURRENT | 2013-09-03 | Active | |
NETPACK FULFILMENT LIMITED | Director | 2008-07-14 | CURRENT | 2008-07-14 | Dissolved 2015-05-26 | |
WORTING BUSINESS PARK LIMITED | Director | 2000-10-31 | CURRENT | 1988-10-04 | Active | |
HERRIARD VILLAGE CHARITY | Director | 1999-10-12 | CURRENT | 1999-10-12 | Active | |
SOUTHROPE DEVELOPMENTS LIMITED | Director | 1991-12-03 | CURRENT | 1990-12-03 | Active | |
WORTING BUSINESS PARK LIMITED | Director | 2000-10-31 | CURRENT | 1988-10-04 | Active | |
SOUTHROPE DEVELOPMENTS LIMITED | Director | 1997-10-30 | CURRENT | 1990-12-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/05/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES | |
PSC04 | Change of details for Mrs Jane Elizabeth Loveys Jervoise as a person with significant control on 2017-01-31 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ELIZABETH LOVEYS JERVOISE | |
LATEST SOC | 07/06/18 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES | |
PSC07 | CESSATION OF JOHN TRISTRAM LOVEYS JERVOISE AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 20/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 20/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 20/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/05/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 21/05/03--------- £ SI 5@1=5 £ IC 1/6 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64306 - Activities of real estate investment trusts
Creditors Due After One Year | 2013-03-31 | £ 75,000 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 75,000 |
Creditors Due Within One Year | 2013-03-31 | £ 309,321 |
Creditors Due Within One Year | 2012-03-31 | £ 312,655 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,343 |
Provisions For Liabilities Charges | 2012-03-31 | £ 1,805 |
Creditors and other liabilities
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 SAORPHIN FARMS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 1,748 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 16,272 |
Current Assets | 2013-03-31 | £ 7,444 |
Current Assets | 2012-03-31 | £ 22,540 |
Debtors | 2013-03-31 | £ 5,696 |
Debtors | 2012-03-31 | £ 6,268 |
Secured Debts | 2013-03-31 | £ 75,000 |
Secured Debts | 2012-03-31 | £ 75,000 |
Tangible Fixed Assets | 2013-03-31 | £ 350,676 |
Tangible Fixed Assets | 2012-03-31 | £ 353,120 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64306 - Activities of real estate investment trusts) as SAORPHIN FARMS LIMITED are:
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. |