Active
Company Information for CROFT HOUSE FARM LLP
10TH FLOOR, 240, BLACKFRIARS ROAD, LONDON, SE1 8NW,
|
Company Registration Number
OC367615
Limited Liability Partnership
Active |
Company Name | ||
---|---|---|
CROFT HOUSE FARM LLP | ||
Legal Registered Office | ||
10TH FLOOR, 240 BLACKFRIARS ROAD LONDON SE1 8NW Other companies in SE1 | ||
Previous Names | ||
|
Company Number | OC367615 | |
---|---|---|
Company ID Number | OC367615 | |
Date formed | 2011-08-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 26/08/2015 | |
Return next due | 23/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB120571747 |
Last Datalog update: | 2024-09-08 15:53:53 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CROFT HOUSE FARM (SOMERSET) LIMITED | Ash Tree Farm Old Ditch Westbury Sub Mendip Wells SOMERSET BA5 1HN | Active - Proposal to Strike off | Company formed on the 2022-01-17 |
Officer | Role | Date Appointed |
---|---|---|
LINDSAY DIANE DODSWORTH |
||
STEVEN LLOYD EDWARDS |
||
ROSALIND ANITA JANE SMITH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAMMONDS ESTATES LLP | Limited Liability Partnership (LLP) Designated Member | 2012-12-11 | CURRENT | 2011-09-07 | Active | |
HAMMONDS ESTATES LLP | Limited Liability Partnership (LLP) Designated Member | 2011-09-07 | CURRENT | 2011-09-07 | Active | |
HAMMONDS ESTATES LLP | Limited Liability Partnership (LLP) Designated Member | 2011-09-07 | CURRENT | 2011-09-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of sail registered office address for limited liability partnership to Unit 1a, Scutches Barn 17 High Street Whittlesford Cambridge CB22 4LT | ||
Change of sail registered office address for limited liability partnership to Unit 1a Scutches Barn 17 High Street Whittlesford Cambridge CB22 4LT from Unit 1a, Scutches Barn 17 High Street Whittlesford Cambridge CB22 4LT England | ||
Registers moved to a SAIL address for limited liability partnership to Unit 1a Scutches Barn 17 High Street Whittlesford Cambridge CB22 4LT | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Confirmation statement with no updates made up to 2023-08-26 | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Confirmation statement with no updates made up to 2022-08-26 | ||
LLCS01 | Confirmation statement with no updates made up to 2022-08-26 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLPSC04 | LLP Notification of change for Mr Steven Lloyd Edwards as a person with significant control on | |
LLPSC07 | LLP Cessation of Lindsay Diane Dodsworth as a person with significant control on 2021-09-20 | |
LLCS01 | Confirmation statement with no updates made up to 2021-08-26 | |
LLAP01 | Limited liability partnership appointment of Ms Beatrice Freya Lucy Edwards on 2020-09-01 as member | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAP02 | Limited liability partnership appointment of corporate member Blacknor Limited on 2020-05-04 as member | |
LLDE01 | Change of status notice | |
LLCH01 | Change of partner details Mrs Rosanne Jane Mackenzie on 2020-09-01 | |
LLAP01 | Limited liability partnership appointment of Mrs Rosanne Jane Mackenzie on 2020-09-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2020-08-26 | |
LLPSC07 | LLP Cessation of Rosalind Anita Jane Smith as a person with significant control on 2020-04-03 | |
LLTM01 | Limited liability partnership termination of member Rosalind Anita Jane Smith on 2020-04-03 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2019-08-26 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-08-26 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2017-08-26 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2016-08-26 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2015-08-26 | |
LLAD01 | Change of registered office address for limited liability partnership from 240 Blackfriars Road London SE1 8NW to 10Th Floor, 240 Blackfriars Road London SE1 8NW | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DR ROSALIND ANITA JANE SMITH / 09/01/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN LLOYD EDWARDS / 09/01/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MS LINDSAY DIANE DODSWORTH / 09/01/2015 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 26/08/14 | |
LLAR01 | ANNUAL RETURN MADE UP TO 26/08/14 | |
LLAD01 | Change of registered office address for limited liability partnership from C/O Boodle Hatfield 89 New Bond Street London W1S 1DA United Kingdom to 240 Blackfriars Road London SE1 8NW | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAR01 | ANNUAL RETURN MADE UP TO 26/08/13 | |
LLAR01 | ANNUAL RETURN MADE UP TO 26/08/13 | |
LLAP01 | LLP MEMBER APPOINTED MS LINDSAY DIANE DODSWORTH | |
LLAP01 | LLP MEMBER APPOINTED MS LINDSAY DIANE DODSWORTH | |
LLAR01 | ANNUAL RETURN MADE UP TO 26/08/12 | |
LLAR01 | ANNUAL RETURN MADE UP TO 26/08/12 | |
LLAA01 | ||
LLNM01 | SAME DAY NAME CHANGE CARDIFF | |
CERTNM | COMPANY NAME CHANGED LANTHWAITE LLP CERTIFICATE ISSUED ON 12/06/12 | |
CERTNM | COMPANY NAME CHANGED LANTHWAITE LLP CERTIFICATE ISSUED ON 12/06/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
LLAA01 | LLP Change to accounting reference date. Period shortened. Old period. 2012-03-31 to 2011-09-30 | |
LLAA01 | ||
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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 None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as CROFT HOUSE FARM LLP 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. |