ALDERMINSTER FARM MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALDERMINSTER FARM MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02839973

Incorporation date

27/07/1993

Size

Micro Entity

Contacts

Registered address

Registered address

The Hayloft Alderminster Farm, Alderminster, Stratford-Upon-Avon, Warwickshire CV37 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1993)
dot icon19/02/2026
Micro company accounts made up to 2025-12-31
dot icon24/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon04/08/2025
Micro company accounts made up to 2024-12-31
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon25/07/2024
Micro company accounts made up to 2023-12-31
dot icon05/04/2024
Termination of appointment of Jonathan Paul Little as a director on 2024-04-05
dot icon14/03/2024
Appointment of Mr Thomas David Crosby Hill as a director on 2024-03-14
dot icon14/03/2024
Termination of appointment of Gillian Mary Parkes as a director on 2024-03-14
dot icon11/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon03/10/2022
Confirmation statement made on 2022-09-19 with updates
dot icon25/08/2022
Termination of appointment of Norman John Dorricott as a director on 2022-08-25
dot icon25/08/2022
Appointment of Mr Jonathan Paul Little as a director on 2022-08-25
dot icon28/06/2022
Micro company accounts made up to 2021-12-31
dot icon20/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon26/08/2021
Micro company accounts made up to 2020-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon11/03/2020
Micro company accounts made up to 2019-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon23/04/2019
Micro company accounts made up to 2018-12-31
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/09/2017
Appointment of Mrs Anne Veronica Flatley as a secretary on 2017-09-15
dot icon22/09/2017
Appointment of Mr Norman John Dorricott as a director on 2017-09-15
dot icon22/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon20/09/2017
Registered office address changed from Hunters Lodge,Alderminster Farm Alderminster Stratford-upon-Avon Warwickshire CV37 8BP to The Hayloft Alderminster Farm Alderminster Stratford-upon-Avon Warwickshire CV37 8BP on 2017-09-20
dot icon12/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon02/11/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon05/10/2015
Termination of appointment of Arthur Ingli Jenkins as a director on 2015-09-17
dot icon05/10/2015
Registered office address changed from The Hayloft, Alderminster Farm Alderminster Stratford-upon-Avon Warwickshire CV37 8BP to Hunters Lodge,Alderminster Farm Alderminster Stratford-upon-Avon Warwickshire CV37 8BP on 2015-10-05
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/10/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon06/10/2014
Registered office address changed from Hunters Lodge, Alderminster Farm Alderminster Stratford upon Avon Warwickshire CV37 8BP to The Hayloft, Alderminster Farm Alderminster Stratford-upon-Avon Warwickshire CV37 8BP on 2014-10-06
dot icon20/01/2014
Termination of appointment of Graham Styring as a secretary
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon14/11/2012
Appointment of Mrs Gillian Mary Parkes as a director
dot icon13/11/2012
Termination of appointment of Elizabeth Wise as a director
dot icon22/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/08/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon23/08/2010
Director's details changed for Elizabeth Wise on 2010-08-22
dot icon23/08/2010
Director's details changed for Arthur Jenkins on 2010-08-22
dot icon09/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/08/2009
Return made up to 22/08/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/09/2008
Return made up to 22/08/08; full list of members
dot icon01/09/2008
Director's change of particulars / elizabeth wise / 15/06/2008
dot icon14/01/2008
New secretary appointed
dot icon14/01/2008
Registered office changed on 14/01/08 from: the granary alderminster farm alderminster stratford upon avon CV37 8BP
dot icon14/01/2008
Secretary resigned
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/09/2007
Return made up to 22/08/07; full list of members
dot icon25/08/2006
Return made up to 22/08/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/11/2005
Return made up to 22/08/05; full list of members
dot icon20/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/09/2004
Return made up to 22/08/04; full list of members
dot icon17/09/2003
Return made up to 22/08/03; full list of members
dot icon29/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/09/2002
Return made up to 22/08/02; full list of members
dot icon04/09/2001
Return made up to 22/08/01; full list of members
dot icon21/06/2001
Accounts for a small company made up to 2000-12-31
dot icon12/09/2000
New secretary appointed
dot icon12/09/2000
Secretary resigned
dot icon12/09/2000
Return made up to 28/08/00; full list of members
dot icon30/06/2000
Accounts for a small company made up to 1999-12-31
dot icon25/08/1999
Return made up to 28/08/99; full list of members
dot icon20/07/1999
Accounts for a small company made up to 1998-12-31
dot icon10/09/1998
Return made up to 28/08/98; change of members
dot icon13/08/1998
Accounts for a small company made up to 1997-12-31
dot icon15/09/1997
Return made up to 28/08/97; full list of members
dot icon17/07/1997
Accounts for a small company made up to 1996-12-31
dot icon16/05/1997
Registered office changed on 16/05/97 from: 25 meer street stratford-upon-avon warwickshire CV37 6QB
dot icon03/11/1996
Director resigned
dot icon03/11/1996
Secretary resigned;director resigned
dot icon22/10/1996
New director appointed
dot icon22/10/1996
New director appointed
dot icon22/10/1996
New secretary appointed
dot icon16/10/1996
Accounts for a small company made up to 1995-12-31
dot icon02/09/1996
Return made up to 28/08/96; full list of members
dot icon21/08/1995
Return made up to 27/07/95; change of members
dot icon22/05/1995
Accounts for a small company made up to 1994-12-31
dot icon25/07/1994
Return made up to 27/07/94; full list of members
dot icon24/03/1994
Accounting reference date notified as 31/12
dot icon14/02/1994
Secretary resigned;new secretary appointed
dot icon14/02/1994
Director resigned;new director appointed
dot icon27/07/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dorricott, Norman John
Director
14/09/2017 - 24/08/2022
2
Little, Jonathan Paul
Director
25/08/2022 - 05/04/2024
2
Ollis, Richard William
Director
26/07/1993 - 30/11/1993
20
Wolfe, Andrew Ian Kenneth
Director
26/07/1993 - 17/10/1996
6
Ollis, Richard William
Secretary
26/07/1993 - 30/11/1993
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALDERMINSTER FARM MANAGEMENT COMPANY LIMITED

ALDERMINSTER FARM MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/07/1993 with the registered office located at The Hayloft Alderminster Farm, Alderminster, Stratford-Upon-Avon, Warwickshire CV37 8BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALDERMINSTER FARM MANAGEMENT COMPANY LIMITED?

toggle

ALDERMINSTER FARM MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/07/1993 .

Where is ALDERMINSTER FARM MANAGEMENT COMPANY LIMITED located?

toggle

ALDERMINSTER FARM MANAGEMENT COMPANY LIMITED is registered at The Hayloft Alderminster Farm, Alderminster, Stratford-Upon-Avon, Warwickshire CV37 8BP.

What does ALDERMINSTER FARM MANAGEMENT COMPANY LIMITED do?

toggle

ALDERMINSTER FARM MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALDERMINSTER FARM MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/02/2026: Micro company accounts made up to 2025-12-31.