ALTDAM FARM MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALTDAM FARM MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01855939

Incorporation date

16/10/1984

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1984)
dot icon13/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon10/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon17/02/2026
Accounts for a dormant company made up to 2025-09-29
dot icon02/09/2025
Termination of appointment of Susan Ann Peters as a director on 2025-08-23
dot icon05/06/2025
Accounts for a dormant company made up to 2024-09-29
dot icon13/03/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon20/12/2024
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2024-12-20
dot icon20/12/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-12-20
dot icon10/06/2024
Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-06-10
dot icon29/04/2024
Termination of appointment of Jennifer Mary Crowe as a director on 2024-03-05
dot icon27/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon19/03/2024
Accounts for a dormant company made up to 2023-09-29
dot icon28/03/2023
Appointment of Alexander Faulkner Partnership Limited as a secretary on 2023-03-02
dot icon18/03/2023
Micro company accounts made up to 2022-09-29
dot icon06/03/2023
Confirmation statement made on 2023-03-04 with updates
dot icon11/10/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-10-10
dot icon11/10/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-10-10
dot icon10/06/2022
Micro company accounts made up to 2021-09-29
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon07/05/2021
Micro company accounts made up to 2020-09-30
dot icon14/04/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon12/06/2020
Micro company accounts made up to 2019-09-30
dot icon06/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon08/01/2020
Termination of appointment of Lee Holloway as a director on 2017-12-19
dot icon12/04/2019
Micro company accounts made up to 2018-09-30
dot icon07/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon08/06/2018
Micro company accounts made up to 2017-09-30
dot icon06/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon22/11/2017
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2017-08-08
dot icon22/11/2017
Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 2017-08-08
dot icon22/11/2017
Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 94 Park Lane Croydon Surrey CR0 1JB on 2017-11-22
dot icon09/06/2017
Appointment of Mr Martin Keith Hughes as a director on 2017-06-09
dot icon24/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon17/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon10/03/2016
Annual return made up to 2016-03-05 no member list
dot icon10/03/2016
Secretary's details changed for Gordon & Company (Property Consultants) Limited on 2016-03-05
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/05/2015
Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 2015-05-18
dot icon18/05/2015
Termination of appointment of Paul Anthony Fairbrother as a secretary on 2015-05-18
dot icon09/03/2015
Annual return made up to 2015-03-05 no member list
dot icon13/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/03/2014
Annual return made up to 2014-03-05 no member list
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/03/2013
Annual return made up to 2013-03-05 no member list
dot icon31/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon06/03/2012
Annual return made up to 2012-03-05 no member list
dot icon02/09/2011
Termination of appointment of Zoe Underwood as a director
dot icon27/05/2011
Total exemption full accounts made up to 2010-09-30
dot icon21/04/2011
Termination of appointment of Caroline Gray as a director
dot icon08/03/2011
Director's details changed for Lee Holloway on 2011-03-07
dot icon07/03/2011
Annual return made up to 2011-03-05 no member list
dot icon07/03/2011
Termination of appointment of Angela Taylor as a director
dot icon07/03/2011
Director's details changed for Zoe Underwood on 2011-03-05
dot icon07/03/2011
Director's details changed for Susan Ann Peters on 2011-03-05
dot icon07/03/2011
Director's details changed for Delia Anthony on 2011-03-05
dot icon07/03/2011
Director's details changed for Caroline Robyn Gray on 2011-03-05
dot icon07/03/2011
Director's details changed for Jennifer Mary Crowe on 2011-03-05
dot icon07/03/2011
Secretary's details changed for Paul Anthony Fairbrother on 2011-03-05
dot icon11/06/2010
Appointment of Lee Holloway as a director
dot icon22/04/2010
Termination of appointment of Caroline Gray as a secretary
dot icon21/04/2010
Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ on 2010-04-21
dot icon31/03/2010
Annual return made up to 2010-03-05 no member list
dot icon31/03/2010
Director's details changed for Angela Taylor on 2010-03-05
dot icon31/03/2010
Director's details changed for Susan Ann Peters on 2010-03-05
dot icon31/03/2010
Director's details changed for Zoe Underwood on 2010-03-05
dot icon31/03/2010
Director's details changed for Caroline Robyn Gray on 2010-03-05
dot icon31/03/2010
Director's details changed for Delia Anthony on 2010-03-05
dot icon31/03/2010
Director's details changed for Jennifer Mary Crowe on 2010-03-05
dot icon06/11/2009
Total exemption full accounts made up to 2009-09-30
dot icon14/09/2009
Secretary appointed paul anthony fairbrother
dot icon20/03/2009
Annual return made up to 05/03/09
dot icon15/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon24/04/2008
Director appointed angela taylor
dot icon25/03/2008
Annual return made up to 05/03/08
dot icon27/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon05/04/2007
Annual return made up to 05/03/07
dot icon15/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon01/09/2006
Director resigned
dot icon11/04/2006
Annual return made up to 05/03/06
dot icon11/04/2006
New secretary appointed
dot icon11/04/2006
Secretary resigned
dot icon06/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon17/06/2005
New director appointed
dot icon19/04/2005
Annual return made up to 05/03/05
dot icon19/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon19/10/2004
New director appointed
dot icon19/10/2004
New director appointed
dot icon13/05/2004
Director resigned
dot icon22/03/2004
Annual return made up to 05/03/04
dot icon07/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon19/03/2003
Annual return made up to 05/03/03
dot icon23/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon10/09/2002
Auditor's resignation
dot icon06/09/2002
Registered office changed on 06/09/02 from: baker tilly 12 gleneagles court brighton road crawley west sussex
dot icon08/04/2002
Annual return made up to 12/03/02
dot icon20/12/2001
Full accounts made up to 2001-09-30
dot icon19/07/2001
New secretary appointed
dot icon19/07/2001
New director appointed
dot icon19/07/2001
Director resigned
dot icon05/06/2001
Director resigned
dot icon30/05/2001
New director appointed
dot icon30/05/2001
New director appointed
dot icon23/03/2001
Annual return made up to 12/03/01
dot icon06/02/2001
Registered office changed on 06/02/01 from: crown house 2-8 gloucester road redhill surrey RH1 1AZ
dot icon02/01/2001
Full accounts made up to 2000-09-30
dot icon12/07/2000
Director resigned
dot icon24/03/2000
Annual return made up to 12/03/00
dot icon31/01/2000
Full accounts made up to 1999-09-30
dot icon10/08/1999
New director appointed
dot icon19/07/1999
New director appointed
dot icon31/03/1999
Annual return made up to 12/03/99
dot icon31/03/1999
Registered office changed on 31/03/99 from: albany house 128 station road redhill surrey. RH1 1ET
dot icon15/01/1999
Full accounts made up to 1998-09-30
dot icon28/04/1998
Director resigned
dot icon27/03/1998
Annual return made up to 12/03/98
dot icon27/03/1998
Director's particulars changed
dot icon30/12/1997
Full accounts made up to 1997-09-30
dot icon17/07/1997
Secretary resigned;director resigned
dot icon17/07/1997
New secretary appointed
dot icon09/04/1997
Annual return made up to 12/03/97
dot icon30/01/1997
Full accounts made up to 1996-09-30
dot icon09/05/1996
New director appointed
dot icon07/05/1996
New director appointed
dot icon24/04/1996
Annual return made up to 12/03/96
dot icon15/11/1995
Full accounts made up to 1995-09-30
dot icon02/08/1995
New director appointed
dot icon02/08/1995
Director resigned
dot icon03/05/1995
Annual return made up to 12/03/95
dot icon08/02/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
New secretary appointed;director resigned;new director appointed
dot icon07/10/1994
Secretary resigned
dot icon15/06/1994
Full accounts made up to 1993-09-30
dot icon20/04/1994
Annual return made up to 12/03/94
dot icon12/07/1993
Full accounts made up to 1992-09-30
dot icon11/05/1993
Annual return made up to 12/03/93
dot icon23/02/1993
Director resigned;new director appointed
dot icon19/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/05/1992
Director resigned;new director appointed
dot icon16/03/1992
Annual return made up to 12/03/92
dot icon16/12/1991
Full accounts made up to 1991-09-30
dot icon26/09/1991
Full accounts made up to 1990-09-30
dot icon26/09/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/09/1991
Director resigned;new director appointed
dot icon06/09/1991
Registered office changed on 06/09/91 from: gatton place, st matthews road, redhill, surrey RH1 1TA
dot icon07/04/1991
Director resigned;new director appointed
dot icon07/04/1991
Annual return made up to 12/03/91
dot icon07/11/1990
New director appointed
dot icon03/05/1990
Full accounts made up to 1989-09-30
dot icon03/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/05/1990
Annual return made up to 12/03/90
dot icon13/02/1990
Registered office changed on 13/02/90 from: 11 altdam farm park view road salfords surrey RH1 5DW
dot icon27/06/1989
Director resigned;new director appointed
dot icon09/06/1989
Full accounts made up to 1988-09-30
dot icon09/06/1989
Annual return made up to 10/05/89
dot icon04/11/1988
Secretary resigned;new secretary appointed
dot icon04/10/1988
Director resigned;new director appointed
dot icon04/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/10/1988
Full accounts made up to 1987-09-30
dot icon04/10/1988
Annual return made up to 06/06/88
dot icon04/10/1988
Annual return made up to 22/03/87
dot icon18/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/05/1987
New director appointed
dot icon07/05/1987
Registered office changed on 07/05/87 from: 1A cheam road sutton surrey
dot icon03/03/1987
Annual return made up to 11/11/86
dot icon05/12/1986
Full accounts made up to 1986-09-29
dot icon16/10/1984
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
29/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2025
dot iconNext account date
29/09/2026
dot iconNext due on
29/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/08/2017 - 28/02/2023
2825
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
20/12/2024 - Present
2975
ALEXANDER FAULKNER PARTNERSHIP LIMITED
Corporate Secretary
02/03/2023 - 20/12/2024
332
Hughes, Martin Keith
Director
09/06/2017 - Present
4
Crowe, Jennifer Mary
Director
05/07/2001 - 05/03/2024
-

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 ALTDAM FARM MANAGEMENT COMPANY LIMITED

ALTDAM FARM MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/10/1984 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. There are currently 3 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 ALTDAM FARM MANAGEMENT COMPANY LIMITED?

toggle

ALTDAM FARM MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/10/1984 .

Where is ALTDAM FARM MANAGEMENT COMPANY LIMITED located?

toggle

ALTDAM FARM MANAGEMENT COMPANY LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does ALTDAM FARM MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-04 with no updates.