AMTREE FARM DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

AMTREE FARM DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04427556

Incorporation date

30/04/2002

Size

Dormant

Contacts

Registered address

Registered address

1 Park Lane, Hemel Hempstead, Hertfordshire HP2 4YLCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2002)
dot icon24/11/2025
Director's details changed for Mr Simon Palethorpe on 2025-11-13
dot icon17/10/2025
Termination of appointment of Iain Stuart Macmillan as a director on 2025-10-15
dot icon04/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/07/2025
Appointment of Mr Simon Palethorpe as a director on 2025-07-04
dot icon20/06/2025
Appointment of Mrs Jamila Clare Dabbagh Sythes as a director on 2025-06-19
dot icon27/05/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon08/05/2025
Resolutions
dot icon08/05/2025
Memorandum and Articles of Association
dot icon17/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon11/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon04/09/2021
Accounts for a small company made up to 2020-12-31
dot icon02/09/2021
Termination of appointment of Jane Elizabeth Bentall as a director on 2021-09-01
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon26/02/2021
Satisfaction of charge 1 in full
dot icon26/02/2021
Satisfaction of charge 2 in full
dot icon26/02/2021
Satisfaction of charge 3 in full
dot icon18/12/2020
Accounts for a small company made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon08/08/2019
Accounts for a small company made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon03/01/2019
Termination of appointment of Dermot Francis King as a secretary on 2019-01-01
dot icon03/01/2019
Termination of appointment of Dermot Francis King as a director on 2019-01-01
dot icon03/01/2019
Appointment of Mr Iain Stuart Macmillan as a director on 2019-01-01
dot icon20/07/2018
Accounts for a small company made up to 2017-12-31
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon10/01/2018
Termination of appointment of John Philip Dunford as a director on 2018-01-01
dot icon10/01/2018
Appointment of Mr Paul Charles Flaum as a director on 2018-01-01
dot icon14/07/2017
Accounts for a small company made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon19/09/2016
Full accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon24/09/2015
Full accounts made up to 2014-12-31
dot icon02/07/2015
Director's details changed for Mr Dermot Francis King on 2015-05-01
dot icon11/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon09/09/2013
Full accounts made up to 2012-12-31
dot icon10/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon21/05/2012
Termination of appointment of John Cook as a director
dot icon20/04/2012
Termination of appointment of David Whitelam as a director
dot icon16/02/2012
Appointment of Mr Dermot Francis King as a director
dot icon16/02/2012
Appointment of John Philip Dunford as a director
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon09/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon01/06/2011
Director's details changed for Jane Elizabeth Bentall on 2011-05-16
dot icon07/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon26/03/2010
Director's details changed for Mr David Roy Whitelam on 2010-03-08
dot icon09/03/2010
Director's details changed for John Charles Cook on 2010-03-08
dot icon01/03/2010
Director's details changed for Mr David Roy Whitelam on 2010-02-15
dot icon23/02/2010
Director's details changed for Mr David Roy Whitelam on 2010-02-12
dot icon25/01/2010
Secretary's details changed for Dermot Francis King on 2010-01-25
dot icon22/01/2010
Director's details changed for Jane Elizabeth Bentall on 2009-12-31
dot icon05/09/2009
Full accounts made up to 2008-12-31
dot icon28/05/2009
Return made up to 28/05/09; full list of members
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/11/2008
Director appointed jane elizabeth bentall
dot icon09/09/2008
Full accounts made up to 2007-12-31
dot icon29/05/2008
Return made up to 28/05/08; full list of members
dot icon09/09/2007
Accounts made up to 2006-12-31
dot icon30/05/2007
Return made up to 28/05/07; full list of members
dot icon22/09/2006
Full accounts made up to 2005-12-31
dot icon30/05/2006
Return made up to 28/05/06; full list of members
dot icon11/08/2005
Full accounts made up to 2004-12-31
dot icon01/06/2005
Return made up to 28/05/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon28/05/2004
Return made up to 28/05/04; full list of members
dot icon26/10/2003
Full accounts made up to 2002-12-31
dot icon22/07/2003
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon03/06/2003
Return made up to 28/05/03; full list of members
dot icon02/04/2003
Particulars of mortgage/charge
dot icon26/03/2003
Declaration of assistance for shares acquisition
dot icon02/03/2003
New director appointed
dot icon26/02/2003
Registered office changed on 26/02/03 from: 9-13 george street london W1U 3FL
dot icon26/02/2003
New secretary appointed
dot icon26/02/2003
New director appointed
dot icon26/02/2003
Secretary resigned
dot icon26/02/2003
Director resigned
dot icon05/12/2002
New director appointed
dot icon05/12/2002
New secretary appointed
dot icon05/12/2002
Secretary resigned;director resigned
dot icon05/12/2002
Director resigned
dot icon05/12/2002
Registered office changed on 05/12/02 from: 115 colmore row birmingham west midlands B3 3AL
dot icon21/11/2002
Certificate of change of name
dot icon30/04/2002
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
31/12/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.00
-
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
Palethorpe, Simon
Director
04/07/2025 - Present
67
King, Dermot Francis
Director
30/01/2012 - 01/01/2019
38
Bentall, Jane Elizabeth
Director
12/11/2008 - 01/09/2021
30
Flaum, Paul Charles
Director
01/01/2018 - Present
94
Cook, John Charles
Director
09/12/2002 - 27/04/2012
11

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 AMTREE FARM DEVELOPMENT LIMITED

AMTREE FARM DEVELOPMENT LIMITED is an(a) Active company incorporated on 30/04/2002 with the registered office located at 1 Park Lane, Hemel Hempstead, Hertfordshire HP2 4YL. 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 AMTREE FARM DEVELOPMENT LIMITED?

toggle

AMTREE FARM DEVELOPMENT LIMITED is currently Active. It was registered on 30/04/2002 .

Where is AMTREE FARM DEVELOPMENT LIMITED located?

toggle

AMTREE FARM DEVELOPMENT LIMITED is registered at 1 Park Lane, Hemel Hempstead, Hertfordshire HP2 4YL.

What does AMTREE FARM DEVELOPMENT LIMITED do?

toggle

AMTREE FARM DEVELOPMENT LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

What is the latest filing for AMTREE FARM DEVELOPMENT LIMITED?

toggle

The latest filing was on 24/11/2025: Director's details changed for Mr Simon Palethorpe on 2025-11-13.