BURSCOMBE FARM MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BURSCOMBE FARM MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02738083

Incorporation date

06/08/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Burscombe Farm Coach Road, Egerton, Near Ashford, Kent TN27 9BBCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1992)
dot icon18/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon23/10/2025
Total exemption full accounts made up to 2025-08-31
dot icon06/02/2025
Appointment of Mr Alfie Parsons as a director on 2025-01-28
dot icon30/01/2025
Termination of appointment of William Holley as a director on 2025-01-28
dot icon21/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon14/11/2024
Director's details changed for Mrs Kim Couvret on 2024-11-14
dot icon14/11/2024
Cessation of William Holley as a person with significant control on 2024-11-14
dot icon14/11/2024
Notification of Kim Couvret as a person with significant control on 2024-11-14
dot icon11/03/2024
Director's details changed for Mrs Moira Patricia George on 2024-03-11
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon26/02/2024
Termination of appointment of James Matthew Linch as a director on 2024-02-19
dot icon26/02/2024
Appointment of Miss Emily Jane Fairhurst as a director on 2024-02-20
dot icon18/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon04/04/2023
Confirmation statement made on 2023-03-08 with updates
dot icon06/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon12/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon21/04/2022
Appointment of Mr Russell Ellis as a director on 2022-04-20
dot icon31/03/2022
Termination of appointment of Peter Chowne as a director on 2022-03-30
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon07/03/2022
Confirmation statement made on 2021-12-09 with updates
dot icon07/03/2022
Appointment of Mrs Moira Patricia George as a director on 2022-03-01
dot icon09/12/2021
Termination of appointment of Christopher Richardson as a director on 2021-12-09
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon11/01/2021
Appointment of Mrs Kim Couvret as a director on 2020-12-15
dot icon11/01/2021
Termination of appointment of Nicolette Susan Austin as a director on 2020-12-15
dot icon30/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon17/05/2019
Appointment of Mr James Matthew Linch as a director on 2019-05-03
dot icon16/05/2019
Termination of appointment of Christine Mccabe as a director on 2019-05-03
dot icon29/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/03/2019
Notification of William Holley as a person with significant control on 2019-03-05
dot icon05/03/2019
Cessation of Nicolette Susan Austin as a person with significant control on 2019-03-05
dot icon04/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon16/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon25/04/2018
Confirmation statement made on 2018-03-13 with updates
dot icon06/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon06/03/2018
Termination of appointment of Sandra Stockham as a director on 2018-03-01
dot icon06/03/2018
Appointment of Mr William Holley as a director on 2018-03-01
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/05/2017
Appointment of Miss Christine Mccabe as a director on 2016-08-04
dot icon08/05/2017
Termination of appointment of Emily Faye Hover as a director on 2016-08-04
dot icon02/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon25/04/2016
Termination of appointment of Olga Gorbunova as a director on 2016-03-31
dot icon25/04/2016
Appointment of Mr Christopher Richardson as a director on 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon10/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon09/02/2015
Appointment of Miss Emily Faye Hover as a director on 2014-11-14
dot icon05/02/2015
Termination of appointment of Denise Julian as a director on 2014-11-14
dot icon20/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon27/03/2014
Termination of appointment of Martin Westwood as a director
dot icon27/03/2014
Appointment of Miss Olga Gorbunova as a director
dot icon25/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/09/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon12/09/2013
Appointment of Mrs Sandra Stockham as a director
dot icon12/09/2013
Termination of appointment of Guy Spooner as a director
dot icon15/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon05/09/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/09/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon28/09/2010
Director's details changed for Martin Westwood on 2010-07-24
dot icon28/09/2010
Director's details changed for Peter Chowne on 2010-07-24
dot icon28/09/2010
Director's details changed for Nicolette Susan Austin on 2010-07-24
dot icon28/09/2010
Director's details changed for Denise Julian on 2010-07-24
dot icon28/09/2010
Director's details changed for Mark Anthony Bristow on 2010-07-24
dot icon16/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon13/08/2009
Return made up to 24/07/09; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon21/10/2008
Director appointed guy spooner
dot icon25/09/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/07/2008
Return made up to 24/07/08; full list of members
dot icon24/07/2008
Appointment terminated director steven gladman
dot icon24/07/2008
Appointment terminated secretary barbara gladman
dot icon01/10/2007
New director appointed
dot icon24/09/2007
Return made up to 27/07/07; full list of members
dot icon09/09/2007
Director resigned
dot icon17/08/2007
New director appointed
dot icon04/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon30/08/2006
Return made up to 27/07/06; full list of members
dot icon18/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon02/08/2005
Return made up to 27/07/05; full list of members
dot icon02/08/2005
New secretary appointed
dot icon19/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon04/11/2004
Secretary resigned
dot icon24/09/2004
Return made up to 27/07/04; full list of members
dot icon25/08/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon16/03/2004
Director resigned
dot icon03/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon29/09/2003
Director resigned
dot icon20/08/2003
Return made up to 27/07/03; full list of members
dot icon28/03/2003
Secretary resigned
dot icon09/03/2003
New secretary appointed
dot icon17/12/2002
Total exemption small company accounts made up to 2002-08-31
dot icon18/08/2002
Return made up to 27/07/02; full list of members
dot icon29/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon23/08/2001
Return made up to 27/07/01; full list of members
dot icon23/08/2001
New director appointed
dot icon23/08/2001
New secretary appointed;new director appointed
dot icon27/06/2001
Accounts for a small company made up to 2000-08-31
dot icon23/08/2000
Return made up to 27/07/00; full list of members
dot icon23/08/2000
New director appointed
dot icon02/06/2000
Accounts for a small company made up to 1999-08-31
dot icon19/08/1999
Return made up to 27/07/99; full list of members
dot icon19/08/1999
New secretary appointed;new director appointed
dot icon19/08/1999
New director appointed
dot icon09/04/1999
Accounts for a small company made up to 1998-08-31
dot icon26/08/1998
Accounts for a small company made up to 1997-08-31
dot icon04/08/1998
Return made up to 27/07/98; full list of members
dot icon04/08/1998
New secretary appointed
dot icon29/09/1997
Return made up to 27/07/97; full list of members
dot icon29/09/1997
New director appointed
dot icon29/06/1997
Accounts for a small company made up to 1996-08-31
dot icon20/09/1996
Return made up to 27/07/96; no change of members
dot icon14/06/1996
Accounts for a small company made up to 1995-08-31
dot icon10/10/1995
Return made up to 27/07/95; change of members
dot icon26/01/1995
Full accounts made up to 1994-08-31
dot icon12/01/1995
Ad 18/11/94--------- £ si 4@1=4 £ ic 2/6
dot icon12/01/1995
New director appointed
dot icon12/01/1995
New director appointed
dot icon12/01/1995
New director appointed
dot icon12/01/1995
New director appointed
dot icon12/01/1995
New director appointed
dot icon12/01/1995
New secretary appointed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Secretary resigned;director resigned
dot icon30/11/1994
Secretary resigned;director resigned
dot icon05/08/1994
Return made up to 27/07/94; full list of members
dot icon29/06/1994
Accounts for a small company made up to 1993-08-31
dot icon28/10/1993
Return made up to 06/08/93; full list of members
dot icon25/09/1992
Registered office changed on 25/09/92 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon25/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/08/1992
Nc inc already adjusted 06/08/92
dot icon20/08/1992
Resolutions
dot icon20/08/1992
Resolutions
dot icon13/08/1992
Certificate of change of name
dot icon06/08/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+113.77 % *

* during past year

Cash in Bank

£6,971.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
3.39K
-
0.00
3.69K
-
2022
6
2.96K
-
0.00
3.26K
-
2023
6
6.67K
-
0.00
6.97K
-
2023
6
6.67K
-
0.00
6.97K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

6.67K £Ascended125.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.97K £Ascended113.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Jonathan
Director
17/11/1994 - 30/12/1996
8
Mr William Holley
Director
01/03/2018 - 28/01/2025
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
05/08/1992 - 05/08/1992
16011
London Law Services Limited
Nominee Director
05/08/1992 - 05/08/1992
15403
Gladman, Steven Peter
Director
31/10/2003 - 23/07/2008
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BURSCOMBE FARM MANAGEMENT LIMITED

BURSCOMBE FARM MANAGEMENT LIMITED is an(a) Active company incorporated on 06/08/1992 with the registered office located at Burscombe Farm Coach Road, Egerton, Near Ashford, Kent TN27 9BB. There are currently 6 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BURSCOMBE FARM MANAGEMENT LIMITED?

toggle

BURSCOMBE FARM MANAGEMENT LIMITED is currently Active. It was registered on 06/08/1992 .

Where is BURSCOMBE FARM MANAGEMENT LIMITED located?

toggle

BURSCOMBE FARM MANAGEMENT LIMITED is registered at Burscombe Farm Coach Road, Egerton, Near Ashford, Kent TN27 9BB.

What does BURSCOMBE FARM MANAGEMENT LIMITED do?

toggle

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

How many employees does BURSCOMBE FARM MANAGEMENT LIMITED have?

toggle

BURSCOMBE FARM MANAGEMENT LIMITED had 6 employees in 2023.

What is the latest filing for BURSCOMBE FARM MANAGEMENT LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-07 with no updates.