CHINE FARM PLACE (RMC) LIMITED

Register to unlock more data on OkredoRegister

CHINE FARM PLACE (RMC) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04659385

Incorporation date

07/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Deer Leap Knockholt Road, Halstead, Sevenoaks, Kent TN14 7ERCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2003)
dot icon03/02/2026
Termination of appointment of Richard Ian Lockyer as a director on 2026-02-03
dot icon03/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon09/12/2025
Appointment of Mr Mark Ashton Taylor as a secretary on 2025-12-08
dot icon23/10/2025
Termination of appointment of Oliver Philip Bertram Durell as a director on 2025-10-22
dot icon11/06/2025
Appointment of Mr Richard Lockyer as a director on 2025-06-08
dot icon06/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/06/2025
Termination of appointment of Gary Arthur as a director on 2025-06-05
dot icon06/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/08/2022
Appointment of Mr Oliver Philip Bertram Durell as a director on 2022-08-10
dot icon07/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/08/2021
Termination of appointment of Kenneth Roy Ryan as a director on 2021-07-28
dot icon02/08/2021
Appointment of Mr Gary Arthur as a director on 2021-07-28
dot icon23/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon21/02/2021
Appointment of Natasha Sullivan Limited as a secretary on 2021-01-01
dot icon21/02/2021
Termination of appointment of Alexandre Boyes (Management) Ltd as a secretary on 2021-01-01
dot icon02/02/2021
Registered office address changed from C/O Alexandre Boyes 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU to Deer Leap Knockholt Road Halstead Sevenoaks Kent TN14 7ER on 2021-02-02
dot icon13/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon04/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/05/2019
Appointment of Mr Kenneth Roy Ryan as a director on 2019-05-29
dot icon08/05/2019
Appointment of Mr Graham Burton Cooper as a director on 2019-05-08
dot icon30/04/2019
Termination of appointment of Paul David Heywood as a director on 2019-04-04
dot icon24/04/2019
Termination of appointment of Matthew Liam O'reilly as a director on 2019-04-02
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon30/08/2018
Appointment of Mr Paul David Heywood as a director on 2018-08-29
dot icon22/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/05/2018
Termination of appointment of Brigitte Notele as a director on 2018-05-02
dot icon08/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon26/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon02/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/02/2016
Secretary's details changed for Alexandre Boyes Management Ltd on 2016-02-08
dot icon08/02/2016
Annual return made up to 2016-02-07 no member list
dot icon25/01/2016
Director's details changed for Miss Brigitte Notele on 2016-01-22
dot icon03/12/2015
Appointment of Alexandre Boyes Management Ltd as a secretary on 2015-11-30
dot icon31/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2015-02-07 no member list
dot icon04/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-02-07 no member list
dot icon30/01/2014
Registered office address changed from C/O Morgan Lambert & Partners 57 Doughty Street London WC1N 2JT England on 2014-01-30
dot icon29/10/2013
Termination of appointment of Graham Cooper as a director
dot icon29/10/2013
Appointment of Mr Matthew Liam O'reilly as a director
dot icon29/10/2013
Appointment of Miss Brigitte Notele as a director
dot icon14/10/2013
Termination of appointment of Brigitte Notele as a director
dot icon20/09/2013
Registered office address changed from 6 Chine Farm Place Main Road Knockholt Sevenoaks Kent TN14 7LG England on 2013-09-20
dot icon17/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/06/2013
Termination of appointment of Tracy Brown as a director
dot icon29/06/2013
Termination of appointment of Simon Dodd as a director
dot icon29/06/2013
Appointment of Miss Brigitte Notele as a director
dot icon29/06/2013
Registered office address changed from Jcm Services Limited 44 Burslem Road Tunbridge Wells Kent TN2 3TT United Kingdom on 2013-06-29
dot icon22/02/2013
Annual return made up to 2013-02-07 no member list
dot icon29/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-02-07 no member list
dot icon07/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/06/2011
Registered office address changed from , Marlborough House, Millbrook, Guildford, Surrey, GU1 3YA on 2011-06-23
dot icon23/06/2011
Termination of appointment of Alan Foster & Associates as a secretary
dot icon21/02/2011
Annual return made up to 2011-02-07 no member list
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2010-02-07 no member list
dot icon04/03/2010
Director's details changed for Graham Burton Cooper on 2009-10-01
dot icon04/03/2010
Director's details changed for Simon Paul Dodd on 2009-10-01
dot icon04/03/2010
Director's details changed for Tracy Ann Brown on 2009-10-01
dot icon04/03/2010
Secretary's details changed for Alan Foster & Associates on 2009-10-01
dot icon26/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/03/2009
Annual return made up to 07/02/09
dot icon23/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/02/2008
Annual return made up to 07/02/08
dot icon08/11/2007
New director appointed
dot icon07/11/2007
New director appointed
dot icon31/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon22/03/2007
Annual return made up to 07/02/07
dot icon15/09/2006
Director resigned
dot icon02/03/2006
New director appointed
dot icon09/02/2006
Annual return made up to 07/02/06
dot icon08/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon18/03/2005
New director appointed
dot icon14/03/2005
Director resigned
dot icon14/03/2005
Director resigned
dot icon07/03/2005
Annual return made up to 07/02/05
dot icon12/01/2005
New director appointed
dot icon06/01/2005
New director appointed
dot icon06/01/2005
Director resigned
dot icon06/01/2005
Director resigned
dot icon30/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon19/04/2004
Annual return made up to 07/02/04
dot icon05/12/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon18/08/2003
New director appointed
dot icon18/08/2003
Director resigned
dot icon14/03/2003
Resolutions
dot icon14/03/2003
Resolutions
dot icon14/03/2003
Resolutions
dot icon07/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Durell, Oliver Philip Bertram
Director
10/08/2022 - 22/10/2025
-
Arthur, Gary
Director
28/07/2021 - 05/06/2025
-
Lockyer, Richard
Director
08/06/2025 - 03/02/2026
1
Cooper, Graham Burton
Director
08/05/2019 - Present
11
Taylor, Mark Ashton
Secretary
08/12/2025 - Present
-

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 CHINE FARM PLACE (RMC) LIMITED

CHINE FARM PLACE (RMC) LIMITED is an(a) Active company incorporated on 07/02/2003 with the registered office located at Deer Leap Knockholt Road, Halstead, Sevenoaks, Kent TN14 7ER. 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 CHINE FARM PLACE (RMC) LIMITED?

toggle

CHINE FARM PLACE (RMC) LIMITED is currently Active. It was registered on 07/02/2003 .

Where is CHINE FARM PLACE (RMC) LIMITED located?

toggle

CHINE FARM PLACE (RMC) LIMITED is registered at Deer Leap Knockholt Road, Halstead, Sevenoaks, Kent TN14 7ER.

What does CHINE FARM PLACE (RMC) LIMITED do?

toggle

CHINE FARM PLACE (RMC) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHINE FARM PLACE (RMC) LIMITED?

toggle

The latest filing was on 03/02/2026: Termination of appointment of Richard Ian Lockyer as a director on 2026-02-03.