COBHAM FARMS LLP

Register to unlock more data on OkredoRegister

COBHAM FARMS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC352744

Incorporation date

02/03/2010

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

25 St Thomas Street, Winchester, Hampshire SO23 9HJCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2010)
dot icon13/03/2026
Notification of Camilla Jane Boileau as a person with significant control on 2026-02-27
dot icon13/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon12/03/2026
Termination of appointment of Nadine Felicity Cobham as a member on 2026-02-27
dot icon12/03/2026
Cessation of Nadine Felicity Cobham as a person with significant control on 2026-02-27
dot icon12/03/2026
Member's details changed for Mrs Camilla Jane Boileau on 2026-03-12
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon06/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon25/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon12/03/2021
Change of details for Lady Nadine Felicity Cobham as a person with significant control on 2021-03-08
dot icon12/03/2021
Member's details changed for Lady Nadine Felicity Cobham on 2021-03-08
dot icon12/03/2021
Member's details changed for Mrs Camilla Jane Boileau on 2021-03-08
dot icon12/03/2021
Registered office address changed from 5 Fleet Place London EC4M 7rd England to 25 st Thomas Street Winchester Hampshire SO23 9HJ on 2021-03-12
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2018
Change of details for Lady Nadine Felicity Cobham as a person with significant control on 2018-10-02
dot icon03/10/2018
Member's details changed for Lady Nadine Felicity Cobham on 2018-10-02
dot icon14/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2016
Member's details changed for Mr James Anthony Trafford on 2016-11-18
dot icon18/11/2016
Member's details changed for Lady Nadine Felicity Cobham on 2016-11-18
dot icon18/11/2016
Member's details changed for Mrs Camilla Jane Boileau on 2016-11-18
dot icon18/11/2016
Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 2016-11-18
dot icon23/03/2016
Annual return made up to 2016-03-02
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-03-02
dot icon06/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/06/2014
Certificate of change of name
dot icon14/03/2014
Annual return made up to 2014-03-02
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/09/2013
Member's details changed for Mrs Camilla Jane Boileau on 2013-09-19
dot icon22/03/2013
Annual return made up to 2013-03-02
dot icon02/01/2013
Accounts for a small company made up to 2012-03-31
dot icon16/11/2012
Registered office address changed from Steynings House Summerlock House Salisbury Wiltshire SP2 7RJ on 2012-11-16
dot icon17/09/2012
Member's details changed for Camilla Jane Cobham on 2012-04-20
dot icon16/04/2012
Appointment of Lady Nadine Felicity Cobham as a member
dot icon12/03/2012
Annual return made up to 2012-03-02
dot icon05/12/2011
Accounts for a small company made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-03-02
dot icon02/03/2010
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
786.60K
-
0.00
181.36K
-
2022
3
832.80K
-
0.00
330.92K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boileau, Camilla Jane
LLP Designated Member
02/03/2010 - Present
-
Cobham, Nadine Felicity, Lady
LLP Designated Member
01/04/2012 - 27/02/2026
-
Trafford, James Anthony
LLP Designated Member
02/03/2010 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COBHAM FARMS LLP

COBHAM FARMS LLP is an(a) Active company incorporated on 02/03/2010 with the registered office located at 25 St Thomas Street, Winchester, Hampshire SO23 9HJ. 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 COBHAM FARMS LLP?

toggle

COBHAM FARMS LLP is currently Active. It was registered on 02/03/2010 .

Where is COBHAM FARMS LLP located?

toggle

COBHAM FARMS LLP is registered at 25 St Thomas Street, Winchester, Hampshire SO23 9HJ.

What is the latest filing for COBHAM FARMS LLP?

toggle

The latest filing was on 13/03/2026: Notification of Camilla Jane Boileau as a person with significant control on 2026-02-27.