COLEY PARK FARM FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

COLEY PARK FARM FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03092182

Incorporation date

17/08/1995

Size

Micro Entity

Contacts

Registered address

Registered address

8 Stanhope Gate, Camberley, Surrey GU15 3DWCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1995)
dot icon18/08/2025
Confirmation statement made on 2025-08-17 with updates
dot icon27/05/2025
Micro company accounts made up to 2024-08-31
dot icon25/03/2025
Termination of appointment of Antoine Juste Marie Regis De Bronac De Vazelhes as a director on 2025-02-26
dot icon19/08/2024
Confirmation statement made on 2024-08-17 with updates
dot icon23/07/2024
Termination of appointment of Clive Hamblin as a director on 2024-07-23
dot icon11/06/2024
Appointment of Mrs Katie Ellen Axford-Laugher as a director on 2024-05-21
dot icon04/06/2024
Appointment of Mr Clive Hamblin as a director on 2024-05-21
dot icon24/05/2024
Appointment of Dr Jennifer Maria Dean as a director on 2024-05-21
dot icon07/05/2024
Micro company accounts made up to 2023-08-31
dot icon16/01/2024
Director's details changed for Ms Bernadette Lorraine Martin on 2024-01-01
dot icon16/01/2024
Secretary's details changed for Sennen Property Management Ltd on 2024-01-01
dot icon16/01/2024
Registered office address changed from C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL England to 8 Stanhope Gate Camberley Surrey GU15 3DW on 2024-01-16
dot icon03/11/2023
Registered office address changed from Sennen Property Management Ltd. Station House Connaught Road Brookwood Woking GU24 0ER England to C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL on 2023-11-03
dot icon03/11/2023
Appointment of Sennen Property Management Ltd as a secretary on 2023-10-09
dot icon31/10/2023
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Sennen Property Management Ltd. Station House Connaught Road Brookwood Woking GU24 0ER on 2023-10-31
dot icon31/10/2023
Termination of appointment of Atlantis Secretaries Limited as a secretary on 2023-10-31
dot icon22/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon11/04/2023
Termination of appointment of Ann-Marie Gosling as a director on 2023-03-28
dot icon11/04/2023
Termination of appointment of Anthony Dempster as a director on 2023-03-28
dot icon11/04/2023
Appointment of Mr Antoine Juste Marie Regis De Bronac De Vazelhes as a director on 2023-04-11
dot icon11/04/2023
Appointment of Dr Paula Josephine Wilkins as a director on 2023-04-11
dot icon11/04/2023
Director's details changed for Mr Antoine Juste Marie Regis De Bronac De Vazelhes on 2023-04-11
dot icon01/09/2022
Secretary's details changed for Atlantis Secretaries Limited on 2022-09-01
dot icon01/09/2022
Registered office address changed from 23-24 Market Place Reading Berkshire RG1 2DE to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-09-01
dot icon31/08/2022
Second filing of Confirmation Statement dated 2022-08-17
dot icon26/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon11/05/2022
Micro company accounts made up to 2021-08-31
dot icon03/03/2022
Termination of appointment of Liana Creak as a director on 2021-03-30
dot icon26/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon10/02/2021
Micro company accounts made up to 2020-08-31
dot icon26/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon07/07/2020
Termination of appointment of Paula Josephine Wilkins as a director on 2020-06-26
dot icon08/06/2020
Appointment of Mr Anthony Dempster as a director on 2019-12-09
dot icon20/05/2020
Appointment of Miss Ann-Marie Gosling as a director on 2019-12-09
dot icon23/01/2020
Appointment of Mrs Liana Creak as a director on 2019-12-09
dot icon12/12/2019
Termination of appointment of Antoine Just Marie Regis De Bronac De Vazelhes as a director on 2019-12-09
dot icon01/11/2019
Second filing of Confirmation Statement dated 17/08/2019
dot icon08/10/2019
Micro company accounts made up to 2019-08-31
dot icon21/08/2019
Confirmation statement made on 2019-08-17 with updates
dot icon08/10/2018
Micro company accounts made up to 2018-08-31
dot icon30/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon31/01/2018
Micro company accounts made up to 2017-08-31
dot icon30/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon28/04/2017
Micro company accounts made up to 2016-08-31
dot icon18/01/2017
Appointment of Dr Paula Josephine Wilkins as a director on 2016-12-08
dot icon24/08/2016
17/08/16 Statement of Capital gbp 511
dot icon24/05/2016
Micro company accounts made up to 2015-08-31
dot icon21/04/2016
Termination of appointment of Antione Just Marie Regis De Bronac De Vazelhes as a director on 2015-07-22
dot icon13/04/2016
Termination of appointment of Paula Josephine Wilkins as a director on 2016-03-21
dot icon07/10/2015
Appointment of Atlantis Secretaries Limited as a secretary on 2015-08-05
dot icon03/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon03/09/2015
Appointment of Mr Antoine Just Marie Regis De Bronac De Vazelhes as a director on 2015-07-22
dot icon27/08/2015
Appointment of Antione Just Marie Regis De Bronac De Vazelhes as a director on 2015-07-22
dot icon25/08/2015
Registered office address changed from County House Clifton Ingram Llp 17 Friar Street Reading Berkshire RG1 1DB to 23-24 Market Place Reading Berkshire RG1 2DE on 2015-08-25
dot icon07/07/2015
Termination of appointment of Mark Edward Farnell as a secretary on 2015-07-07
dot icon27/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon06/08/2014
Registered office address changed from C/O Ratcliffe Duce & Gammer Llp 49-51 London Street Reading Berkshire RG1 4PS England to County House Clifton Ingram Llp 17 Friar Street Reading Berkshire RG1 1DB on 2014-08-06
dot icon29/04/2014
Appointment of Ms Bernadette Lorraine Martin as a director
dot icon28/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon09/09/2013
Termination of appointment of Mark Farnell as a director
dot icon09/09/2013
Secretary's details changed for Mark Edward Farnell on 2013-03-22
dot icon09/09/2013
Registered office address changed from C/O Mr M.E. Farnell 23 Yew Lane Coley Park Farm Reading Berkshire RG1 6DA United Kingdom on 2013-09-09
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/03/2013
Appointment of Dr Paula Josephine Wilkins as a director
dot icon04/01/2013
Termination of appointment of Antony Wilkins as a director
dot icon11/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon29/03/2012
Registered office address changed from 49-51 London Street Reading Berkshire RG1 4PS on 2012-03-29
dot icon22/03/2012
Termination of appointment of Janice Stimson as a director
dot icon15/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon27/10/2010
Total exemption full accounts made up to 2010-08-31
dot icon10/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon09/09/2010
Director's details changed for Antony Wilkins on 2010-08-17
dot icon09/09/2010
Director's details changed for Carolyn Mary Sefton on 2010-08-17
dot icon08/09/2010
Termination of appointment of Carolyn Sefton as a director
dot icon07/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon14/09/2009
Return made up to 17/08/09; full list of members
dot icon11/09/2009
Appointment terminated director barbara wood
dot icon11/09/2009
Location of register of members
dot icon30/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon22/09/2008
Return made up to 17/08/08; full list of members
dot icon29/08/2008
Total exemption full accounts made up to 2007-08-31
dot icon18/08/2008
Director appointed janice anne stimson
dot icon09/01/2008
New director appointed
dot icon14/12/2007
New director appointed
dot icon12/12/2007
Resolutions
dot icon12/12/2007
Resolutions
dot icon12/12/2007
Resolutions
dot icon10/12/2007
Return made up to 17/08/07; change of members
dot icon09/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon30/11/2006
Director resigned
dot icon21/11/2006
Return made up to 17/08/06; full list of members
dot icon21/11/2006
Director resigned
dot icon05/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon24/11/2005
Director resigned
dot icon04/11/2005
Director resigned
dot icon04/11/2005
Director resigned
dot icon28/09/2005
Return made up to 17/08/05; change of members
dot icon05/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon21/02/2005
New director appointed
dot icon12/11/2004
New director appointed
dot icon03/11/2004
New director appointed
dot icon03/11/2004
Director resigned
dot icon17/09/2004
Return made up to 17/08/04; change of members
dot icon16/08/2004
Director resigned
dot icon02/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon17/10/2003
Return made up to 17/08/03; full list of members
dot icon03/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon17/09/2002
Return made up to 17/08/02; change of members
dot icon29/06/2002
Total exemption full accounts made up to 2001-08-31
dot icon20/11/2001
New director appointed
dot icon20/11/2001
New director appointed
dot icon17/09/2001
Return made up to 17/08/01; change of members
dot icon16/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon21/09/2000
Director resigned
dot icon15/09/2000
Return made up to 17/08/00; full list of members
dot icon17/07/2000
Full accounts made up to 1999-08-31
dot icon23/09/1999
Return made up to 17/08/99; change of members
dot icon22/06/1999
Full accounts made up to 1998-08-31
dot icon24/09/1998
New director appointed
dot icon15/09/1998
Return made up to 17/08/98; change of members
dot icon26/06/1998
Full accounts made up to 1997-08-31
dot icon16/09/1997
Return made up to 17/08/97; full list of members
dot icon16/09/1997
Director resigned
dot icon30/06/1997
Full accounts made up to 1996-08-31
dot icon16/10/1996
Ad 16/09/96--------- £ si 509@1=509 £ ic 2/511
dot icon16/09/1996
Return made up to 17/08/96; full list of members
dot icon16/02/1996
New director appointed
dot icon01/02/1996
Resolutions
dot icon01/02/1996
New director appointed
dot icon01/02/1996
New director appointed
dot icon14/09/1995
Registered office changed on 14/09/95 from: 120 east road london N1 6AA
dot icon01/09/1995
Secretary resigned;new secretary appointed
dot icon01/09/1995
Director resigned;new director appointed
dot icon31/08/1995
Certificate of change of name
dot icon17/08/1995
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
31/08/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
40.62K
-
0.00
-
-
2022
0
40.61K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SENNEN PROPERTY MANAGEMENT LIMITED
Corporate Secretary
09/10/2023 - Present
289
ATLANTIS ESTATES LTD
Corporate Secretary
05/08/2015 - 31/10/2023
17
Martin, Bernadette Lorraine
Director
19/11/2013 - Present
1
Dempster, Anthony
Director
09/12/2019 - 28/03/2023
-
Dean, Jennifer Maria, Dr
Director
21/05/2024 - Present
4

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 COLEY PARK FARM FREEHOLD LIMITED

COLEY PARK FARM FREEHOLD LIMITED is an(a) Active company incorporated on 17/08/1995 with the registered office located at 8 Stanhope Gate, Camberley, Surrey GU15 3DW. There are currently 5 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 COLEY PARK FARM FREEHOLD LIMITED?

toggle

COLEY PARK FARM FREEHOLD LIMITED is currently Active. It was registered on 17/08/1995 .

Where is COLEY PARK FARM FREEHOLD LIMITED located?

toggle

COLEY PARK FARM FREEHOLD LIMITED is registered at 8 Stanhope Gate, Camberley, Surrey GU15 3DW.

What does COLEY PARK FARM FREEHOLD LIMITED do?

toggle

COLEY PARK FARM FREEHOLD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COLEY PARK FARM FREEHOLD LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-17 with updates.