COLLEGE FARM TRUST LIMITED

Register to unlock more data on OkredoRegister

COLLEGE FARM TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03620235

Incorporation date

24/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Hampstead High Street, London NW3 1QDCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1998)
dot icon11/04/2026
Termination of appointment of {officer_name} as a manager on {termination_date}
dot icon11/04/2026
Termination of appointment of {officer_name} as a manager on {termination_date}
dot icon04/04/2026
Amended micro company accounts made up to 2024-02-28
dot icon24/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon01/10/2025
Confirmation statement made on 2025-08-24 with updates
dot icon16/07/2025
Registered office address changed from , 110-112 Lancaster Road, Barnet, Hertfordshire, EN4 8AL, England to 32 Hampstead High Street London NW3 1QD on 2025-07-16
dot icon16/07/2025
Termination of appointment of Justin Adam Grenham as a director on 2025-07-15
dot icon16/07/2025
Termination of appointment of Gethin Maddocks as a director on 2025-07-15
dot icon16/07/2025
Termination of appointment of Jacqueline Ross as a director on 2025-07-15
dot icon16/07/2025
Termination of appointment of Neil Mcauliffe as a director on 2025-07-15
dot icon16/07/2025
Termination of appointment of Michael O'brien as a director on 2025-07-15
dot icon16/07/2025
Appointment of Mr Alan Jacobs as a director on 2025-07-15
dot icon16/07/2025
Appointment of Mr Mick Crick as a director on 2025-07-15
dot icon16/07/2025
Appointment of Mr Brian Kalms as a director on 2025-07-15
dot icon16/07/2025
Appointment of Mr Mike Freer as a director on 2025-07-15
dot icon16/07/2025
Appointment of Mr Philip Tansey as a director on 2025-07-15
dot icon16/07/2025
Appointment of Mr Jonathan Del Monte as a director on 2025-07-15
dot icon16/07/2025
Cessation of Neil Mcauliffe as a person with significant control on 2025-07-15
dot icon16/07/2025
Cessation of Jacqueline Ross as a person with significant control on 2025-07-15
dot icon16/07/2025
Notification of Alan Jacobs as a person with significant control on 2025-07-15
dot icon13/02/2025
Appointment of Robert Paterson as a manager on 2025-02-13
dot icon13/02/2025
Appointment of Frances Coulson as a manager on 2025-02-13
dot icon12/11/2024
Micro company accounts made up to 2024-02-28
dot icon09/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon21/05/2024
Appointment of Ms Jacqueline Ross as a director on 2024-05-20
dot icon30/04/2024
Resolutions
dot icon30/04/2024
Memorandum and Articles of Association
dot icon23/04/2024
Appointment of Mr Michael O'brien as a director on 2024-04-03
dot icon16/04/2024
Certificate of change of name
dot icon01/02/2024
Change of constitution by enactment
dot icon31/01/2024
Memorandum and Articles of Association
dot icon31/01/2024
Resolutions
dot icon31/01/2024
Resolutions
dot icon09/01/2024
Appointment of Mr Justin Adam Grenham as a director on 2023-12-27
dot icon29/11/2023
Micro company accounts made up to 2023-02-28
dot icon12/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon31/05/2023
Previous accounting period extended from 2022-08-31 to 2023-02-28
dot icon25/09/2019
Registered office address changed from , Kathton House High Street, Sturry, Canterbury, Kent, CT2 0BD, England to 32 Hampstead High Street London NW3 1QD on 2019-09-25
dot icon20/11/2018
Registered office address changed from , 14 Langton Gardens Whitefriars Street, Canterbury, Kent, CT1 2TL, England to 32 Hampstead High Street London NW3 1QD on 2018-11-20
dot icon18/10/2017
Registered office address changed from , 95 Marina Point East Chatham Quays, Dock Head Road, Chatham, Kent, ME4 4ZH, England to 32 Hampstead High Street London NW3 1QD on 2017-10-18
dot icon11/11/2016
Registered office address changed from , 10 Bradfords Close, St. Marys Island, Chatham, Kent, ME4 3RJ to 32 Hampstead High Street London NW3 1QD on 2016-11-11
dot icon10/11/2014
Registered office address changed from , College Farm, Fitzalan Road, Finchley London, N3 3PG to 32 Hampstead High Street London NW3 1QD on 2014-11-10
dot icon23/02/2001
Registered office changed on 23/02/01 from:\c/o michael gerson LTD, downland close, whetstone, london N20 9LB
dot icon05/12/2000
Registered office changed on 05/12/00 from:\college farm, fitzalan road, london, N3 3PG
dot icon27/11/1998
Registered office changed on 27/11/98 from:\1 princes avenue, finchley, london, N3 2DA
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.36M
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tansey, Philip
Director
15/07/2025 - Present
46
Maddocks, Gethin, Dr
Director
10/02/2021 - 15/07/2025
3
Ross, Jacqueline
Director
09/02/2006 - 24/03/2022
-
Ross, Jacqueline
Director
20/05/2024 - 15/07/2025
-
Mr Alan Jacobs
Director
15/07/2025 - Present
1

Persons with Significant Control

6
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 COLLEGE FARM TRUST LIMITED

COLLEGE FARM TRUST LIMITED is an(a) Active company incorporated on 24/08/1998 with the registered office located at 32 Hampstead High Street, London NW3 1QD. There are currently 6 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 COLLEGE FARM TRUST LIMITED?

toggle

COLLEGE FARM TRUST LIMITED is currently Active. It was registered on 24/08/1998 .

Where is COLLEGE FARM TRUST LIMITED located?

toggle

COLLEGE FARM TRUST LIMITED is registered at 32 Hampstead High Street, London NW3 1QD.

What does COLLEGE FARM TRUST LIMITED do?

toggle

COLLEGE FARM TRUST LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for COLLEGE FARM TRUST LIMITED?

toggle

The latest filing was on 11/04/2026: Termination of appointment of {officer_name} as a manager on {termination_date}.