COLLEGE WOOD FARM PHASE 1 LIMITED

Register to unlock more data on OkredoRegister

COLLEGE WOOD FARM PHASE 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05620850

Incorporation date

11/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Woodgate House, 2-8 Games Road, Cockfosters, Herts EN4 9HNCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2005)
dot icon14/03/2026
Compulsory strike-off action has been discontinued
dot icon28/02/2026
Compulsory strike-off action has been suspended
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon29/09/2025
Current accounting period shortened from 2024-09-29 to 2024-09-28
dot icon18/12/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-09-29
dot icon19/01/2024
Confirmation statement made on 2023-11-11 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-09-30
dot icon21/03/2023
Director's details changed for Mr Matthew Stuart Baker on 2023-03-21
dot icon23/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon29/09/2022
Micro company accounts made up to 2021-09-30
dot icon26/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon05/02/2021
Confirmation statement made on 2020-11-11 with no updates
dot icon21/01/2021
Termination of appointment of David Ronald Wilkinson as a director on 2021-01-20
dot icon29/09/2020
Micro company accounts made up to 2019-09-30
dot icon12/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon13/06/2019
Director's details changed for Mr Matthew Stuart Baker on 2019-06-13
dot icon13/06/2019
Director's details changed for Mr David Ronald Wilkinson on 2019-06-13
dot icon17/12/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon21/09/2018
Micro company accounts made up to 2017-09-30
dot icon22/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon18/12/2017
Registered office address changed from Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN England to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 2017-12-18
dot icon18/12/2017
Registered office address changed from Woodgate Studios 2-8 Games Road Cockfosters Herts EN4 9HN England to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 2017-12-18
dot icon17/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon27/09/2017
Registered office address changed from 30 Crown Place London EC2A 4EB to Woodgate Studios 2-8 Games Road Cockfosters Herts EN4 9HN on 2017-09-27
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon01/09/2016
Current accounting period extended from 2016-04-30 to 2016-09-30
dot icon01/06/2016
Compulsory strike-off action has been discontinued
dot icon31/05/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon17/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon10/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon14/11/2014
Total exemption full accounts made up to 2014-04-30
dot icon16/01/2014
Annual return made up to 2013-11-11 with full list of shareholders
dot icon17/12/2013
Total exemption full accounts made up to 2013-04-30
dot icon24/10/2013
Registered office address changed from 15B High Street Alton Hampshire GU34 1AW United Kingdom on 2013-10-24
dot icon04/06/2013
Termination of appointment of Jonathan King as a secretary
dot icon25/01/2013
Appointment of Mr Jonathan Victor King as a secretary
dot icon25/01/2013
Termination of appointment of Francis Maxwell Limited as a secretary
dot icon21/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon20/11/2012
Appointment of Mr Matthew Stuart Baker as a director
dot icon20/11/2012
Termination of appointment of Ian Rivers as a director
dot icon09/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon15/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon10/10/2011
Appointment of Mr David Ronald Wilkinson as a director
dot icon11/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon01/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon01/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon25/11/2009
Previous accounting period shortened from 2009-11-30 to 2009-04-30
dot icon08/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon31/07/2009
Appointment terminated director martin hodges
dot icon20/02/2009
Secretary's change of particulars / francis maxwell LIMITED / 01/12/2008
dot icon20/02/2009
Registered office changed on 20/02/2009 from 22A market street alton hampshire GU34 1HA
dot icon06/01/2009
Director appointed martin hodges
dot icon19/11/2008
Return made up to 11/11/08; full list of members
dot icon19/11/2008
Ad 01/11/08\gbp si 586@1=586\gbp ic 72/658\
dot icon01/10/2008
Accounts for a dormant company made up to 2007-11-30
dot icon13/11/2007
Return made up to 11/11/07; full list of members
dot icon04/09/2007
Ad 09/07/07--------- £ si [email protected]=1 £ ic 60/61
dot icon04/09/2007
Ad 19/06/07--------- £ si [email protected]=1 £ ic 59/60
dot icon04/09/2007
Ad 06/06/07--------- £ si [email protected]=1 £ ic 58/59
dot icon17/08/2007
Accounts for a dormant company made up to 2006-11-30
dot icon31/01/2007
Return made up to 09/12/06; full list of members
dot icon29/01/2007
Director's particulars changed
dot icon26/01/2007
Ad 21/09/06--------- £ si [email protected]=1 £ ic 57/58
dot icon26/01/2007
Ad 21/09/06--------- £ si [email protected]=1 £ ic 56/57
dot icon26/01/2007
Ad 21/09/06--------- £ si [email protected]=2 £ ic 54/56
dot icon28/09/2006
Ad 11/09/06--------- £ si 5@1=5 £ ic 49/54
dot icon16/06/2006
Ad 08/06/06--------- £ si 4@1=4 £ ic 45/49
dot icon31/01/2006
Ad 03/01/06--------- £ si 44@1=44 £ ic 1/45
dot icon13/12/2005
Secretary resigned
dot icon13/12/2005
Director resigned
dot icon13/12/2005
New secretary appointed
dot icon13/12/2005
New director appointed
dot icon11/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2023
dot iconNext confirmation date
11/11/2025
dot iconLast change occurred
29/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2023
dot iconNext account date
28/09/2024
dot iconNext due on
29/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
279.13K
-
0.00
-
-
2022
0
354.68K
-
0.00
-
-
2022
0
354.68K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

354.68K £Ascended27.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rivers, Ian
Director
11/11/2005 - 31/10/2012
8
TEMPLE SECRETARIES LIMITED
Nominee Secretary
11/11/2005 - 11/11/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
11/11/2005 - 11/11/2005
67500
FRANCIS MAXWELL LIMITED
Corporate Secretary
11/11/2005 - 21/11/2012
14
Wilkinson, David Ronald
Director
20/09/2011 - 20/01/2021
5

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 COLLEGE WOOD FARM PHASE 1 LIMITED

COLLEGE WOOD FARM PHASE 1 LIMITED is an(a) Active company incorporated on 11/11/2005 with the registered office located at Woodgate House, 2-8 Games Road, Cockfosters, Herts EN4 9HN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COLLEGE WOOD FARM PHASE 1 LIMITED?

toggle

COLLEGE WOOD FARM PHASE 1 LIMITED is currently Active. It was registered on 11/11/2005 .

Where is COLLEGE WOOD FARM PHASE 1 LIMITED located?

toggle

COLLEGE WOOD FARM PHASE 1 LIMITED is registered at Woodgate House, 2-8 Games Road, Cockfosters, Herts EN4 9HN.

What does COLLEGE WOOD FARM PHASE 1 LIMITED do?

toggle

COLLEGE WOOD FARM PHASE 1 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COLLEGE WOOD FARM PHASE 1 LIMITED?

toggle

The latest filing was on 14/03/2026: Compulsory strike-off action has been discontinued.