DONNINGTON FARM MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DONNINGTON FARM MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03491155

Incorporation date

12/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Florins Oast House Donnington Farm, Donnington, Ledbury, Herefordshire HR8 2HXCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1998)
dot icon25/11/2025
Confirmation statement made on 2025-11-25 with updates
dot icon24/11/2025
Registered office address changed from Crown Cottage Donnington Farm Donnington Ledbury Herefordshire HR8 2HX to Florins Oast House Donnington Farm Donnington Ledbury Herefordshire HR8 2HX on 2025-11-24
dot icon24/11/2025
Termination of appointment of David Paul Spiller as a secretary on 2025-11-22
dot icon24/11/2025
Appointment of Mr Andrew James Peckston as a secretary on 2025-11-22
dot icon14/11/2025
Total exemption full accounts made up to 2025-04-05
dot icon15/12/2024
Confirmation statement made on 2024-12-15 with updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-04-05
dot icon19/02/2024
Total exemption full accounts made up to 2023-04-05
dot icon16/12/2023
Director's details changed for Mrs Isabel Althea Spiller on 2023-12-07
dot icon16/12/2023
Confirmation statement made on 2023-12-16 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon23/08/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-04-05
dot icon27/12/2021
Confirmation statement made on 2021-07-12 with updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-04-05
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon15/12/2020
Appointment of Mr Andrew James Peckston as a director on 2020-12-13
dot icon15/12/2020
Termination of appointment of William Robert Bevil Wilson as a director on 2020-10-01
dot icon15/12/2020
Termination of appointment of Mark Roland Beech as a director on 2020-04-23
dot icon06/01/2020
Total exemption full accounts made up to 2019-04-05
dot icon24/12/2019
Confirmation statement made on 2019-12-24 with no updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon22/12/2018
Confirmation statement made on 2018-12-22 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon31/12/2016
Total exemption full accounts made up to 2016-04-05
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon09/01/2016
Total exemption full accounts made up to 2015-04-05
dot icon30/12/2015
Annual return made up to 2015-12-30 with full list of shareholders
dot icon30/12/2015
Registered office address changed from Shillingbury Donnington Farm Ledbury Herefordshire HR8 2HX to Crown Cottage Donnington Farm Donnington Ledbury Herefordshire HR8 2HX on 2015-12-30
dot icon30/12/2015
Appointment of Mr William Wilson as a director on 2015-12-13
dot icon30/12/2015
Termination of appointment of Roger Barry Parker as a director on 2015-12-13
dot icon30/12/2015
Appointment of Dr Mary Stewart as a director on 2015-12-13
dot icon30/12/2015
Termination of appointment of Mary Stewart as a secretary on 2015-12-13
dot icon30/12/2015
Appointment of Mr David Paul Spiller as a secretary on 2015-12-13
dot icon07/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon06/01/2015
Appointment of Mr David Paul Spiller as a director on 2014-12-30
dot icon06/01/2015
Appointment of Mr Roger Barry Parker as a director on 2014-12-30
dot icon06/01/2015
Appointment of Mrs Isabel Althea Spiller as a director on 2014-12-30
dot icon02/01/2015
Total exemption full accounts made up to 2014-04-05
dot icon05/01/2014
Total exemption full accounts made up to 2013-04-05
dot icon03/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon05/01/2013
Total exemption full accounts made up to 2012-04-05
dot icon28/12/2012
Annual return made up to 2012-12-28 with full list of shareholders
dot icon05/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon15/12/2011
Total exemption full accounts made up to 2011-04-05
dot icon13/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon13/01/2011
Termination of appointment of Roger Parker as a director
dot icon12/01/2011
Total exemption full accounts made up to 2010-04-05
dot icon25/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon25/01/2010
Director's details changed for Roger Barry Parker on 2010-01-25
dot icon25/01/2010
Director's details changed for Mark Roland Beech on 2010-01-25
dot icon20/01/2010
Annual return made up to 2009-01-09 with full list of shareholders
dot icon24/12/2009
Total exemption full accounts made up to 2009-04-05
dot icon07/02/2009
Total exemption full accounts made up to 2008-04-05
dot icon30/01/2009
Registered office changed on 30/01/2009 from sovereigns donnington farm donnington ledbury herefordshire HR8 2HX
dot icon30/01/2009
Appointment terminated director roy stirzaker
dot icon30/01/2009
Location of register of members
dot icon30/01/2009
Appointment terminated secretary roy stirzaker
dot icon19/01/2009
Secretary appointed dr mary stewart
dot icon29/01/2008
Total exemption full accounts made up to 2007-04-05
dot icon16/01/2008
Return made up to 09/01/08; full list of members
dot icon14/03/2007
Return made up to 09/01/07; full list of members
dot icon13/02/2007
Total exemption full accounts made up to 2006-04-05
dot icon25/04/2006
New director appointed
dot icon26/01/2006
Return made up to 09/01/06; full list of members
dot icon26/01/2006
New secretary appointed
dot icon06/01/2006
Total exemption full accounts made up to 2005-04-05
dot icon25/11/2005
Secretary resigned;director resigned
dot icon23/11/2005
Registered office changed on 23/11/05 from: crown house donnington farm ledbury herefordshire HR8 2HX
dot icon17/01/2005
Return made up to 09/01/05; full list of members
dot icon10/01/2005
Total exemption full accounts made up to 2004-04-05
dot icon07/02/2004
Return made up to 09/01/04; full list of members
dot icon10/12/2003
Total exemption full accounts made up to 2003-04-05
dot icon03/02/2003
Return made up to 09/01/03; full list of members
dot icon21/01/2003
Ad 01/10/02--------- £ si 1@1=1 £ ic 8/9
dot icon17/12/2002
Total exemption full accounts made up to 2002-04-05
dot icon11/01/2002
Return made up to 09/01/02; full list of members
dot icon09/01/2002
Accounts for a dormant company made up to 2001-04-05
dot icon20/09/2001
Director resigned
dot icon07/09/2001
Secretary resigned
dot icon28/08/2001
Return made up to 12/01/01; full list of members
dot icon28/08/2001
New director appointed
dot icon28/08/2001
New secretary appointed;new director appointed
dot icon12/02/2001
Return made up to 12/01/00; no change of members
dot icon06/02/2001
New secretary appointed
dot icon06/02/2001
Accounts for a dormant company made up to 2000-04-05
dot icon05/08/1999
Secretary resigned
dot icon30/07/1999
Accounts for a dormant company made up to 1999-04-04
dot icon30/07/1999
Resolutions
dot icon10/02/1999
New director appointed
dot icon06/02/1999
Accounts for a dormant company made up to 1998-04-04
dot icon06/02/1999
Resolutions
dot icon27/01/1999
Return made up to 12/01/99; full list of members
dot icon16/02/1998
Accounting reference date shortened from 31/01/99 to 05/04/98
dot icon16/02/1998
Ad 07/02/98--------- £ si 8@1=8 £ ic 2/10
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New secretary appointed
dot icon14/01/1998
Registered office changed on 14/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/01/1998
Secretary resigned
dot icon14/01/1998
Director resigned
dot icon12/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spiller, Isabel Althea
Director
30/12/2014 - Present
-
Stewart, Mary, Dr
Director
13/12/2015 - Present
-
Spiller, David Paul
Director
30/12/2014 - Present
-
Peckston, Andrew James
Director
13/12/2020 - Present
-
Spiller, David Paul
Secretary
13/12/2015 - 22/11/2025
-

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 DONNINGTON FARM MANAGEMENT COMPANY LIMITED

DONNINGTON FARM MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/01/1998 with the registered office located at Florins Oast House Donnington Farm, Donnington, Ledbury, Herefordshire HR8 2HX. 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 DONNINGTON FARM MANAGEMENT COMPANY LIMITED?

toggle

DONNINGTON FARM MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/01/1998 .

Where is DONNINGTON FARM MANAGEMENT COMPANY LIMITED located?

toggle

DONNINGTON FARM MANAGEMENT COMPANY LIMITED is registered at Florins Oast House Donnington Farm, Donnington, Ledbury, Herefordshire HR8 2HX.

What does DONNINGTON FARM MANAGEMENT COMPANY LIMITED do?

toggle

DONNINGTON FARM MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DONNINGTON FARM MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-11-25 with updates.