FARNHAM MALTINGS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

FARNHAM MALTINGS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00954753

Incorporation date

22/05/1969

Size

Full

Contacts

Registered address

Registered address

The Maltings, Bridge Sq., Farnham, Surrey GU9 7QRCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2022)
dot icon20/03/2026
Termination of appointment of Joanne Eleanor Bradshaw as a director on 2026-03-09
dot icon20/03/2026
Termination of appointment of Kerri-Ann O'neill as a director on 2026-03-09
dot icon17/02/2026
Appointment of Mr Neil Richard Morrison as a director on 2026-02-03
dot icon12/12/2025
Termination of appointment of Muaz Notiar as a director on 2025-12-09
dot icon12/12/2025
Termination of appointment of Holly Dolan Shakeri as a director on 2025-11-01
dot icon12/12/2025
Appointment of Ms Charlotte Elizabeth Hurst as a director on 2025-09-13
dot icon18/09/2025
Full accounts made up to 2025-03-31
dot icon11/08/2025
Appointment of Mr. Peter Andrew Morgan Hare as a secretary on 2025-08-11
dot icon11/08/2025
Termination of appointment of Peter Andrew Morgan Hare as a director on 2025-08-11
dot icon12/06/2025
Appointment of Mrs Alexandra Clare Gregory as a director on 2025-06-10
dot icon04/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon28/03/2025
Appointment of Ms Sarah Elsie Cheers as a director on 2025-03-27
dot icon21/01/2025
Termination of appointment of Dominic Martin Whittle as a director on 2025-01-20
dot icon20/01/2025
Termination of appointment of Georgina Margaret Grant Haworth as a director on 2025-01-15
dot icon05/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon16/12/2024
Termination of appointment of Peter Hare as a secretary on 2024-11-25
dot icon18/10/2024
Appointment of Mr David Harland as a director on 2024-10-01
dot icon18/10/2024
Appointment of Mrs Holly Dolan Shakeri as a director on 2024-10-01
dot icon04/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon16/04/2024
Appointment of Mr Dominic Martin Whittle as a director on 2024-04-08
dot icon13/02/2024
Termination of appointment of Gillian Frances Rivers as a director on 2024-02-05
dot icon13/02/2024
Termination of appointment of Emma Katherine Haigh as a director on 2023-09-25
dot icon03/02/2024
Group of companies' accounts made up to 2023-03-31
dot icon03/10/2023
Appointment of Mr Peter Hare as a secretary on 2023-10-03
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon15/05/2023
Director's details changed for Mr Peter Andrew Morgan Hare on 2023-05-15
dot icon12/05/2023
Secretary's details changed for Mr Peter Andrew Morgan Hare on 2023-05-12
dot icon12/05/2023
Director's details changed for Ms Hedda Mary Bird on 2023-05-12
dot icon12/05/2023
Director's details changed for Mr Matthew Francis Cummins on 2023-05-12
dot icon12/05/2023
Director's details changed for Mrs Georgina Margaret Grant Haworth on 2023-05-12
dot icon12/05/2023
Termination of appointment of Peter Andrew Morgan Hare as a secretary on 2023-05-12
dot icon12/05/2023
Director's details changed for Mr Muaz Notiar on 2023-05-12
dot icon12/05/2023
Director's details changed for Mrs Kerri-Ann O'neill on 2023-05-12
dot icon12/05/2023
Director's details changed for Ms Gillian Frances Rivers on 2023-05-12
dot icon12/05/2023
Director's details changed for Ms Harriet Esther Wade on 2023-05-12
dot icon12/05/2023
Appointment of Ms Joanne Eleanor Bradshaw as a director on 2023-02-06
dot icon12/05/2023
Director's details changed for Ms Harriet Esther Wade on 2023-05-12
dot icon12/05/2023
Appointment of Ms Emma Katherine Haigh as a director on 2023-02-06
dot icon13/03/2023
Memorandum and Articles of Association
dot icon22/01/2023
Resolutions
dot icon18/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon03/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon09/12/2022
Statement of company's objects
dot icon01/12/2022
Termination of appointment of Sarah Elizabeth Corn as a director on 2022-11-26
dot icon01/12/2022
Termination of appointment of Lillian Joan Kaunda Nsomi-Campbell as a director on 2022-11-26
dot icon01/12/2022
Appointment of Mr Muaz Notiar as a director on 2022-11-26
dot icon01/12/2022
Appointment of Mr Matthew Francis Cummins as a director on 2022-11-26
dot icon01/12/2022
Appointment of Ms Hedda Mary Bird as a director on 2022-11-26
dot icon26/10/2022
Termination of appointment of Harvey James Francis as a director on 2022-10-10

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

93
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, Harvey James
Director
20/05/2022 - 10/10/2022
6
James, Marie-Louise Louise
Director
13/11/2010 - 09/11/2013
4
Mr Austen James Yapp
Director
16/10/1999 - 29/04/2000
2
Whittle, Dominic Martin
Director
08/04/2024 - 20/01/2025
4
Collyer, William Thomas Anthony
Director
24/09/1994 - 23/09/1995
-

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 FARNHAM MALTINGS ASSOCIATION LIMITED

FARNHAM MALTINGS ASSOCIATION LIMITED is an(a) Active company incorporated on 22/05/1969 with the registered office located at The Maltings, Bridge Sq., Farnham, Surrey GU9 7QR. There are currently 10 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 FARNHAM MALTINGS ASSOCIATION LIMITED?

toggle

FARNHAM MALTINGS ASSOCIATION LIMITED is currently Active. It was registered on 22/05/1969 .

Where is FARNHAM MALTINGS ASSOCIATION LIMITED located?

toggle

FARNHAM MALTINGS ASSOCIATION LIMITED is registered at The Maltings, Bridge Sq., Farnham, Surrey GU9 7QR.

What does FARNHAM MALTINGS ASSOCIATION LIMITED do?

toggle

FARNHAM MALTINGS ASSOCIATION LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for FARNHAM MALTINGS ASSOCIATION LIMITED?

toggle

The latest filing was on 20/03/2026: Termination of appointment of Joanne Eleanor Bradshaw as a director on 2026-03-09.