Company NameHome Farm (Cobham) Limited
Company StatusActive
Company Number01956256
CategoryPrivate Limited Company
Incorporation Date8 November 1985(38 years, 5 months ago)
Previous NameLinks (Cobham) Management Limited(The)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Roger Brian Avins
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2010(24 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleExporter Of Fine Foods
Country of ResidenceEngland
Correspondence AddressHunters Lodge Home Farm
Redhill Road
Cobham
Surrey
KT11 1EF
Director NameMr Michael Patrick Ryan
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(27 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressGleneagles Lodge Home Farm
Redhill Road
Cobham
Surrey
KT11 1EF
Director NameMr Charles Graham Menzies-Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2013(27 years, 10 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSadlers Lodge Home Farm
Redhill Road
Cobham
Surrey
KT11 1EF
Secretary NameMr Charles Graham Menzies-Smith
StatusCurrent
Appointed02 April 2020(34 years, 5 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence Address6 Maple Grove Business Centre
Lawrence Road
Hounslow
Middlesex
TW4 6DR
Director NameMs Georgina Jane Fromson
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(38 years after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Maple Grove Business Centre
Lawrence Road
Hounslow
Middlesex
TW4 6DR
Director NameChristopher James Ireland
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1989(4 years after company formation)
Appointment Duration11 years, 4 months (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressSaddlers Lodge Home Farm
Redhill Road
Cobham
Surrey
KT11 1EF
Director NameMichael Medcalfe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(15 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaddlers Lodge
Home Farm Redhill Road
Cobham
Surrey
KT11 1ES
Director NameIan Douglas Maidment
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(17 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 February 2010)
RoleCompany Director
Correspondence AddressHunters Lodge
Home Farm Redhill Road
Cobham
Surrey
KT11 1EF
Secretary NameIan Douglas Maidment
NationalityBritish
StatusResigned
Appointed13 August 2003(17 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 February 2010)
RoleCompany Director
Correspondence AddressHunters Lodge
Home Farm Redhill Road
Cobham
Surrey
KT11 1EF
Director NameMichael John Wilmot Appleton
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2006(20 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 02 April 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth Lodge
Home Farm Redhill Road
Cobham
Surrey
KT11 1EF
Secretary NameMichael Appleton
NationalityBritish
StatusResigned
Appointed07 February 2010(24 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 April 2020)
RoleCompany Director
Correspondence AddressWentworth Lodge Home Farm
Redhill Road
Cobham
Surrey
KT11 1EF
Director NameMrs Lucille Karen Appleton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2022(36 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Maple Grove Business Centre
Lawrence Road
Hounslow
Middlesex
TW4 6DR

Location

Registered Address6 Maple Grove Business Centre
Lawrence Road
Hounslow
Middlesex
TW4 6DR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Diana Menzies-smith & Charles Graham Menzies-smith
25.00%
Ordinary
1 at £1Michael John Wilmot Appleton
25.00%
Ordinary
1 at £1Michael Patrick Ryan
25.00%
Ordinary
1 at £1Roger Avins
25.00%
Ordinary

Financials

Year2014
Net Worth£1,862
Cash£2,262
Current Liabilities£1,500

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Filing History

27 November 2023Appointment of Ms Georgina Jane Fromson as a director on 15 November 2023 (2 pages)
6 June 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
6 June 2023Termination of appointment of Lucille Karen Appleton as a director on 21 March 2023 (1 page)
31 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
31 October 2022Appointment of Mrs Lucille Karen Appleton as a director on 14 October 2022 (2 pages)
8 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
9 June 2021Termination of appointment of Michael Appleton as a secretary on 2 April 2020 (1 page)
9 June 2021Termination of appointment of Michael John Wilmot Appleton as a director on 2 April 2020 (1 page)
9 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
9 June 2021Appointment of Mr Charles Graham Menzies-Smith as a secretary on 2 April 2020 (2 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4
(8 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4
(8 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4
(8 pages)
6 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4
(8 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 May 2014Appointment of Mr Charles Graham Menzies-Smith as a director (2 pages)
8 May 2014Termination of appointment of Michael Medcalfe as a director (1 page)
8 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(8 pages)
8 May 2014Appointment of Mr Charles Graham Menzies-Smith as a director (2 pages)
8 May 2014Appointment of Mr Michael Patrick Ryan as a director (2 pages)
8 May 2014Appointment of Mr Michael Patrick Ryan as a director (2 pages)
8 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(8 pages)
8 May 2014Termination of appointment of Michael Medcalfe as a director (1 page)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
21 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
18 January 2013Registered office address changed from Sadlers Lodge Home Farm, Redhill Road Cobham Surrey KT11 1EF on 18 January 2013 (1 page)
18 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 January 2013Registered office address changed from Sadlers Lodge Home Farm, Redhill Road Cobham Surrey KT11 1EF on 18 January 2013 (1 page)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
4 June 2010Registered office address changed from Sadlers Lodge Home Farm Redhill Road Cobham Surrey KT11 1EF on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Hunters Lodge Home Farm Redhill Road Cobham Surrey KT11 1EF on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Hunters Lodge Home Farm Redhill Road Cobham Surrey KT11 1EF on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Sadlers Lodge Home Farm Redhill Road Cobham Surrey KT11 1EF on 4 June 2010 (1 page)
4 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
4 June 2010Registered office address changed from Sadlers Lodge Home Farm Redhill Road Cobham Surrey KT11 1EF on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Hunters Lodge Home Farm Redhill Road Cobham Surrey KT11 1EF on 4 June 2010 (1 page)
3 June 2010Director's details changed for Michael Medcalfe on 31 March 2010 (2 pages)
3 June 2010Director's details changed for Michael Medcalfe on 31 March 2010 (2 pages)
3 June 2010Director's details changed for Michael John Wilmot Appleton on 31 March 2010 (2 pages)
3 June 2010Director's details changed for Michael John Wilmot Appleton on 31 March 2010 (2 pages)
7 April 2010Appointment of Mr Roger Brian Avins as a director (3 pages)
7 April 2010Termination of appointment of Ian Maidment as a secretary (2 pages)
7 April 2010Appointment of Mr Roger Brian Avins as a director (3 pages)
7 April 2010Termination of appointment of Ian Maidment as a director (2 pages)
7 April 2010Appointment of Michael Appleton as a secretary (3 pages)
7 April 2010Termination of appointment of Ian Maidment as a director (2 pages)
7 April 2010Termination of appointment of Ian Maidment as a secretary (2 pages)
7 April 2010Appointment of Michael Appleton as a secretary (3 pages)
17 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
17 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
21 April 2009Return made up to 31/03/09; full list of members (4 pages)
21 April 2009Return made up to 31/03/09; full list of members (4 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 April 2008Return made up to 31/03/08; full list of members (4 pages)
29 April 2008Return made up to 31/03/08; full list of members (4 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 July 2007Return made up to 31/03/07; full list of members (8 pages)
2 July 2007Return made up to 31/03/07; full list of members (8 pages)
4 September 2006Company name changed links (cobham) management limite d(the)\certificate issued on 04/09/06 (2 pages)
4 September 2006Company name changed links (cobham) management limite d(the)\certificate issued on 04/09/06 (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
20 June 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 June 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
19 June 2006Return made up to 31/03/06; full list of members (8 pages)
19 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 June 2006Return made up to 31/03/06; full list of members (8 pages)
3 January 2006Accounts for a dormant company made up to 31 March 2004 (1 page)
3 January 2006Accounts for a dormant company made up to 31 March 2004 (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
29 March 2005Return made up to 31/03/05; full list of members (8 pages)
29 March 2005Return made up to 31/03/05; full list of members (8 pages)
13 January 2005Accounts for a dormant company made up to 31 March 1995 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 1996 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 1997 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 1998 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 1999 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 1998 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 1997 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 1992 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 2003 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 2000 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 1994 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 2001 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 1999 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 2002 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 1995 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 1992 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 2002 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 2003 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 1996 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 2001 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 1993 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 2000 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 1994 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 1993 (1 page)
6 January 2005Return made up to 31/03/03; no change of members (6 pages)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005Return made up to 31/03/01; full list of members (8 pages)
6 January 2005Registered office changed on 06/01/05 from: hunters lodge home farm redhill road cobham surrey KT11 1EF (1 page)
6 January 2005Return made up to 31/03/91; no change of members (6 pages)
6 January 2005Return made up to 31/03/98; no change of members (6 pages)
6 January 2005Return made up to 31/03/01; full list of members (8 pages)
6 January 2005Return made up to 31/03/97; no change of members (6 pages)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005Return made up to 31/03/93; full list of members (8 pages)
6 January 2005Return made up to 31/03/92; no change of members (6 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Return made up to 31/03/96; full list of members (8 pages)
6 January 2005Return made up to 31/03/96; full list of members (8 pages)
6 January 2005Registered office changed on 06/01/05 from: 77 high street esher surrey KT10 9QA (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Return made up to 31/03/04; full list of members (8 pages)
6 January 2005Return made up to 31/03/98; no change of members (6 pages)
6 January 2005Return made up to 31/03/00; no change of members (6 pages)
6 January 2005Return made up to 31/03/93; full list of members (8 pages)
6 January 2005Return made up to 31/03/94; no change of members (6 pages)
6 January 2005Director resigned (1 page)
6 January 2005Return made up to 31/03/02; no change of members (6 pages)
6 January 2005Return made up to 31/03/92; no change of members (6 pages)
6 January 2005Return made up to 31/03/94; no change of members (6 pages)
6 January 2005Return made up to 31/03/91; no change of members (6 pages)
6 January 2005Return made up to 31/03/95; no change of members (6 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005Registered office changed on 06/01/05 from: hunters lodge home farm redhill road cobham surrey KT11 1EF (1 page)
6 January 2005Return made up to 31/03/90; full list of members (8 pages)
6 January 2005Return made up to 31/03/00; no change of members (6 pages)
6 January 2005Return made up to 31/03/03; no change of members (6 pages)
6 January 2005Return made up to 31/03/95; no change of members (6 pages)
6 January 2005Return made up to 31/03/04; full list of members (8 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Registered office changed on 06/01/05 from: 77 high street esher surrey KT10 9QA (1 page)
6 January 2005New secretary appointed;new director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Return made up to 31/03/90; full list of members (8 pages)
6 January 2005Director resigned (1 page)
6 January 2005Return made up to 31/03/99; full list of members (8 pages)
6 January 2005Return made up to 31/03/99; full list of members (8 pages)
6 January 2005Return made up to 31/03/02; no change of members (6 pages)
6 January 2005New secretary appointed;new director appointed (2 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005Return made up to 31/03/97; no change of members (6 pages)
17 December 2004Restoration by order of the court (4 pages)
17 December 2004Restoration by order of the court (4 pages)
14 June 2004Bona Vacantia disclaimer (1 page)
14 June 2004Bona Vacantia disclaimer (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)