Company NameNOKE Farm Barns Residents Company Limited
Company StatusActive
Company Number04572596
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)

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 NameLuisa Hayward
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2004(1 year, 6 months after company formation)
Appointment Duration20 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hay Barn
5 Noke Farm Barns Hogscross Lane
Coulsdon
Surrey
CR5 3SJ
Director NameMr Natalie Jane Oliver
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(4 years, 3 months after company formation)
Appointment Duration17 years, 2 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pheasantry
Noke Farm Barns Hogscross Lane
Chipstead
Surrey
CR5 3SJ
Director NameMr Nicholas William Bate
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2010(7 years, 8 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaddlestone Cottage, Noke Farm Barns Hogscross Lan
Chipstead
Coulsdon
Surrey
CR5 3SJ
Director NameMs Sarah Anne Bowes
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(11 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDairy Cottage, 1 Noke Farm Barns, Hogscross Lane
Chipstead
Coulsdon
Surrey
CR5 3SJ
Director NameMr Brian Thomas Collins
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(14 years, 6 months after company formation)
Appointment Duration6 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSaddlestone Cottage 2 Noke Farm Barns Hogscross La
Chipstead
Coulsdon
CR5 3SJ
Secretary NameMr Nicholas William Bate
StatusCurrent
Appointed11 March 2024(21 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Correspondence AddressSaddlestone Cottage 2 Noke Farm Barns Hogscross La
Chipstead
Coulsdon
CR5 3SJ
Director NameMr Nigel Craig Greenhalgh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarewood House
Outwood Lane Outwood
Redhill
RH1 5PN
Director NameMr David Goymer
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Caburn Road
Hove
East Sussex
BN3 6EF
Secretary NameMr David Goymer
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Caburn Road
Hove
East Sussex
BN3 6EF
Director NameJames Douglas Arthur Hepburn
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(1 year, 2 months after company formation)
Appointment Duration3 months (resigned 22 April 2004)
RoleAssistant Surveyor
Correspondence Address12b Glycena Road
Battersea
London
SW11 5TR
Director NameJohn Howard Aylott
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(1 year, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 July 2010)
RoleEquity Trader
Country of ResidenceUnited Kingdom
Correspondence AddressSaddlestone Cottage
Noke Farm Barns Hogscross Lane
Chipstead
Surrey
CR5 3SJ
Director NameIain McCarthy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2006)
RoleBanker
Correspondence AddressThe Pheasantry 3 Noke Farm Barns
Hogscross Lane
Coulsdon
Surrey
CR5 3SJ
Director NameGuy Stuart Bullimore
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(1 year, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 24 February 2014)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDairy Cottage 1 Noke Farm Barns
Hogscross Lane
Coulsdon
Surrey
CR5 3SJ
Director NameJean Clarke
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(1 year, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 04 October 2016)
RolePartner In Clinic
Country of ResidenceUnited Kingdom
Correspondence AddressThreshing Barn 6 Noke Farm Barns
Hogscross Lane
Chipstead
Surrey
CR5 3SJ
Secretary NameBrian Thomas Collins
NationalityBritish
StatusResigned
Appointed22 April 2004(1 year, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 11 March 2024)
RolePartner In Clinic
Correspondence AddressThe Threshing Barn 6 Noke Farm Barns
Hogscross Lane
Coulsdon
Surrey
CR5 3SJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSaddlestone Cottage 2 Noke Farm Barns Hogscross Lane
Chipstead
Coulsdon
CR5 3SJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne

Financials

Year2013
Net Worth£7,996
Cash£8,462
Current Liabilities£505

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

29 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
5 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
17 December 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
26 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
12 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
17 January 2021Confirmation statement made on 24 October 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
2 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
25 January 2019Confirmation statement made on 24 October 2018 with no updates (3 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
18 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
26 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
1 June 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
1 June 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
26 April 2017Appointment of Mr Brian Thomas Collins as a director on 26 April 2017 (2 pages)
26 April 2017Termination of appointment of Jean Clarke as a director on 4 October 2016 (1 page)
26 April 2017Termination of appointment of Jean Clarke as a director on 4 October 2016 (1 page)
26 April 2017Appointment of Mr Brian Thomas Collins as a director on 26 April 2017 (2 pages)
15 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 50
(9 pages)
1 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 50
(9 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 January 2015Appointment of Ms Sarah Anne Bowes as a director on 24 February 2014 (2 pages)
12 January 2015Appointment of Ms Sarah Anne Bowes as a director on 24 February 2014 (2 pages)
11 January 2015Termination of appointment of Guy Stuart Bullimore as a director on 24 February 2014 (1 page)
11 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 50
(8 pages)
11 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 50
(8 pages)
11 January 2015Termination of appointment of Guy Stuart Bullimore as a director on 24 February 2014 (1 page)
6 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 50
(9 pages)
7 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 50
(9 pages)
15 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (9 pages)
17 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (9 pages)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (9 pages)
5 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (9 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (9 pages)
18 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (9 pages)
19 August 2010Termination of appointment of John Aylott as a director (1 page)
19 August 2010Appointment of Mr Nicholas William Bate as a director (2 pages)
19 August 2010Appointment of Mr Nicholas William Bate as a director (2 pages)
19 August 2010Termination of appointment of John Aylott as a director (1 page)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
2 December 2009Director's details changed for John Howard Aylott on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Natalie Jane Oliver on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Jean Clarke on 1 December 2009 (2 pages)
2 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
2 December 2009Director's details changed for John Howard Aylott on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Guy Stuart Bullimore on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Luisa Hayward on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Jean Clarke on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Natalie Jane Oliver on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Guy Stuart Bullimore on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Guy Stuart Bullimore on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Natalie Jane Oliver on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Luisa Hayward on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Luisa Hayward on 1 December 2009 (2 pages)
2 December 2009Director's details changed for John Howard Aylott on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Jean Clarke on 1 December 2009 (2 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 January 2009Return made up to 24/10/08; full list of members (6 pages)
21 January 2009Return made up to 24/10/08; full list of members (6 pages)
10 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 January 2008Return made up to 24/10/07; full list of members (4 pages)
28 January 2008Return made up to 24/10/07; full list of members (4 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
1 April 2007Director resigned (1 page)
1 April 2007Director resigned (1 page)
1 November 2006Return made up to 24/10/06; full list of members (4 pages)
1 November 2006Return made up to 24/10/06; full list of members (4 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 January 2006Return made up to 24/10/05; full list of members (4 pages)
3 January 2006Return made up to 24/10/05; full list of members (4 pages)
21 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 2004Ad 22/04/04--------- £ si 4@10 (2 pages)
22 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 2004Ad 22/04/04--------- £ si 4@10 (2 pages)
27 September 2004Amended accounts made up to 31 October 2003 (5 pages)
27 September 2004Amended accounts made up to 31 October 2003 (5 pages)
20 August 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
20 August 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
20 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Secretary resigned;director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Secretary resigned;director resigned (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004Registered office changed on 18/06/04 from: harewood house outwood lane outwood surrey RH1 5PN (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004Registered office changed on 18/06/04 from: harewood house outwood lane outwood surrey RH1 5PN (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
17 November 2003Return made up to 24/10/03; full list of members (7 pages)
17 November 2003Return made up to 24/10/03; full list of members (7 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002Secretary resigned (1 page)
24 October 2002Incorporation (21 pages)
24 October 2002Incorporation (21 pages)