Company NameItford Farm Ltd
Company StatusActive
Company Number05816629
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 11 months ago)
Previous NameREES Elliott Itford Farm Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael John Rees
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameMrs Sarah Jane Mellor
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2008(2 years, 7 months after company formation)
Appointment Duration15 years, 4 months
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameMr James Stephen Rees
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2008(2 years, 7 months after company formation)
Appointment Duration15 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Secretary NameMr James Stephen Rees
NationalityBritish
StatusCurrent
Appointed16 December 2008(2 years, 7 months after company formation)
Appointment Duration15 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameMr Martin James Elliott
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Swanborough
Swanborough
Lewes
East Sussex
BN7 3PE
Secretary NameMr Martin James Elliott
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Swanborough
Swanborough
Lewes
East Sussex
BN7 3PE
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSuffolk House
George Street
Croydon
Surrey
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Sarah Jane Mellor & Mr James Stephen Rees
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,759
Current Liabilities£708,442

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

9 October 2020Micro company accounts made up to 31 December 2019 (6 pages)
10 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
23 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
16 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
19 May 2017Director's details changed for Mr James Stephen Rees on 15 May 2017 (2 pages)
19 May 2017Director's details changed for Mrs Sarah Jane Mellor on 15 May 2017 (2 pages)
19 May 2017Director's details changed for Mr James Stephen Rees on 15 May 2017 (2 pages)
19 May 2017Director's details changed for Mr Michael John Rees on 15 May 2017 (2 pages)
19 May 2017Director's details changed for Mrs Sarah Jane Mellor on 15 May 2017 (2 pages)
19 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
19 May 2017Secretary's details changed for Mr James Stephen Rees on 15 May 2017 (1 page)
19 May 2017Secretary's details changed for Mr James Stephen Rees on 15 May 2017 (1 page)
19 May 2017Director's details changed for Mr Michael John Rees on 15 May 2017 (2 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(6 pages)
3 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(6 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(6 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(6 pages)
4 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(6 pages)
20 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
2 June 2011Director's details changed for Michael John Rees on 1 January 2011 (2 pages)
2 June 2011Director's details changed for Michael John Rees on 1 January 2011 (2 pages)
2 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
2 June 2011Director's details changed for Michael John Rees on 1 January 2011 (2 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 June 2010Director's details changed for Sarah Jane Mellor on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Sarah Jane Mellor on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Sarah Jane Mellor on 1 January 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
11 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
9 June 2009Return made up to 15/05/09; full list of members (4 pages)
9 June 2009Return made up to 15/05/09; full list of members (4 pages)
9 June 2009Director's change of particulars / michael rees / 01/05/2009 (1 page)
9 June 2009Director's change of particulars / michael rees / 01/05/2009 (1 page)
14 February 2009Company name changed rees elliott itford farm LIMITED\certificate issued on 17/02/09 (2 pages)
14 February 2009Company name changed rees elliott itford farm LIMITED\certificate issued on 17/02/09 (2 pages)
8 February 2009Appointment terminate, director and secretary martin james elliott logged form (1 page)
8 February 2009Director and secretary appointed james stephen rees (1 page)
8 February 2009Director appointed sarah jane mellor (1 page)
8 February 2009Director and secretary appointed james stephen rees (1 page)
8 February 2009Registered office changed on 08/02/2009 from castle works westgate street lewes BN7 1YR (1 page)
8 February 2009Director appointed sarah jane mellor (1 page)
8 February 2009Registered office changed on 08/02/2009 from castle works westgate street lewes BN7 1YR (1 page)
8 February 2009Appointment terminate, director and secretary martin james elliott logged form (1 page)
27 December 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
27 December 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
16 May 2008Return made up to 15/05/08; full list of members (4 pages)
16 May 2008Return made up to 15/05/08; full list of members (4 pages)
18 May 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
18 May 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
16 May 2007Return made up to 15/05/07; full list of members (3 pages)
16 May 2007Return made up to 15/05/07; full list of members (3 pages)
20 November 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
20 November 2006Ad 15/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 November 2006Ad 15/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 November 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006Secretary resigned (1 page)
15 May 2006Incorporation (21 pages)
15 May 2006Incorporation (21 pages)