Cherry Tree Farm Campsite Limited

General information

Name:

Cherry Tree Farm Campsite Ltd

Office Address:

Lime Court Pathfields Business Park EX36 3LH South Molton

Number: 05728750

Incorporation date: 2006-03-03

End of financial year: 29 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 is the date that marks the start of Cherry Tree Farm Campsite Limited, a company located at Lime Court, Pathfields Business Park in South Molton. This means it's been eighteen years Cherry Tree Farm Campsite has existed on the market, as the company was founded on 2006-03-03. The Companies House Registration Number is 05728750 and the area code is EX36 3LH. The company's Standard Industrial Classification Code is 55300, that means Recreational vehicle parks, trailer parks and camping grounds. Cherry Tree Farm Campsite Ltd released its account information for the period up to 29th April 2022. The firm's latest annual confirmation statement was submitted on 3rd March 2023.

David L. is the company's only director, that was designated to this position on 2006-03-03. In order to provide support to the directors, this specific business has been utilizing the skillset of Geoffrey L. as a secretary for the last eighteen years.

David L. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Geoffrey L.

Role: Secretary

Appointed: 03 March 2006

Latest update: 4 February 2024

David L.

Role: Director

Appointed: 03 March 2006

Latest update: 4 February 2024

People with significant control

David L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 January 2024
Account last made up date 29 April 2022
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts 16 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 16 January 2015
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 26 January 2016
Annual Accounts 17 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 17 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 14 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 14 January 2013
Annual Accounts 10 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 10 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change to a person with significant control Thursday 7th March 2024 (PSC04)
filed on: 13th, March 2024
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2013

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2014

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2015

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2016

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Accountant/Auditor,
2012 - 2014

Name:

Perrins Limited

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Search other companies

Services (by SIC Code)

  • 55300 : Recreational vehicle parks, trailer parks and camping grounds
18
Company Age

Closest Companies - by postcode