Cuckoowood Farm Limited

General information

Name:

Cuckoowood Farm Ltd

Office Address:

Hitchcock House Hilltop Park Devizes Road SP3 4UF Salisbury

Number: 04429071

Incorporation date: 2002-05-01

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is registered in Salisbury under the following Company Registration No.: 04429071. This company was registered in 2002. The main office of the firm is situated at Hitchcock House Hilltop Park Devizes Road. The postal code for this location is SP3 4UF. The company's official name transformation from Beale Park Leisure to Cuckoowood Farm Limited took place on 2005-03-08. The enterprise's SIC and NACE codes are 43999 and their NACE code stands for Other specialised construction activities not elsewhere classified. Cuckoowood Farm Ltd reported its latest accounts for the financial year up to Sun, 31st Jul 2022. The company's latest confirmation statement was filed on Thu, 15th Jun 2023.

That firm owes its success and constant growth to four directors, specifically Elisia T., John-Remy T., John T. and Cherry T., who have been supervising it since 2020. What is more, the director's tasks are aided with by a secretary - John T., who was chosen by this firm in 2002.

  • Previous company's names
  • Cuckoowood Farm Limited 2005-03-08
  • Beale Park Leisure Limited 2002-05-01

Financial data based on annual reports

Company staff

Elisia T.

Role: Director

Appointed: 19 March 2020

Latest update: 6 April 2024

John-Remy T.

Role: Director

Appointed: 19 March 2020

Latest update: 6 April 2024

John T.

Role: Director

Appointed: 01 May 2002

Latest update: 6 April 2024

John T.

Role: Secretary

Appointed: 01 May 2002

Latest update: 6 April 2024

Cherry T.

Role: Director

Appointed: 01 May 2002

Latest update: 6 April 2024

People with significant control

Executives who control the firm include: Cherry T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Cherry T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 29 June 2024
Confirmation statement last made up date 15 June 2023
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 25 February 2016
Annual Accounts 12 May 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 12 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 01/08/2020
End Date For Period Covered By Report 31/07/2021
Annual Accounts
Start Date For Period Covered By Report 01/08/2021
End Date For Period Covered By Report 31/07/2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st July 2022 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies