DUNGATES FARMS LIMITED
SURREY

Hellopages » Surrey » Mole Valley » RH3 7BE

Company number 01360773
Status Active
Incorporation Date 31 March 1978
Company Type Private Limited Company
Address BUCKLAND ESTATE OFFICE, BUCKLAND, SURREY, RH3 7BE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Director's details changed for Mrs Clemintine Rose Marianne Hoare on 10 October 2016; Director's details changed for Miss Clemintine Rose Marianne Sanders- on 10 October 2016. The most likely internet sites of DUNGATES FARMS LIMITED are www.dungatesfarms.co.uk, and www.dungates-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. Dungates Farms Limited is a Private Limited Company. The company registration number is 01360773. Dungates Farms Limited has been working since 31 March 1978. The present status of the company is Active. The registered address of Dungates Farms Limited is Buckland Estate Office Buckland Surrey Rh3 7be. . SANDERS, William Terence is a Secretary of the company. CLARK, James Robert is a Director of the company. FERNS, Duncan Colin is a Director of the company. HARRIS, Roger Bernard is a Director of the company. HOARE, Clemintine Rose Marianne is a Director of the company. SANDERS, Adrian Nicholas Macdonald is a Director of the company. SANDERS, Algernon is a Director of the company. SANDERS, Christopher Andrew is a Director of the company. SANDERS, Dominic Adrian Barlow is a Director of the company. SANDERS, Luke Terence Macdonald is a Director of the company. SANDERS, William Terence is a Director of the company. Director SANDERS, Mark James Macdonald has been resigned. Director STRODE, Philip Horsley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
CLARK, James Robert
Appointed Date: 01 June 1999
82 years old

Director
FERNS, Duncan Colin
Appointed Date: 25 July 2013
66 years old

Director
HARRIS, Roger Bernard
Appointed Date: 25 July 2013
75 years old

Director
HOARE, Clemintine Rose Marianne
Appointed Date: 26 October 2011
44 years old


Director
SANDERS, Algernon
Appointed Date: 02 May 2003
58 years old

Director

Director
SANDERS, Dominic Adrian Barlow
Appointed Date: 23 April 1997
59 years old

Director
SANDERS, Luke Terence Macdonald
Appointed Date: 29 July 2008
56 years old

Director

Resigned Directors

Director
SANDERS, Mark James Macdonald
Resigned: 26 May 1994
Appointed Date: 29 October 1993
62 years old

Director
STRODE, Philip Horsley
Resigned: 10 May 2004
101 years old

DUNGATES FARMS LIMITED Events

31 Oct 2016
Confirmation statement made on 30 September 2016 with updates
26 Oct 2016
Director's details changed for Mrs Clemintine Rose Marianne Hoare on 10 October 2016
26 Oct 2016
Director's details changed for Miss Clemintine Rose Marianne Sanders- on 10 October 2016
26 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,069.25

...
... and 123 more events
25 Jun 1987
New director appointed

28 Jan 1987
Return made up to 12/11/86; full list of members

22 Sep 1986
Full accounts made up to 30 September 1985

31 Mar 1978
Incorporation
31 Mar 1978
Certificate of incorporation

DUNGATES FARMS LIMITED Charges

23 November 2012
Legal charge
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H dungates farmhouse, dungate lane, buckland, surrey t/n…
23 November 2012
Legal charge
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H lawrence house and lawrence cottage, buckland, surrey…
23 November 2012
Legal charge
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 2 buckland court gardens, buckland, surrey, t/n…
23 November 2012
Legal charge
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 3 buckland court gardens, buckland, surrey t/n SY715341.
23 November 2012
Legal charge
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 1 kemps farm cottages, rectory lane, buckland, surrey…
23 November 2012
Legal charge
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 1 hillview cottages, lawrence lane, buckland, surrey…
23 November 2012
Legal charge
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 2 kemps farm cottages, rectory lane, buckland, surrey…
23 November 2012
Legal charge
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 18 west hill road, wandsworth, london t/n SGL331570.
10 June 2011
Legal charge
Delivered: 14 June 2011
Status: Satisfied on 14 March 2013
Persons entitled: Coutts & Company
Description: 18 west hill road london.
30 September 2002
Legal mortgage
Delivered: 5 October 2002
Status: Satisfied on 14 March 2013
Persons entitled: Coutts & Company
Description: 3 buckland court gardens buckland surrey.
23 January 2001
Legal mortgage
Delivered: 27 January 2001
Status: Satisfied on 14 March 2013
Persons entitled: Coutts & Company
Description: 1 kemp farm cottages rectory lane buckland surrey.
23 January 2001
Legal mortgage
Delivered: 27 January 2001
Status: Satisfied on 14 March 2013
Persons entitled: Coutts & Company
Description: Lawrence farmhouse and lawrence cottage buckland surrey.
23 January 2001
Legal mortgage
Delivered: 27 January 2001
Status: Satisfied on 14 March 2013
Persons entitled: Coutts & Company
Description: Dungates farmhouse dungates lane buckland surrey.
23 January 2001
Legal mortgage
Delivered: 27 January 2001
Status: Satisfied on 14 March 2013
Persons entitled: Coutts & Company
Description: 2 kemp farm cottages rectory lane buckland surrey.
17 January 2001
Legal mortgage
Delivered: 27 January 2001
Status: Satisfied on 14 March 2013
Persons entitled: Coutts & Company
Description: 2 buckland court gardens dungates lane buckland surrey.
17 January 2001
Legal mortgage
Delivered: 27 January 2001
Status: Satisfied on 14 March 2013
Persons entitled: Coutts & Company
Description: 1 hillview cottages lawrence lane buckland surrey.
14 July 1997
Legal charge
Delivered: 18 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Tapwood house reigate road buckland surrey t/no;-SY223674.
9 April 1997
Legal charge
Delivered: 14 April 1997
Status: Satisfied on 2 March 2001
Persons entitled: Barclays Bank PLC
Description: 2 buckland court gardens buckland surrey t/no;-SY560522…
11 August 1993
Legal charge
Delivered: 26 August 1993
Status: Satisfied on 2 March 2001
Persons entitled: Barclays Bank PLC
Description: Kemps farm buckland parish betchworth surrey t/n sy 450358.
12 September 1989
Legal charge
Delivered: 22 September 1989
Status: Satisfied on 2 March 2001
Persons entitled: Barclays Bank PLC
Description: Buckland court gardens buckland.