GREAT CHEVENEY FARM LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 1XR

Company number 04779823
Status Active
Incorporation Date 29 May 2003
Company Type Private Limited Company
Address HEARTS OF OAK HOUSE, 4 PEMBROKE ROAD, SEVENOAKS, KENT, TN13 1XR
Home Country United Kingdom
Nature of Business 01250 - Growing of other tree and bush fruits and nuts
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registration of charge 047798230005, created on 15 February 2017; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of GREAT CHEVENEY FARM LIMITED are www.greatcheveneyfarm.co.uk, and www.great-cheveney-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Knockholt Rail Station is 5.7 miles; to Farningham Road Rail Station is 9.1 miles; to Ashurst (Kent) Rail Station is 10.1 miles; to Bickley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Great Cheveney Farm Limited is a Private Limited Company. The company registration number is 04779823. Great Cheveney Farm Limited has been working since 29 May 2003. The present status of the company is Active. The registered address of Great Cheveney Farm Limited is Hearts of Oak House 4 Pembroke Road Sevenoaks Kent Tn13 1xr. . DAY, Louise Joanne is a Secretary of the company. DAY, Louise Joanne is a Director of the company. DAY, Richard Michael is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Growing of other tree and bush fruits and nuts".


Current Directors

Secretary
DAY, Louise Joanne
Appointed Date: 29 May 2003

Director
DAY, Louise Joanne
Appointed Date: 25 May 2011
54 years old

Director
DAY, Richard Michael
Appointed Date: 29 May 2003
56 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 May 2003
Appointed Date: 29 May 2003

GREAT CHEVENEY FARM LIMITED Events

18 Feb 2017
Registration of charge 047798230005, created on 15 February 2017
07 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

09 May 2016
Total exemption small company accounts made up to 31 August 2015
07 Jun 2015
Total exemption small company accounts made up to 31 August 2014
03 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100

...
... and 30 more events
08 Oct 2003
Particulars of mortgage/charge
09 Aug 2003
Particulars of mortgage/charge
26 Jul 2003
Particulars of mortgage/charge
29 May 2003
Secretary resigned
29 May 2003
Incorporation

GREAT CHEVENEY FARM LIMITED Charges

15 February 2017
Charge code 0477 9823 0005
Delivered: 18 February 2017
Status: Outstanding
Persons entitled: Robinson Gear (Management Services) Limited Louise Joanne Day Richard Michael Day
Description: Land at curtisden green goudhurst cranbrook kent t/no…
9 November 2010
Debenture
Delivered: 11 November 2010
Status: Outstanding
Persons entitled: Richard Michael Day, Louise Joanne Day and Robinson Gear (Management Services) Limited
Description: Fixed and floating charge over the undertaking and all…
29 September 2003
Third party charge of debt
Delivered: 8 October 2003
Status: Satisfied on 7 September 2010
Persons entitled: National Westminster Bank PLC
Description: The sum of £40,000 due from east kent storage limited to…
5 August 2003
Legal mortgage
Delivered: 9 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as great cheveney farm goudhurst road…
25 July 2003
Debenture
Delivered: 26 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…