FEATHERCOMBE FARM LIMITED
SURREY

Hellopages » Surrey » Waverley » GU8 4DP

Company number 00644042
Status Active
Incorporation Date 9 December 1959
Company Type Private Limited Company
Address FEATHERCOMBE FARM,, HAMBLEDON,GODALMING, SURREY, GU8 4DP
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 eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 October 2016 with updates; Secretary's details changed for Mrs Mary Parker on 20 October 2016. The most likely internet sites of FEATHERCOMBE FARM LIMITED are www.feathercombefarm.co.uk, and www.feathercombe-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and ten months. Feathercombe Farm Limited is a Private Limited Company. The company registration number is 00644042. Feathercombe Farm Limited has been working since 09 December 1959. The present status of the company is Active. The registered address of Feathercombe Farm Limited is Feathercombe Farm Hambledon Godalming Surrey Gu8 4dp. The company`s financial liabilities are £193.68k. It is £-63.32k against last year. The cash in hand is £34.8k. It is £-7.53k against last year. And the total assets are £200.88k, which is £-70.78k against last year. PARKER, Mary is a Secretary of the company. PARKER, James Messel Hampden is a Director of the company. PARKER, Mary is a Director of the company. PARKER, Samuel George Christopher is a Director of the company. PARKER, Timothy David Eric is a Director of the company. Director BUCHANAN, Alistair John has been resigned. Director PARKER, Hampden David Eric has been resigned. Director PARKER, Lucinda Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


feathercombe farm Key Finiance

LIABILITIES £193.68k
-25%
CASH £34.8k
-18%
TOTAL ASSETS £200.88k
-27%
All Financial Figures

Current Directors

Secretary

Director

Director
PARKER, Mary

92 years old

Director
PARKER, Samuel George Christopher
Appointed Date: 29 September 2002
64 years old

Director
PARKER, Timothy David Eric
Appointed Date: 29 September 2002
66 years old

Resigned Directors

Director
BUCHANAN, Alistair John
Resigned: 27 September 2003
89 years old

Director
PARKER, Hampden David Eric
Resigned: 12 April 2015
94 years old

Director
PARKER, Lucinda Mary
Resigned: 08 January 2011
Appointed Date: 29 September 2002
67 years old

Persons With Significant Control

Mr James Messel Hampden Parker
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Samuel George Christopher Parker
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FEATHERCOMBE FARM LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Oct 2016
Confirmation statement made on 20 October 2016 with updates
28 Oct 2016
Secretary's details changed for Mrs Mary Parker on 20 October 2016
28 Oct 2016
Director's details changed for Mrs Mary Parker on 20 October 2016
28 Oct 2016
Director's details changed for Timothy David Eric Parker on 20 October 2016
...
... and 76 more events
17 Nov 1986
Return made up to 18/10/86; full list of members

15 Oct 1982
Annual return made up to 10/10/81
15 Oct 1982
Accounts made up to 31 March 1982
22 Jun 1981
Accounts made up to 31 March 1980
20 Jun 1981
Annual return made up to 10/10/80

FEATHERCOMBE FARM LIMITED Charges

5 June 1981
Legal charge
Delivered: 15 June 1981
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: F/Hold land on west side of hambledon rd, hambledon…