FARM COVE NO 2 LIMITED
Overview
Company Name | FARM COVE NO 2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05242028 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FARM COVE NO 2 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FARM COVE NO 2 LIMITED located?
Registered Office Address | 5th Floor 40 Gracechurch Street EC3V 0BT London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FARM COVE NO 2 LIMITED?
Company Name | From | Until |
---|---|---|
NORTON UNDERWRITING LIMITED | Sep 27, 2004 | Sep 27, 2004 |
What are the latest accounts for FARM COVE NO 2 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FARM COVE NO 2 LIMITED?
Last Confirmation Statement Made Up To | Sep 29, 2025 |
---|---|
Next Confirmation Statement Due | Oct 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 29, 2024 |
Overdue | No |
What are the latest filings for FARM COVE NO 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 29, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 44 pages | AA | ||||||||||
Certificate of change of name Company name changed norton underwriting LIMITED\certificate issued on 26/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Adam Matthew Duguid as a director on Jul 05, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Matthew Duguid as a secretary on Jul 05, 2024 | 1 pages | TM02 | ||||||||||
Cessation of Hemswell Estates Limited as a person with significant control on Jul 05, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Farm Cove Holdings Limited as a person with significant control on Jul 05, 2024 | 2 pages | PSC02 | ||||||||||
Registered office address changed from 5th Floor 70 Gracechurch Street London EC3V 0XL England to 5th Floor 40 Gracechurch Street London EC3V 0BT on Jul 10, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mark John Tottman as a director on Jul 05, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Hampden Legal Plc as a secretary on Jul 05, 2024 | 2 pages | AP04 | ||||||||||
Appointment of Nomina Plc as a director on Jul 05, 2024 | 2 pages | AP02 | ||||||||||
Appointment of Mr Stuart Alan Stuckey as a director on Jul 05, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 44 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 44 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 44 pages | AA | ||||||||||
Termination of appointment of Ronald Matthew Duguid as a director on Dec 07, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 42 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 42 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2017 | 40 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of FARM COVE NO 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAMPDEN LEGAL PLC | Secretary | Great Hampden HP16 9RD Great Missenden Hampden House Bucks England |
| 56301100002 | ||||||||||
STUCKEY, Stuart Alan | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England | United Kingdom | Australian | Company Director | 141902620001 | ||||||||
TOTTMAN, Mark John | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England | United Kingdom | British | Underwriting Agent | 72513380002 | ||||||||
NOMINA PLC | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England |
| 81968410003 | ||||||||||
DUGUID, Adam Matthew | Secretary | Norton Place Bishop Norton LN8 2AX Market Rasen Lincolnshire | British | Solicitor | 73751770002 | |||||||||
DUGUID, Adam Matthew | Director | Norton Place Bishop Norton LN8 2AX Market Rasen Lincolnshire | United Kingdom | British | Solicitor | 73751770002 | ||||||||
DUGUID, Ronald Matthew | Director | Norton Place Bishop Norton LN8 2AX Market Rasen Lincolnshire | United Kingdom | British | Farmer | 95578440001 |
Who are the persons with significant control of FARM COVE NO 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Farm Cove Holdings Limited | Jul 05, 2024 | 40 Gracechurch Street EC3V 0BT London 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hemswell Estates Limited | Apr 06, 2016 | Bishop Norton LN8 2AX Market Rasen Norton Place Lincolnshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0