Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAST FARM (STP) LIMITED
Company Information for

EAST FARM (STP) LIMITED

UPPINGTON HOUSE, 29 THE MARSH, LONGBRIDGE DEVERILL, WARMINSTER, WILTSHIRE, BA12 7EA,
Company Registration Number
03439174
Private Limited Company
Active

Company Overview

About East Farm (stp) Ltd
EAST FARM (STP) LIMITED was founded on 1997-09-24 and has its registered office in Warminster. The organisation's status is listed as "Active". East Farm (stp) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EAST FARM (STP) LIMITED
 
Legal Registered Office
UPPINGTON HOUSE, 29 THE MARSH
LONGBRIDGE DEVERILL
WARMINSTER
WILTSHIRE
BA12 7EA
Other companies in BA12
 
Filing Information
Company Number 03439174
Company ID Number 03439174
Date formed 1997-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:26:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EAST FARM (STP) LIMITED

Current Directors
Officer Role Date Appointed
MARGARITA AURORA MCGUINNESS
Company Secretary 1997-09-24
RICHARD ABBOTT
Director 2010-06-22
WILLIAM MCGUINNESS
Director 1997-09-24
JOHN WILLIAM FINLAY ROBINS
Director 1997-10-09
ANDREW SEYMOUR
Director 2009-11-23
COLIN SINGER
Director 2014-12-16
MATTHEW EDWARD WEALE
Director 2001-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY JOHN UPSALL
Director 1997-09-24 2014-12-16
EILA ELIZABETH BARRON
Director 1997-10-09 2010-06-22
PAUL NORRINGTON DAVIES
Director 2004-02-04 2009-03-23
ANGELA JANE LAPHAM
Director 1997-10-16 2004-02-04
COURT SECRETARIES LTD
Nominated Secretary 1997-09-24 1997-09-24
COURT BUSINESS SERVICES LTD
Nominated Director 1997-09-24 1997-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM MCGUINNESS QUEENS CHASE MANAGEMENT COMPANY LIMITED Director 2007-05-02 CURRENT 2003-05-30 Active
WILLIAM MCGUINNESS THE WOODLANDS STP LIMITED Director 2004-08-21 CURRENT 2002-07-02 Active
WILLIAM MCGUINNESS TAMARIN INVESTMENTS LIMITED Director 1995-08-30 CURRENT 1995-08-30 Active
JOHN WILLIAM FINLAY ROBINS MANOR FARM (LBD) LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06CONFIRMATION STATEMENT MADE ON 24/09/23, WITH UPDATES
2023-04-27MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-13CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-10-10CH01Director's details changed for Mr John William Finlay Robins on 2019-10-09
2019-10-09CH01Director's details changed for Mr Richard Abbott on 2019-10-09
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-05-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGUINNESS
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGUINNESS
2019-03-22TM02Termination of appointment of Margarita Aurora Mcguinness on 2019-03-22
2019-03-22TM02Termination of appointment of Margarita Aurora Mcguinness on 2019-03-22
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 5
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-01-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 5
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-03-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 5
2015-09-28AR0124/09/15 ANNUAL RETURN FULL LIST
2015-01-21AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JOHN UPSALL
2015-01-14AP01DIRECTOR APPOINTED MR COLIN SINGER
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/14 FROM 40 George Street Warminster BA12 8QB
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 5
2014-10-01AR0124/09/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01AR0124/09/13 ANNUAL RETURN FULL LIST
2013-09-30CH03SECRETARY'S DETAILS CHNAGED FOR MARGARITA AURORA MCGUINNESS on 2013-09-30
2013-03-20CH01Director's details changed for Mr William Mcguinness on 2013-03-20
2012-12-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-04AR0124/09/12 ANNUAL RETURN FULL LIST
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-29AR0124/09/11 ANNUAL RETURN FULL LIST
2011-08-19CH03SECRETARY'S DETAILS CHNAGED FOR MARGARITA AURORA MCGUINNESS on 2011-08-19
2011-08-19CH01Director's details changed for Mr William Mcguinness on 2011-06-01
2011-06-22AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-30AR0124/09/10 FULL LIST
2010-08-18AP01DIRECTOR APPOINTED MR RICHARD ABBOTT
2010-08-02AA30/09/09 TOTAL EXEMPTION SMALL
2010-07-08AP01DIRECTOR APPOINTED MR ANDREW SEYMOUR
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR EILA BARRON
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCGUINNESS / 01/02/2010
2009-11-05AR0124/09/09 FULL LIST
2009-07-28AA30/09/08 PARTIAL EXEMPTION
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR PAUL NORRINGTON DAVIES
2008-09-25363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-08-04AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-02363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-09-28363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-29363aRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-03-30288cDIRECTOR'S PARTICULARS CHANGED
2005-03-30288cSECRETARY'S PARTICULARS CHANGED
2004-11-11363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-04-08288aNEW DIRECTOR APPOINTED
2004-04-08288bDIRECTOR RESIGNED
2003-10-29363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-09363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-04-18288aNEW DIRECTOR APPOINTED
2001-10-17363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-26363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-12363sRETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS
1999-07-02AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-22363sRETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS
1997-12-09288aNEW DIRECTOR APPOINTED
1997-11-05288aNEW DIRECTOR APPOINTED
1997-11-05288aNEW DIRECTOR APPOINTED
1997-11-05288aNEW DIRECTOR APPOINTED
1997-10-03287REGISTERED OFFICE CHANGED ON 03/10/97 FROM: 209 LUCKWELL ROAD BRISTOL BS3 3HD
1997-10-03288bSECRETARY RESIGNED
1997-10-03288aNEW SECRETARY APPOINTED
1997-10-03288aNEW DIRECTOR APPOINTED
1997-10-03288bDIRECTOR RESIGNED
1997-10-0388(2)RAD 24/09/97--------- £ SI 3@1=3 £ IC 2/5
1997-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to EAST FARM (STP) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EAST FARM (STP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EAST FARM (STP) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAST FARM (STP) LIMITED

Intangible Assets
Patents
We have not found any records of EAST FARM (STP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST FARM (STP) LIMITED
Trademarks
We have not found any records of EAST FARM (STP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST FARM (STP) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as EAST FARM (STP) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where EAST FARM (STP) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAST FARM (STP) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAST FARM (STP) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.