COLLEGE FARM VISION LIMITED - BARNET


Company Profile Company Filings

Overview

COLLEGE FARM VISION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BARNET ENGLAND and has the status: Active.
COLLEGE FARM VISION LIMITED was incorporated 25 years ago on 24/08/1998 and has the registered number: 03620235. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.

COLLEGE FARM VISION LIMITED - BARNET

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 28/02/2023 30/11/2024

Registered Office

110-112 LANCASTER ROAD
BARNET
HERTFORDSHIRE
EN4 8AL
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
COLLEGE FARM TRUST (until 23/10/2020)

Confirmation Statements

Last Statement Next Statement Due
24/08/2023 07/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR GETHIN MADDOCKS Dec 1967 British Director 2021-02-10 CURRENT
MR NEIL MCAULIFFE Aug 1962 Irish Director 2012-12-21 CURRENT
ROGER ANDREW SELBY Dec 1943 British Director 1999-12-09 UNTIL 2000-12-01 RESIGNED
MR JOHN ANTHONY SKITT Jan 1945 British Citizen Director 2008-04-10 UNTIL 2009-07-22 RESIGNED
MR BERNARD RUSSELL Sep 1934 British Director 1998-08-25 UNTIL 2006-01-11 RESIGNED
RUDOLF JAN VIS Apr 1941 British Director 1998-08-24 UNTIL 2010-05-30 RESIGNED
MISS JACQUELINE ROSS Jan 1954 British Director 2006-02-09 UNTIL 2022-03-24 RESIGNED
SUSAN READ Sep 1949 British Director 2008-09-04 UNTIL 2009-10-01 RESIGNED
MICHAEL JAMES LOVE Jun 1956 British Director 1998-08-24 UNTIL 1999-03-03 RESIGNED
MR ADAM LEIGH Jul 1965 British Director 2005-10-26 UNTIL 2008-12-04 RESIGNED
MR MICHAEL JOHN ROWLAND Jul 1937 English Director 2011-03-04 UNTIL 2014-08-18 RESIGNED
MR DEREK SYDNEY WARREN Sep 1932 British Secretary 2003-08-24 UNTIL 2006-02-09 RESIGNED
MR EDMUND JAMES ROLLS Jul 1945 British Secretary 2000-11-26 UNTIL 2001-01-14 RESIGNED
MRS JANE MARY OWER May 1954 Secretary 2006-02-09 UNTIL 2012-12-21 RESIGNED
MRS JANE MARY OWER May 1954 Secretary 1998-10-20 UNTIL 2000-11-27 RESIGNED
MRS JANE MARY OWER May 1954 Secretary 2001-01-14 UNTIL 2002-11-24 RESIGNED
MISS BARBARA ANITA HOLLOWAY Secretary 2012-12-21 UNTIL 2014-02-07 RESIGNED
COUNCILLOR EVA GREENSPAN Jul 1947 British Secretary 1998-08-24 UNTIL 1998-10-20 RESIGNED
FREDERICK JOHN SIDNEY WILLIAMS Apr 1917 British Director 1998-08-25 UNTIL 2000-04-01 RESIGNED
MR JUSTIN ADAM GRENHAM Jul 1970 English Director 2014-04-01 UNTIL 2020-01-15 RESIGNED
MR DEREK SYDNEY WARREN Sep 1932 British Director 2001-01-14 UNTIL 2011-03-04 RESIGNED
MISS BARBARA ANITA HOLLOWAY Nov 1948 English Director 2011-03-04 UNTIL 2014-02-07 RESIGNED
PAUL VINCENT GOLD Jan 1944 British Director 1999-12-20 UNTIL 2000-11-29 RESIGNED
COUNCILLOR EVA GREENSPAN Jul 1947 British Director 1998-08-24 UNTIL 2006-01-11 RESIGNED
MR PHILLIP JOHN GREEN Jul 1946 British Director 2001-01-14 UNTIL 2003-10-12 RESIGNED
MR PHILLIP JOHN GREEN Jul 1946 British Director 2006-01-11 UNTIL 2013-12-31 RESIGNED
MR MICHAEL JOSEPH GERSON Nov 1937 British Director 1998-08-24 UNTIL 2006-01-11 RESIGNED
MR RHYDIAN EVANS Oct 1972 British Director 2014-04-01 UNTIL 2015-06-10 RESIGNED
KENNETH CLIFFORD DUFFIN Mar 1926 British Director 1998-08-25 UNTIL 2005-05-31 RESIGNED
NIGEL LAWRENCE DOE Jul 1973 British Director 1998-08-25 UNTIL 1999-07-16 RESIGNED
THELMA ELIZABETH CHIVERS Jun 1935 British Director 1998-08-25 UNTIL 1999-11-03 RESIGNED
PAUL GRAHAME BIRCH Apr 1954 British Director 2001-01-14 UNTIL 2005-01-16 RESIGNED
KEVIN DEREK BICHARD Nov 1950 British Director 2001-01-14 UNTIL 2006-01-11 RESIGNED
DR ANDREA ELIZABETH ARMSTRONG Nov 1967 British Director 2021-02-10 UNTIL 2022-03-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Justin Adam Grenham 2016-04-06 - 2020-01-15 7/1970 Barnet   Hertfordshire Voting rights 25 to 50 percent as trust
Ms Jacqueline Ross 2016-04-06 1/1954 Barnet   Hertfordshire Voting rights 25 to 50 percent
Mr Neil Mcauliffe 2016-04-06 8/1963 Barnet   Hertfordshire Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MICHAEL GERSON (INVESTMENTS) LIMITED LONDON Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
STORAGE LIMITED LONDON Active DORMANT 99999 - Dormant Company
CROWN PROTECTION SERVICES LIMITED BARNET ENGLAND Active MICRO ENTITY 80100 - Private security activities
CROWN GROUP SERVICES LIMITED BARNET ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
MICHAEL GERSON (LEASING) LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
MICHAEL GERSON (FINANCE) LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
HAYWOODS PROPERTY DEVELOPMENT LIMITED KINGSTON-UPON-THAMES ENGLAND Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
CPS SECURITY LIMITED LONDON Active DORMANT 74990 - Non-trading company
K9 SEARCH & PROTECTION LIMITED LONDON Active DORMANT 74990 - Non-trading company
K9 MEDICAL SUPPORT LTD LONDON Active DORMANT 74990 - Non-trading company
K9 MEDICAL ASSISTANCE LTD LONDON Active DORMANT 74990 - Non-trading company
AURORA LEASING LIMITED LONDON Active TOTAL EXEMPTION FULL 64910 - Financial leasing
LUCOJUICE ENERGY LIMITED LONDON Active DORMANT 74990 - Non-trading company
BUSHEY HALL AGRICULTURAL CENTRE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
A1 DAIRIES LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DOO-HOO LTD LONDON Active DORMANT 68209 - Other letting and operating of own or leased real estate
KEVIN BICHARD LTD LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 69102 - Solicitors
SILENT SPRING CONSULTANTS LTD MIDDLESBROUGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
GSC SOLICITORS LLP LONDON Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - COLLEGE FARM VISION LIMITED 2023-11-30 28-02-2023 £1,291,026 equity
Micro-entity Accounts - COLLEGE FARM VISION LIMITED 2022-05-27 31-08-2021 £1,363,857 equity
Micro-entity Accounts - COLLEGE FARM VISION LIMITED 2021-05-27 31-08-2020 £1,439,548 equity
Micro-entity Accounts - COLLEGE FARM TRUST 2020-05-28 31-08-2019 £1,449,032 equity
College Farm Trust 2019-05-18 31-08-2017 £1,442,697 equity
College Farm Trust 2019-05-18 31-08-2018 £1,443,958 equity
Abbreviated Company Accounts - COLLEGE FARM TRUST 2017-06-01 31-08-2016 £39,171 Cash £1,438,271 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHATER AND SCOTT LIMITED HERTFORDSHIRE Active MICRO ENTITY 47610 - Retail sale of books in specialised stores
CHASEWOOD (ENFIELD) NO. 1 RESIDENTS COMPANY LIMITED NEW BARNET ENGLAND Active MICRO ENTITY 98000 - Residents property management
CENTRAL PROPERTY LIMITED NEW BARNET Active MICRO ENTITY 99999 - Dormant Company
CHICHESTER PLACE MANAGEMENT COMPANY LIMITED NEW BARNET ENGLAND Active MICRO ENTITY 98000 - Residents property management
CAVALCADE PROPERTIES LIMITED HERTFORDSHIRE Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
CHILTERN MEWS FLAT MANAGEMENT COMPANY LIMITED NEW BARNET ENGLAND Active MICRO ENTITY 98000 - Residents property management
CHILLED SOLUTIONS HOLDINGS LIMITED NEW BARNET Active MICRO ENTITY 33190 - Repair of other equipment
CECIL PROPERTIES LIMITED BARNET Active MICRO ENTITY 68100 - Buying and selling of own real estate
CHATERS WHOLESALE LTD BARNET Active MICRO ENTITY 46900 - Non-specialised wholesale trade
CHALE ABBEY STUDIOS LIMITED BARNET Active MICRO ENTITY 59200 - Sound recording and music publishing activities