Underhill Farm Estates Limited BETCHWORTH


Underhill Farm Estates started in year 2014 as Private Limited Company with registration number 09335518. The Underhill Farm Estates company has been functioning successfully for ten years now and its status is active. The firm's office is based in Betchworth at Buckland Estate Office Lawrence Lane. Postal code: RH3 7BE. Since Friday 20th March 2015 Underhill Farm Estates Limited is no longer carrying the name Charco 84.

Currently there are 3 directors in the the company, namely Wayne T., Dominic S. and Adrian S.. In addition one secretary - Dominic S. - is with the firm. As of 15 May 2024, there were 2 ex directors - James S., Richard N. and others listed below. There were no ex secretaries.

Underhill Farm Estates Limited Address / Contact

Office Address Buckland Estate Office Lawrence Lane
Office Address2 Buckland
Town Betchworth
Post code RH3 7BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09335518
Date of Incorporation Mon, 1st Dec 2014
Industry Other letting and operating of own or leased real estate
Industry Silviculture and other forestry activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Wayne T.

Position: Director

Appointed: 31 March 2023

Dominic S.

Position: Director

Appointed: 05 May 2016

Dominic S.

Position: Secretary

Appointed: 11 March 2015

Adrian S.

Position: Director

Appointed: 11 March 2015

James S.

Position: Director

Appointed: 11 March 2015

Resigned: 31 March 2023

Bayshill Secretaries Limited

Position: Corporate Secretary

Appointed: 01 December 2014

Resigned: 11 March 2015

Richard N.

Position: Director

Appointed: 01 December 2014

Resigned: 11 March 2015

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we established, there is Dominic S. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Samisami Limited that entered Betchworth, England as the address. This PSC has a legal form of "a private company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Dominic S.

Notified on 1 December 2016
Nature of control: significiant influence or control

Samisami Limited

Buckland Estate Office Lawrence Lane, Buckland, Betchworth, RH3 7BE, England

Legal authority Companies Act 2006
Legal form Private Company
Country registered England
Place registered England
Registration number 07723477
Notified on 31 March 2023
Nature of control: 75,01-100% shares

Company previous names

Charco 84 March 20, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 909 198       
Balance Sheet
Cash Bank In Hand1 139 749       
Cash Bank On Hand1 139 749813 004264 607113 86623 7348 04473 61752 455
Current Assets1 140 1491 060 682664 378489 748531 510594 907709 014453 498
Debtors4001 33915 3011 19113 15919 2082 2231 067
Property Plant Equipment 1 0848131 1722 6401 8721 132414
Tangible Fixed Assets4 082 118       
Net Assets Liabilities     2 195 5933 755 8963 566 874
Other Debtors     180  
Reserves/Capital
Called Up Share Capital1 000 000       
Profit Loss Account Reserve9 200       
Shareholder Funds1 909 198       
Other
Accrued Liabilities1 3201 4401 6201 6202 7711 89824 4659 664
Accumulated Depreciation Impairment Property Plant Equipment 3616321 0231 4212 1892 9293 647
Average Number Employees During Period 3443333
Corporation Tax Payable2 3003 1609 12212 04215 48211 07115 16010 531
Creditors3 313 0693 230 1632 789 4762 578 5272 539 5032 483 3042 467 6982 400 486
Creditors Due Within One Year3 313 069       
Current Asset Investments 246 339384 470374 691494 617567 655633 174399 976
Fixed Assets4 082 1184 083 2024 082 9314 083 2904 084 7584 083 9905 991 6905 990 972
Increase From Depreciation Charge For Year Property Plant Equipment 361632391398768740718
Investment Property4 082 1184 082 1184 082 1184 082 1184 082 1184 082 1185 990 5585 990 558
Investment Property Fair Value Model4 082 1184 082 1184 082 1184 082 1184 082 1184 082 1185 990 558 
Net Current Assets Liabilities-2 172 920-2 169 481-2 125 098-2 088 779-2 007 993-1 888 397-1 758 684-1 946 988
Number Shares Allotted1 000 000       
Number Shares Issued Fully Paid 1 000 000 1 000 0001 000 0001 000 0001 000 0001 000 000
Other Creditors11 35112 1202 8452 8452 8452 8452 8458 195
Par Value Share11 11111
Prepayments 1 1391 5259162 3871 2181 166 
Profit Loss 4 523    1 560 303-189 022
Property Plant Equipment Gross Cost 1 4451 4452 1954 0614 0614 061 
Share Capital Allotted Called Up Paid1 000 000       
Share Premium Account899 998       
Tangible Fixed Assets Additions4 082 118       
Tangible Fixed Assets Cost Or Valuation4 082 118       
Total Additions Including From Business Combinations Property Plant Equipment 1 445 7501 866   
Total Assets Less Current Liabilities1 909 1981 913 7211 957 8331 994 5112 076 7652 195 5934 233 0064 043 984
Trade Creditors Trade Payables1 0819994232 5302 915 5 7384 606
Trade Debtors Trade Receivables40020013 7762751451551 0571 067
Additional Provisions Increase From New Provisions Recognised      477 110 
Prepayments Accrued Income    10 62717 655  
Provisions      477 110477 110
Provisions For Liabilities Balance Sheet Subtotal      477 110477 110

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, August 2023
Free Download (8 pages)

Company search

Advertisements