Downash Farm Limited WADHURST


Founded in 1999, Downash Farm, classified under reg no. 03780066 is an active company. Currently registered at Stable End Rosemary Lane TN5 7PS, Wadhurst the company has been in the business for 25 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

At the moment there are 2 directors in the the firm, namely Harriet S. and Ian F.. In addition one secretary - Sophie G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Downash Farm Limited Address / Contact

Office Address Stable End Rosemary Lane
Office Address2 Flimwell
Town Wadhurst
Post code TN5 7PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03780066
Date of Incorporation Fri, 28th May 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Harriet S.

Position: Director

Appointed: 16 April 2023

Ian F.

Position: Director

Appointed: 11 September 2022

Sophie G.

Position: Secretary

Appointed: 11 September 2022

Caroline M.

Position: Secretary

Appointed: 28 May 2022

Resigned: 10 September 2022

Peter L.

Position: Director

Appointed: 05 June 2020

Resigned: 10 September 2022

Caroline M.

Position: Director

Appointed: 01 July 2017

Resigned: 05 June 2023

Simon H.

Position: Director

Appointed: 21 September 2015

Resigned: 13 March 2018

Claerwyn H.

Position: Secretary

Appointed: 21 September 2015

Resigned: 31 December 2020

Michael K.

Position: Director

Appointed: 15 August 2012

Resigned: 01 June 2017

Sharon F.

Position: Secretary

Appointed: 15 August 2012

Resigned: 21 September 2015

Ian F.

Position: Director

Appointed: 15 August 2012

Resigned: 21 September 2015

Susan T.

Position: Director

Appointed: 30 October 2006

Resigned: 12 June 2013

Andrew M.

Position: Director

Appointed: 02 July 2002

Resigned: 19 November 2012

Suzanne M.

Position: Secretary

Appointed: 02 July 2002

Resigned: 19 November 2012

Robert K.

Position: Director

Appointed: 02 July 2002

Resigned: 15 August 2012

Susan T.

Position: Secretary

Appointed: 30 May 2000

Resigned: 02 July 2002

William B.

Position: Director

Appointed: 28 May 1999

Resigned: 02 July 2002

Christopher B.

Position: Director

Appointed: 28 May 1999

Resigned: 30 October 2006

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 1999

Resigned: 28 May 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-5321 0932 4574 939     
Balance Sheet
Net Assets Liabilities   4 9399 3434 4996 9522 2362 600
Current Assets471 0994 0804 9399 3434 499   
Cash Bank In Hand51 0572 4574 939     
Debtors42421 623      
Net Assets Liabilities Including Pension Asset Liability-5321 0934 0794 939     
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-6329993 979      
Shareholder Funds-5321 0932 4574 939     
Other
Net Current Assets Liabilities-5321 0934 0794 9399 3434 4996 9522 2362 600
Total Assets Less Current Liabilities-5321 0992 4574 9399 3434 4996 9522 2362 600
Creditors Due Within One Year57961 623      
Secured Debts  1 623      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 30th September 2022
filed on: 22nd, April 2023
Free Download (2 pages)

Company search