Loxwood Farm Place Management Limited BILLINGSHURST


Founded in 1998, Loxwood Farm Place Management, classified under reg no. 03527562 is an active company. Currently registered at 4 Loxwood Farm Place Loxwood Farm Place RH14 0RF, Billingshurst the company has been in the business for 26 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 4 directors, namely Vanessa F., Timothy S. and Michael H. and others. Of them, David A. has been with the company the longest, being appointed on 1 August 2011 and Vanessa F. has been with the company for the least time - from 28 February 2022. At present 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.

Loxwood Farm Place Management Limited Address / Contact

Office Address 4 Loxwood Farm Place Loxwood Farm Place
Office Address2 Loxwood
Town Billingshurst
Post code RH14 0RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03527562
Date of Incorporation Mon, 16th Mar 1998
Industry Combined facilities support activities
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Vanessa F.

Position: Director

Appointed: 28 February 2022

Timothy S.

Position: Director

Appointed: 10 April 2017

Michael H.

Position: Director

Appointed: 10 April 2017

David A.

Position: Director

Appointed: 01 August 2011

Clive A.

Position: Director

Appointed: 11 June 2013

Resigned: 06 January 2022

Thomas R.

Position: Director

Appointed: 16 September 2010

Resigned: 20 October 2011

Terence R.

Position: Director

Appointed: 20 November 2009

Resigned: 10 March 2017

Brian D.

Position: Director

Appointed: 20 November 2009

Resigned: 26 November 2014

Sandra D.

Position: Secretary

Appointed: 21 August 2009

Resigned: 25 October 2017

Jacqueline J.

Position: Secretary

Appointed: 27 February 2008

Resigned: 16 August 2009

Thomas R.

Position: Secretary

Appointed: 01 November 2004

Resigned: 21 February 2008

Thomas W.

Position: Director

Appointed: 31 July 2002

Resigned: 01 August 2011

Maurice W.

Position: Director

Appointed: 18 February 2000

Resigned: 20 November 2009

Nicholas B.

Position: Director

Appointed: 18 February 2000

Resigned: 25 September 2003

Nicholas B.

Position: Secretary

Appointed: 18 February 2000

Resigned: 01 November 2004

Michael M.

Position: Director

Appointed: 18 February 2000

Resigned: 16 September 2010

Nominee Directors Ltd

Position: Nominee Director

Appointed: 16 March 1998

Resigned: 16 March 1998

Nigel S.

Position: Director

Appointed: 16 March 1998

Resigned: 18 February 2000

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 16 March 1998

Resigned: 16 March 1998

John A.

Position: Secretary

Appointed: 16 March 1998

Resigned: 18 February 2000

Sarah S.

Position: Director

Appointed: 16 March 1998

Resigned: 18 February 2000

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we identified, there is Timothy S. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Vanessa F. This PSC has significiant influence or control over the company,. Then there is David A., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Timothy S.

Notified on 18 September 2023
Nature of control: significiant influence or control

Vanessa F.

Notified on 17 September 2023
Nature of control: significiant influence or control

David A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Clive A.

Notified on 6 April 2016
Ceased on 6 January 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 79612 44413 07414 11714 251 
Current Assets11 79612 44413 07414 11714 55115 848
Debtors    300 
Net Assets Liabilities11 79612 44413 07414 11714 55115 848
Other
Administrative Expenses 1 3021 3029071 516 
Gross Profit Loss 1 9501 9501 9501 950 
Net Current Assets Liabilities11 79612 44413 07414 11714 55115 848
Operating Profit Loss 6486301 043434 
Profit Loss On Ordinary Activities After Tax 6486481 043434 
Profit Loss On Ordinary Activities Before Tax 6486301 043434 
Total Assets Less Current Liabilities11 79612 44413 07414 11714 55115 848
Trade Debtors Trade Receivables    300 
Turnover Revenue 1 9501 9501 9501 950 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 6th, October 2023
Free Download (3 pages)

Company search