North Farm Estates Limited WANTAGE


North Farm Estates started in year 1957 as Private Limited Company with registration number 00577919. The North Farm Estates company has been functioning successfully for sixty seven years now and its status is active. The firm's office is based in Wantage at North Farm Estates. Postal code: OX12 9NJ. Since 1998/07/21 North Farm Estates Limited is no longer carrying the name North Farm (fawley).

There is a single director in the firm at the moment - Grace M., appointed on 1 May 2007. In addition, a secretary was appointed - Grace M., appointed on 27 January 1998. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Agnes M. who worked with the the firm until 1 January 2006.

North Farm Estates Limited Address / Contact

Office Address North Farm Estates
Office Address2 North Fawley
Town Wantage
Post code OX12 9NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00577919
Date of Incorporation Fri, 1st Feb 1957
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 67 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Grace M.

Position: Director

Appointed: 01 May 2007

Grace M.

Position: Secretary

Appointed: 27 January 1998

Agnes M.

Position: Director

Resigned: 13 July 2020

Agnes M.

Position: Secretary

Appointed: 28 December 1990

Resigned: 01 January 2006

David M.

Position: Director

Appointed: 28 December 1990

Resigned: 30 June 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Grace M. The abovementioned PSC has significiant influence or control over the company,.

Grace M.

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

Company previous names

North Farm (fawley) July 21, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth448 165881 3145 490 4525 657 315       
Balance Sheet
Cash Bank On Hand   835 658207 725154-2 286820729308175
Current Assets  471 0632 173 2791 758 2341 738 9641 833 4062 061 5772 049 5992 030 9561 699 880
Debtors 471 824471 0631 337 6211 550 5091 738 8101 835 6922 060 7572 048 8702 030 6481 699 705
Net Assets Liabilities   5 657 3145 398 7735 350 9125 306 626    
Property Plant Equipment   3 462 3083 511 7323 486 5233 456 6393 172 2163 142 2663 112 3163 068 366
Cash Bank In Hand   835 658       
Tangible Fixed Assets449 065390 2105 000 0003 462 308       
Other Debtors      788569   
Net Assets Liabilities Including Pension Asset Liability448 165881 314         
Reserves/Capital
Called Up Share Capital3 0003 0003 0003 000       
Profit Loss Account Reserve445 165878 314877 6632 637 845       
Shareholder Funds448 165881 3145 490 4525 657 315       
Other
Accumulated Depreciation Impairment Property Plant Equipment   30 00061 00991 503121 387151 337181 287211 237241 187
Additions Other Than Through Business Combinations Property Plant Equipment    80 433      
Amounts Owed By Group Undertakings Participating Interests         2 030 6481 699 705
Applicable Tax Rate   2020      
Average Number Employees During Period    111111-1
Creditors   108 233155 000155 0003 4192 4423 4522 3893 878
Current Tax For Period   107 623114 553      
Depreciation Rate Used For Property Plant Equipment    2      
Disposals Property Plant Equipment       254 473  14 000
Fixed Assets469 065410 2105 020 0003 747 2683 796 6923 771 4833 476 6393 192 2163 162 2663 132 3163 088 366
Increase Decrease In Current Tax From Adjustment For Prior Periods    117 397      
Increase From Depreciation Charge For Year Property Plant Equipment    31 00930 49429 88429 95029 95029 95029 950
Investments    284 960      
Investments Fixed Assets20 00020 00020 00020 00020 00020 00020 00020 00020 00020 00020 000
Investments In Group Undertakings      20 00020 000 20 00020 000
Net Current Assets Liabilities-20 900471 104470 4521 910 0471 757 0811 734 4291 829 9872 059 1352 046 1472 028 5671 696 002
Other Creditors      2 2692 314 1 3801 150
Profit Loss On Ordinary Activities Before Tax   274 485-143 988      
Property Plant Equipment Gross Cost   3 492 3083 572 7413 578 0263 578 0263 323 5533 323 553 3 309 553
Taxation Social Security Payable         1 0091 944
Tax Expense Credit Applicable Tax Rate   107 623-2 844      
Tax Tax Credit On Profit Or Loss On Ordinary Activities   107 623114 553      
Total Assets Less Current Liabilities 881 3145 490 4525 657 3155 553 7735 505 9125 306 6265 251 3515 208 4135 160 883 
Trade Creditors Trade Payables      1 150128  784
Bank Borrowings    155 000155 000     
Creditors Due Within One Year20 900720611263 232       
Disposals Investment Property Fair Value Model      264 960    
Investment Property    264 960264 960     
Investment Property Fair Value Model    264 960264 960     
Number Shares Allotted3 0003 0003 0003 000       
Par Value Share 111       
Revaluation Reserve  4 609 7893 016 470       
Secured Debts   155 000       
Share Capital Allotted Called Up Paid 3 0003 0003 000       
Tangible Fixed Assets Additions   264 960       
Tangible Fixed Assets Cost Or Valuation 480 2935 000 0003 492 308       
Tangible Fixed Assets Depreciation 90 083 30 000       
Tangible Fixed Assets Depreciation Charged In Period   30 000       
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations  -90 083        
Tangible Fixed Assets Disposals   1 507 692       
Tangible Fixed Assets Increase Decrease From Revaluations  4 519 707        
Total Additions Including From Business Combinations Property Plant Equipment     5 285     
Amounts Owed By Group Undertakings      1 834 9042 060 188   
Percentage Subsidiary Held 100         
Value Shares Allotted3 0003 000         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, November 2023
Free Download (10 pages)

Company search

Advertisements