WINNALL DOWN FARM TWO LTD

Address:
Manor Farm, Bighton, Alresford, Hampshire, SO24 9RD, England

WINNALL DOWN FARM TWO LTD is a business entity registered at Companies House, UK, with entity identifier is 03365599. The registration start date is May 6, 1997. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 03365599
Company Name WINNALL DOWN FARM TWO LTD
Registered Address Manor Farm
Bighton
Alresford
Hampshire
SO24 9RD
England
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1997-05-06
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2019
Accounts Last Update 31/12/2017
Returns Due Date 03/06/2017
Returns Last Update 06/05/2016
Confirmation Statement Due Date 20/05/2019
Confirmation Statement Last Update 06/05/2018
Mortgage Charges 5
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62090 Other information technology service activities

Office Location

Address MANOR FARM
BIGHTON
Post Town ALRESFORD
County HAMPSHIRE
Post Code SO24 9RD
Country ENGLAND

Companies with the same location

Entity Name Office Address
BIGHTON PUB LLP Manor Farm, Bighton, Alresford, Hampshire, SO24 9RD, United Kingdom
THE DOWNLAND WILD FLOWER SEED COMPANY LTD Manor Farm, Bighton, Alresford, Hampshire, SO24 9RD, United Kingdom
LORUNSER Manor Farm, Bighton, Alresford, SO24 9RD
CRM SPORTING (BREACH FARM) LTD Manor Farm, Bighton, Alresford, SO24 9RD, United Kingdom
WINNALL DOWN FARM ONE LTD Manor Farm, Bighton, Alresford, Hampshire, SO24 9RD, England
WINNALL DOWN FARM THREE LTD Manor Farm, Bighton, Alresford, Hampshire, SO24 9RD, England

Companies with the same post code

Entity Name Office Address
TRANQUILO Drayton House Malthouse Lane, Bighton, Alresford, SO24 9RD

Companies with the same post town

Entity Name Office Address
JOSEPH PAUL ALEXANDER LTD Woodside Barnetts Wood Lane, Bighton, Alresford, SO24 9SF, England
STEVE TILBURY CONSULTING LTD 4 Carisbrooke Close, Alresford, SO24 9PQ, United Kingdom
THE TWO GINGERS LIMITED Park Lodge, Ovington, Alresford, Hampshire, SO24 0HZ, England
TORCHLIGHT RECRUITMENT SOLUTIONS LTD 16 Witton Hill, Alresford, Hampshire, SO24 9PT, United Kingdom
ASC INTERNATIONAL LTD 18 Spring Way, Alresford, SO24 9LN, England
COMMLIT.ONLINE LTD 3 Horseshoes Farmhouse, Woodlands Bramdean, Alresford, Hampshire, SO24 0HW, United Kingdom
FIRST NATIONAL HOMES LTD 18a West Street, Alresford, SO24 9AT, England
HUNTERS LANE LIMITED Monks Mead Vicarage Lane, Ropley, Alresford, SO24 0DU, England
DASHNET LIMITED 18 Benenden Green, Alresford, SO24 9PF, England
TICHBORNE ESTATE LIMITED PARTNERSHIP Tichborne House, Tichborne, Alresford, Hampshire, SO24 0NA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MCCOWEN, Patricia Mary Secretary (Active) Box-It, Winnall Down Farm, Alresford Road, Winchester, Hampshire, United Kingdom, SO21 1FP /
19 May 1997
/
ELLIS, Simon Patrick Director (Active) Wendholme, School Road, Salisbury, Wiltshire, SP5 2BY November 1957 /
25 February 2010
British /
England
Director
LONGLAND, Brian David Director (Active) 17 Stafford Road, Petersfield, Hampshire, GU32 2JF October 1949 /
25 February 2010
British /
England
Director
MCCORMICK, David Anthony Director (Active) Box-It, Winnall Down Farm, Alresford Road, Winchester, Hampshire, SO21 1FP April 1964 /
20 December 2016
British /
United Kingdom
Chartered Accountant
MCCOWEN, John Simon Bruce Director (Active) Manor Farm, Bighton, Alresford, Hampshire, SO24 9SE October 1946 /
19 May 1997
British /
England
Farmer
MCCOWEN, Patricia Mary Director (Active) Box-It, Winnall Down Farm, Alresford Road, Winchester, Hampshire, United Kingdom, SO21 1FP November 1945 /
19 May 1997
British /
Uk
Housewife
PENFOUND, Steven Mark Director (Resigned) Hedgerows, 22 Stinchar Drive, Chandlers Ford, Southampton, Hants, England, SO53 4QH July 1967 /
30 June 2015
British /
England
Director
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
6 May 1997
/

Competitor

Search similar business entities

Post Town ALRESFORD
Post Code SO24 9RD
SIC Code 62090 - Other information technology service activities

Improve Information

Please provide details on WINNALL DOWN FARM TWO LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches