About

Registered Number: 03262608
Date of Incorporation: 11/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 7 Goldsmith Court, Tenterden, Kent, TN30 7AW

 

Mill Farm (Tenterden) Management Ltd was registered on 11 October 1996 and are based in Kent, it's status is listed as "Active". Andrews, Jeremy, Wycherley, Vernon, Andrews, Jeremy Marc, Burns, David Edward Masterton, Mitchell, Robert Stanley, Peirce, Graham Michael, Whitmore, John are the current directors of this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Jeremy 10 January 2017 - 1
WYCHERLEY, Vernon 06 October 2006 - 1
ANDREWS, Jeremy Marc 14 March 2009 01 August 2015 1
BURNS, David Edward Masterton 29 June 1998 30 October 1998 1
MITCHELL, Robert Stanley 17 September 1999 08 March 2006 1
PEIRCE, Graham Michael 29 June 1998 09 September 1998 1
WHITMORE, John 17 September 1999 09 December 2002 1

Filing History

Document Type Date
CS01 - N/A 29 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 27 October 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 25 July 2017
AP01 - Appointment of director 18 January 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 06 October 2015
TM01 - Termination of appointment of director 17 September 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 29 September 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 11 October 2012
CH01 - Change of particulars for director 11 October 2012
CH01 - Change of particulars for director 11 October 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 17 October 2009
AA - Annual Accounts 19 June 2009
288b - Notice of resignation of directors or secretaries 05 April 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 07 December 2007
363s - Annual Return 28 October 2007
AA - Annual Accounts 13 November 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
363s - Annual Return 31 October 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
AA - Annual Accounts 02 June 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 14 June 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 21 September 2004
288a - Notice of appointment of directors or secretaries 14 October 2003
363s - Annual Return 02 October 2003
AA - Annual Accounts 02 October 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
363s - Annual Return 22 October 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 18 June 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 12 April 2000
363s - Annual Return 20 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
RESOLUTIONS - N/A 11 October 1999
AA - Annual Accounts 23 August 1999
288b - Notice of resignation of directors or secretaries 18 November 1998
288b - Notice of resignation of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
363s - Annual Return 12 November 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
287 - Change in situation or address of Registered Office 08 July 1998
AA - Annual Accounts 07 July 1998
MISC - Miscellaneous document 01 June 1998
363s - Annual Return 28 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1997
288b - Notice of resignation of directors or secretaries 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
RESOLUTIONS - N/A 20 November 1996
RESOLUTIONS - N/A 20 November 1996
MEM/ARTS - N/A 20 November 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 November 1996
CERTNM - Change of name certificate 12 November 1996
NEWINC - New incorporation documents 11 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.