G N R Farms Limited

DataGardener
live
Micro

G N R Farms Limited

06261262Private Limited With Share Capital

Homme Farm Hom Green, Ross-On-Wye, Herefordshire, HR97TF
Incorporated

29/05/2007

Company Age

18 years

Directors

4

Employees

2

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

G N R Farms Limited (06261262) is a private limited with share capital incorporated on 29/05/2007 (18 years old) and registered in herefordshire, HR97TF. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 29/05/2007
HR97TF
2 employees

Financial Overview

Total Assets

£5.08M

Liabilities

£1.57M

Net Assets

£3.51M

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£185.5K

Key Metrics

2

Employees

4

Directors

2

Shareholders

Board of Directors

3

Charges

13

Registered

2

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

93
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-04-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-12-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2025
Capital Alter Shares Subdivision
Category:Capital
Date:18-07-2025
Capital Name Of Class Of Shares
Category:Capital
Date:09-07-2025
Statement Of Companys Objects
Category:Change Of Constitution
Date:08-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-08-2013
Resolution
Category:Resolution
Date:08-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2013
Termination Director Company With Name
Category:Officers
Date:22-01-2013
Resolution
Category:Resolution
Date:21-01-2013
Legacy
Category:Mortgage
Date:11-07-2012
Legacy
Category:Mortgage
Date:11-07-2012
Legacy
Category:Mortgage
Date:11-07-2012
Legacy
Category:Mortgage
Date:26-06-2012
Legacy
Category:Mortgage
Date:26-06-2012
Legacy
Category:Mortgage
Date:26-06-2012
Legacy
Category:Mortgage
Date:26-06-2012
Legacy
Category:Mortgage
Date:26-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:23-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2009
Legacy
Category:Annual Return
Date:17-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2009
Legacy
Category:Annual Return
Date:04-06-2008
Legacy
Category:Mortgage
Date:17-12-2007
Legacy
Category:Officers
Date:23-09-2007
Legacy
Category:Address
Date:22-09-2007
Legacy
Category:Accounts
Date:21-09-2007
Legacy
Category:Address
Date:17-09-2007
Legacy
Category:Mortgage
Date:21-08-2007
Legacy
Category:Mortgage
Date:21-08-2007
Legacy
Category:Mortgage
Date:21-08-2007
Legacy
Category:Mortgage
Date:21-08-2007
Legacy
Category:Address
Date:24-07-2007
Legacy
Category:Officers
Date:24-07-2007
Legacy
Category:Officers
Date:24-07-2007
Legacy
Category:Officers
Date:24-07-2007
Legacy
Category:Officers
Date:24-07-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:19-07-2007
Incorporation Company
Category:Incorporation
Date:29-05-2007

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/05/2025
Latest Accounts31/08/2024

Trading Addresses

20 Kings Lynn Road, Hunstanton, Norfolk, PE365HP
Homme Farm, Hom Green, Ross-On-Wye, HR97TFRegistered

Related Companies

1

Contact

Homme Farm Hom Green, Ross-On-Wye, Herefordshire, HR97TF