Background WavePink WaveYellow Wave

THE SOUTH PICKENHAM ESTATE COMPANY LIMITED (02834019)

THE SOUTH PICKENHAM ESTATE COMPANY LIMITED (02834019) is an active UK company. incorporated on 7 July 1993. with registered office in Swaffham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. THE SOUTH PICKENHAM ESTATE COMPANY LIMITED has been registered for 32 years. Current directors include ARUMUGAM, Meera Qurratulayn, Dr, ARUMUGAM, Roushan, HEMPHILL, Charles Andrew, Lord and 2 others.

Company Number
02834019
Status
active
Type
ltd
Incorporated
7 July 1993
Age
32 years
Address
Estate Office, Swaffham, PE37 8DZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
ARUMUGAM, Meera Qurratulayn, Dr, ARUMUGAM, Roushan, HEMPHILL, Charles Andrew, Lord, PADWICK, Nicholas Richard, WHITAKER, Charles Alan
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOUTH PICKENHAM ESTATE COMPANY LIMITED

THE SOUTH PICKENHAM ESTATE COMPANY LIMITED is an active company incorporated on 7 July 1993 with the registered office located in Swaffham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. THE SOUTH PICKENHAM ESTATE COMPANY LIMITED was registered 32 years ago.(SIC: 01110)

Status

active

Active since 32 years ago

Company No

02834019

LTD Company

Age

32 Years

Incorporated 7 July 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

CLEVERSURVEY LIMITED
From: 7 July 1993To: 2 August 1993
Contact
Address

Estate Office Home Farm South Pickenham Swaffham, PE37 8DZ,

Timeline

9 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Jul 93
Loan Secured
May 15
Director Joined
Jan 16
Director Left
Mar 17
Loan Secured
Oct 20
Loan Cleared
Dec 20
Director Joined
May 22
Share Issue
Jul 22
Director Joined
Aug 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

ARUMUGAM, Meera Qurratulayn, Dr

Active
Estate Office, SwaffhamPE37 8DZ
Born December 1978
Director
Appointed 21 May 2015

ARUMUGAM, Roushan

Active
Estate Office, SwaffhamPE37 8DZ
Born December 1971
Director
Appointed 13 Mar 2006

HEMPHILL, Charles Andrew, Lord

Active
Home Farm, SwaffhamPE37 8DZ
Born October 1954
Director
Appointed 13 Jun 2023

PADWICK, Nicholas Richard

Active
Estate Office, SwaffhamPE37 8DZ
Born May 1966
Director
Appointed 26 Jan 2022

WHITAKER, Charles Alan

Active
Estate Office, SwaffhamPE37 8DZ
Born March 1962
Director
Appointed 13 Mar 2006

ARUMUGAM, Roushan

Resigned
Caledon Road, BeaconsfieldHP9 2BX
Secretary
Appointed 09 Apr 2009
Resigned 16 Nov 2010

HARDEN, Edward Highton

Resigned
40 Armadale Road, WokingGU21 3LB
Secretary
Appointed 20 Jul 1993
Resigned 01 Mar 1995

PADWICK, Nicholas Richard

Resigned
Estate Office, SwaffhamPE37 8DZ
Secretary
Appointed 16 Nov 2010
Resigned 30 Sept 2016

PRIOR, David Gifford Leathes, Lord Prior Of Brampton

Resigned
Swannington Manor, NorwichNR9 5NR
Secretary
Appointed 01 Mar 1995
Resigned 26 Jul 1996

PRIOR, Simon Gilman Leathes

Resigned
Church Farmhouse, BecclesNR34 8DF
Secretary
Appointed 17 Dec 2004
Resigned 19 Feb 2009

RANDALL, Mark Nicholas

Resigned
Home Farm, SwaffhamPE37 8DZ
Secretary
Appointed 26 Jul 1996
Resigned 17 Dec 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Jul 1993
Resigned 20 Jul 1993

FALCON, Michael

Resigned
Stalham Hall, NorwichNR12 9PP
Born May 1956
Director
Appointed 26 May 2000
Resigned 31 Mar 2017

PRIOR, David Gifford Leathes, Lord Prior Of Brampton

Resigned
Swannington Manor, NorwichNR9 5NR
Born December 1954
Director
Appointed 20 Jul 1993
Resigned 30 Apr 1996

PRIOR, James Michael Leathes, The Rt Hon Lord

Resigned
Old Hall, BecclesNR34
Born October 1927
Director
Appointed 20 Jul 1993
Resigned 20 Mar 2008

PRIOR, Simon Gilman Leathes

Resigned
Church Farmhouse, BecclesNR34 8DF
Born July 1956
Director
Appointed 07 Feb 2003
Resigned 19 Feb 2009

RANDALL, Mark Nicholas

Resigned
Home Farm, SwaffhamPE37 8DZ
Born September 1961
Director
Appointed 26 Jul 1996
Resigned 17 Dec 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Jul 1993
Resigned 20 Jul 1993

Persons with significant control

2

Mr Aru Packiri

Active
South Pickenham, SwaffhamPE37 8DZ
Born January 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
30-32 New Street, St HelierJE1 8FT

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Change To A Person With Significant Control
19 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
9 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 May 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
22 July 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Small
6 February 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Small
31 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Legacy
15 December 2010
MG01MG01
Accounts With Accounts Type Small
6 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Move Registers To Sail Company
10 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 February 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
8 May 2009
288cChange of Particulars
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288cChange of Particulars
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
353353
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Small
28 January 2008
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
14 May 2007
288cChange of Particulars
Accounts With Accounts Type Small
3 February 2007
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Legacy
16 May 2006
288cChange of Particulars
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 December 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 December 2004
AAAnnual Accounts
Legacy
14 May 2004
363aAnnual Return
Accounts With Accounts Type Small
5 December 2003
AAAnnual Accounts
Legacy
18 October 2003
122122
Resolution
5 October 2003
RESOLUTIONSResolutions
Resolution
5 October 2003
RESOLUTIONSResolutions
Legacy
12 May 2003
363aAnnual Return
Resolution
9 May 2003
RESOLUTIONSResolutions
Resolution
9 May 2003
RESOLUTIONSResolutions
Resolution
9 May 2003
RESOLUTIONSResolutions
Legacy
28 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 November 2002
AAAnnual Accounts
Legacy
28 August 2002
353353
Legacy
28 August 2002
287Change of Registered Office
Legacy
17 August 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
4 August 2002
AUDAUD
Resolution
29 June 2002
RESOLUTIONSResolutions
Legacy
29 June 2002
122122
Resolution
29 June 2002
RESOLUTIONSResolutions
Legacy
22 December 2001
403aParticulars of Charge Subject to s859A
Legacy
19 December 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
26 November 2001
AAAnnual Accounts
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
244244
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
28 September 2000
88(2)R88(2)R
Legacy
28 September 2000
123Notice of Increase in Nominal Capital
Resolution
28 September 2000
RESOLUTIONSResolutions
Resolution
28 September 2000
RESOLUTIONSResolutions
Resolution
28 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Auditors Resignation Company
2 October 1998
AUDAUD
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1997
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1996
AAAnnual Accounts
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
16 October 1995
395Particulars of Mortgage or Charge
Legacy
13 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1995
AAAnnual Accounts
Legacy
5 May 1995
244244
Legacy
19 April 1995
288288
Legacy
10 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 July 1994
363sAnnual Return (shuttle)
Legacy
1 July 1994
225(1)225(1)
Legacy
22 August 1993
88(2)R88(2)R
Memorandum Articles
11 August 1993
MEM/ARTSMEM/ARTS
Resolution
11 August 1993
RESOLUTIONSResolutions
Resolution
11 August 1993
RESOLUTIONSResolutions
Resolution
11 August 1993
RESOLUTIONSResolutions
Legacy
11 August 1993
123Notice of Increase in Nominal Capital
Legacy
11 August 1993
224224
Certificate Change Of Name Company
2 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 1993
288288
Legacy
30 July 1993
288288
Legacy
30 July 1993
288288
Legacy
30 July 1993
287Change of Registered Office
Incorporation Company
7 July 1993
NEWINCIncorporation