Background WavePink WaveYellow Wave

PARADISE FARMS LIMITED (02924753)

PARADISE FARMS LIMITED (02924753) is an active UK company. incorporated on 3 May 1994. with registered office in Wimborne. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PARADISE FARMS LIMITED has been registered for 31 years. Current directors include BURGE, Oliver Aylesford, LAKIN, Henry Lyon, WHITFORD, Laura.

Company Number
02924753
Status
active
Type
ltd
Incorporated
3 May 1994
Age
31 years
Address
The Courtyard Holt Lodge Farm, Wimborne, BH21 7JN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BURGE, Oliver Aylesford, LAKIN, Henry Lyon, WHITFORD, Laura
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARADISE FARMS LIMITED

PARADISE FARMS LIMITED is an active company incorporated on 3 May 1994 with the registered office located in Wimborne. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PARADISE FARMS LIMITED was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

02924753

LTD Company

Age

31 Years

Incorporated 3 May 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

TRISTRAM COMMERCIAL DEVELOPMENTS LIMITED
From: 27 June 1994To: 6 April 2005
GARWAIN COMMERCIAL DEVELOPMENTS LIMITED
From: 13 June 1994To: 27 June 1994
PILOTHAVEN PROPERTIES LIMITED
From: 3 May 1994To: 13 June 1994
Contact
Address

The Courtyard Holt Lodge Farm Horton Wimborne, BH21 7JN,

Timeline

7 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
May 94
Director Joined
Oct 14
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

WHITFORD, Laura

Active
Holt Lodge Farm, WimborneBH21 7JN
Secretary
Appointed 04 Feb 2013

BURGE, Oliver Aylesford

Active
Holt Lodge Farm, WimborneBH21 7JN
Born June 1941
Director
Appointed 16 May 1994

LAKIN, Henry Lyon

Active
Holt Lodge Farm, WimborneBH21 7JN
Born April 1991
Director
Appointed 13 Jul 2023

WHITFORD, Laura

Active
Holt Lodge Farm, WimborneBH21 7JN
Born March 1969
Director
Appointed 13 Jul 2023

BURGE, Hugo Aylesford

Resigned
Holt Lodge Farm, WimborneBH21 7JN
Secretary
Appointed 29 Mar 1995
Resigned 26 Jul 2023

DREYER, Vanessa Mary

Resigned
Cecil Road, LondonSW19 1JR
Secretary
Appointed 25 Jun 2012
Resigned 17 Dec 2012

KALNAJS, Anna Elza

Resigned
83 Caledonian Road, LondonN1 9BT
Secretary
Appointed 16 May 1994
Resigned 29 Mar 1995

MASKEY, Michael James

Resigned
34 Sheffield Terrace, LondonW8 7NA
Secretary
Appointed 20 Apr 2005
Resigned 19 Dec 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 03 May 1994
Resigned 16 May 1994

BURGE, Hugo Aylesford

Resigned
Holt Lodge Farm, WimborneBH21 7JN
Born April 1972
Director
Appointed 10 Oct 2014
Resigned 26 Jul 2023

TUCKER HARVEY, Rhodri David

Resigned
Oaktree Farmhouse, WoodbridgeIP13 6JH
Born September 1947
Director
Appointed 16 May 1994
Resigned 15 Oct 1997

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 03 May 1994
Resigned 16 May 1994

Persons with significant control

1

Horton Heath, WimborneBH21 7JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Person Secretary Company With Change Date
9 May 2016
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
15 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2014
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Appoint Person Secretary Company With Name
9 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Legacy
9 April 2010
MG01MG01
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
9 July 2009
287Change of Registered Office
Legacy
8 July 2009
288cChange of Particulars
Legacy
8 July 2009
288cChange of Particulars
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Small
30 December 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2005
AAAnnual Accounts
Legacy
16 August 2005
395Particulars of Mortgage or Charge
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
30 April 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 April 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2003
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
30 September 1995
395Particulars of Mortgage or Charge
Legacy
1 August 1995
395Particulars of Mortgage or Charge
Legacy
6 June 1995
363sAnnual Return (shuttle)
Legacy
6 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
224224
Resolution
7 July 1994
RESOLUTIONSResolutions
Legacy
7 July 1994
288288
Certificate Change Of Name Company
24 June 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 1994
287Change of Registered Office
Incorporation Company
3 May 1994
NEWINCIncorporation