Background WavePink WaveYellow Wave

HUNDREDS FARM INVESTMENTS LIMITED (05603925)

HUNDREDS FARM INVESTMENTS LIMITED (05603925) is an active UK company. incorporated on 26 October 2005. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HUNDREDS FARM INVESTMENTS LIMITED has been registered for 20 years. Current directors include DODD, Andrew Patrick, Revd Canon.

Company Number
05603925
Status
active
Type
ltd
Incorporated
26 October 2005
Age
20 years
Address
Cathedral House, Canterbury, CT1 2EH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DODD, Andrew Patrick, Revd Canon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNDREDS FARM INVESTMENTS LIMITED

HUNDREDS FARM INVESTMENTS LIMITED is an active company incorporated on 26 October 2005 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HUNDREDS FARM INVESTMENTS LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05603925

LTD Company

Age

20 Years

Incorporated 26 October 2005

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Cathedral House The Precincts Canterbury, CT1 2EH,

Previous Addresses

C/O Chapter Office 6 the Close Salisbury SP1 2EF
From: 26 October 2009To: 14 December 2017
Cathedral House the Precincts Canterbury CT1 2EH
From: 26 October 2005To: 26 October 2009
Timeline

14 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Nov 12
Director Joined
Jul 13
Director Left
Jul 15
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Oct 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

DODD, Andrew Patrick, Revd Canon

Active
The Precincts, CanterburyCT1 2EH
Born October 1968
Director
Appointed 03 Nov 2021

ALLAN, Robert Alastair Liston

Resigned
19 King Edward Avenue, BournemouthBH9 1TY
Secretary
Appointed 26 Oct 2008
Resigned 15 Feb 2012

WEBSTER, Andrew Gilbert

Resigned
14c The Precincts, CanterburyCT1 2EH
Secretary
Appointed 26 Oct 2005
Resigned 26 Oct 2008

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 26 Oct 2005
Resigned 26 Oct 2005

ATHERTON, Martin John, Commodore

Resigned
The Precincts, CanterburyCT1 2EH
Born August 1959
Director
Appointed 11 Dec 2017
Resigned 27 Sept 2019

CONDRY, Edward Francis, Rev'D Canon Dr

Resigned
18 The Precincts, CanterburyCT1 2EL
Born April 1953
Director
Appointed 26 Oct 2005
Resigned 21 Sept 2012

FONE, William John

Resigned
Bear Place Farm, ReadingRG10 9TA
Born May 1944
Director
Appointed 26 Oct 2005
Resigned 11 Dec 2017

KELLY-MOORE, Joanne, The Venerable

Resigned
The Precincts, CanterburyCT1 2EH
Born February 1968
Director
Appointed 27 Sept 2019
Resigned 03 Nov 2021

OSBORNE, June, The Very Rev

Resigned
The Deanery, SalisburySP1 2EF
Born June 1953
Director
Appointed 26 Oct 2005
Resigned 11 Dec 2017

PAPADOPULOS, Nicholas Charles, Reverend Canon

Resigned
The Precincts, CanterburyCT1 2EL
Born July 1966
Director
Appointed 01 Jul 2013
Resigned 27 Sept 2019

PETTIT, William Harold

Resigned
The Precincts, CanterburyCT1 2EH
Born February 1948
Director
Appointed 27 Sept 2019
Resigned 17 Apr 2022

WICKENS, Timothy John Marshall

Resigned
The Lawns, BirchingtonCT17 9EH
Born April 1933
Director
Appointed 26 Oct 2005
Resigned 18 May 2015
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Memorandum Articles
17 January 2018
MAMA
Resolution
18 December 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Dormant
13 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Dormant
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
12 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Secretary Company With Name
13 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Dormant
4 November 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Dormant
15 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 February 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
363aAnnual Return
Legacy
14 April 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
29 August 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
9 January 2007
225Change of Accounting Reference Date
Legacy
26 October 2005
288bResignation of Director or Secretary
Incorporation Company
26 October 2005
NEWINCIncorporation