Background WavePink WaveYellow Wave

WOOD FARM ESTATE LIMITED (06439473)

WOOD FARM ESTATE LIMITED (06439473) is an active UK company. incorporated on 28 November 2007. with registered office in Cambs. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WOOD FARM ESTATE LIMITED has been registered for 18 years. Current directors include GEMMILL, John Andrew, GEMMILL, Margaret Lynne.

Company Number
06439473
Status
active
Type
ltd
Incorporated
28 November 2007
Age
18 years
Address
15 Station Road, Cambs, PE27 5BH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GEMMILL, John Andrew, GEMMILL, Margaret Lynne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOD FARM ESTATE LIMITED

WOOD FARM ESTATE LIMITED is an active company incorporated on 28 November 2007 with the registered office located in Cambs. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WOOD FARM ESTATE LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06439473

LTD Company

Age

18 Years

Incorporated 28 November 2007

Size

N/A

Accounts

ARD: 27/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 August 2026
Period: 1 December 2024 - 27 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

15 Station Road St Ives Cambs, PE27 5BH,

Timeline

5 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Nov 07
Loan Secured
Feb 16
Funding Round
Aug 19
New Owner
Aug 22
Funding Round
Sept 22
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GEMMILL, Margaret Lynne

Active
Wood Farm Moreton Road, OngarCM5 0EY
Secretary
Appointed 28 Nov 2007

GEMMILL, John Andrew

Active
Wood Farm Moreton Road, OngarCM5 0EY
Born June 1958
Director
Appointed 28 Nov 2007

GEMMILL, Margaret Lynne

Active
Wood Farm Moreton Road, OngarCM5 0EY
Born April 1959
Director
Appointed 28 Nov 2007

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 28 Nov 2007
Resigned 28 Nov 2007

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 28 Nov 2007
Resigned 28 Nov 2007

Persons with significant control

2

Mrs Margaret Lynne Gemmill

Active
Station Road, CambsPE27 5BH
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2019

Mr John Andrew Gemmill

Active
15 Station Road, CambsPE27 5BH
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2022
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
15 September 2022
RP04CS01RP04CS01
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Change To A Person With Significant Control
12 August 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
8 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
22 November 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Capital Allotment Shares
30 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Dormant
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Dormant
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 May 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Incorporation Company
28 November 2007
NEWINCIncorporation