Background WavePink WaveYellow Wave

ST. NICHOLAS COURT FARMS LIMITED (06472782)

ST. NICHOLAS COURT FARMS LIMITED (06472782) is an active UK company. incorporated on 15 January 2008. with registered office in Birchington. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. ST. NICHOLAS COURT FARMS LIMITED has been registered for 18 years. Current directors include PACE, Alexandra Ruth, PACE, James Bedford.

Company Number
06472782
Status
active
Type
ltd
Incorporated
15 January 2008
Age
18 years
Address
St Nicholas Court Court Road, Birchington, CT7 0NJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
PACE, Alexandra Ruth, PACE, James Bedford
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. NICHOLAS COURT FARMS LIMITED

ST. NICHOLAS COURT FARMS LIMITED is an active company incorporated on 15 January 2008 with the registered office located in Birchington. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. ST. NICHOLAS COURT FARMS LIMITED was registered 18 years ago.(SIC: 01110)

Status

active

Active since 18 years ago

Company No

06472782

LTD Company

Age

18 Years

Incorporated 15 January 2008

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

St Nicholas Court Court Road St. Nicholas At Wade Birchington, CT7 0NJ,

Timeline

19 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Loan Secured
Dec 13
Loan Cleared
Apr 14
Loan Secured
May 14
Loan Secured
Sept 14
Loan Cleared
Oct 14
Loan Cleared
Nov 14
Loan Secured
Feb 15
Director Left
Apr 15
Loan Secured
Mar 16
Loan Secured
May 16
Loan Secured
Aug 19
Loan Cleared
Sept 19
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PACE, Alexandra Ruth

Active
Court Road, BirchingtonCT7 0NJ
Secretary
Appointed 11 Mar 2008

PACE, Alexandra Ruth

Active
Jubilee Way, FavershamME13 8GD
Born July 1969
Director
Appointed 01 Apr 2008

PACE, James Bedford

Active
Jubilee Way, FavershamME13 8GD
Born September 1970
Director
Appointed 11 Mar 2008

CRAWLEY, Martyn Andrew

Resigned
21 Preston Parade, WhitstableCT5 4AD
Secretary
Appointed 15 Jan 2008
Resigned 11 Mar 2008

TAPP, James Richard Steed

Resigned
Ambry Court, BirchingtonCT7 0NG
Born February 1936
Director
Appointed 15 Jan 2008
Resigned 31 Mar 2015

Persons with significant control

2

Mrs Alexandra Ruth Pace

Active
Court Road, BirchingtonCT7 0NJ
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr James Bedford Pace

Active
Court Road, BirchingtonCT7 0NJ
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Accounts With Accounts Type Group
14 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Mortgage Satisfy Charge Full
10 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
30 January 2014
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
25 January 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Miscellaneous
8 August 2013
MISCMISC
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Legacy
27 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Legacy
22 December 2012
MG01MG01
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Resolution
30 November 2009
RESOLUTIONSResolutions
Resolution
28 November 2009
RESOLUTIONSResolutions
Change Person Secretary Company
30 October 2009
CH03Change of Secretary Details
Legacy
28 October 2009
MG01MG01
Legacy
28 October 2009
MG01MG01
Legacy
28 October 2009
MG01MG01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Certificate Change Of Name Company
20 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 October 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Medium
6 October 2009
AAAnnual Accounts
Legacy
28 July 2009
287Change of Registered Office
Legacy
21 July 2009
287Change of Registered Office
Legacy
13 February 2009
363aAnnual Return
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Incorporation Company
15 January 2008
NEWINCIncorporation