Background WavePink WaveYellow Wave

GREEN FARM BARNS (KNAPTON) LIMITED (06543668)

GREEN FARM BARNS (KNAPTON) LIMITED (06543668) is an active UK company. incorporated on 25 March 2008. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GREEN FARM BARNS (KNAPTON) LIMITED has been registered for 18 years. Current directors include DAWSON, Anna Jane, DAWSON, Maria Margaret, KING, Rachel Helen and 2 others.

Company Number
06543668
Status
active
Type
ltd
Incorporated
25 March 2008
Age
18 years
Address
62 Park Lane, Norwich, NR2 3EF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAWSON, Anna Jane, DAWSON, Maria Margaret, KING, Rachel Helen, PURDY, Elizabeth Angela Therese, PURDY-MOORE, Clare
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN FARM BARNS (KNAPTON) LIMITED

GREEN FARM BARNS (KNAPTON) LIMITED is an active company incorporated on 25 March 2008 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GREEN FARM BARNS (KNAPTON) LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06543668

LTD Company

Age

18 Years

Incorporated 25 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

62 Park Lane Norwich, NR2 3EF,

Previous Addresses

Rivermount Knapton North Walsham NR28 9SW
From: 25 March 2008To: 12 August 2019
Timeline

7 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Sept 16
New Owner
Oct 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

DAWSON, Anna Jane

Active
NorwichNR2 3EF
Born October 1980
Director
Appointed 01 Nov 2013

DAWSON, Maria Margaret

Active
Glenkindie, AlfordAB33 8TG
Born February 1951
Director
Appointed 25 Mar 2008

KING, Rachel Helen

Active
NorwichNR2 3EF
Born December 1970
Director
Appointed 01 Nov 2013

PURDY, Elizabeth Angela Therese

Active
NorwichNR2 3EF
Born September 1941
Director
Appointed 25 Mar 2008

PURDY-MOORE, Clare

Active
NorwichNR2 3EF
Born December 1969
Director
Appointed 01 Nov 2013

PURDY-MOORE, Clare Elizabeth

Resigned
Gloucester Street, NorwichNR2 2DX
Secretary
Appointed 25 Mar 2008
Resigned 06 Mar 2025

DAWSON, Clara

Resigned
Knapton, North WalshamNR28 9SW
Born February 1985
Director
Appointed 01 Nov 2013
Resigned 08 Aug 2016

Persons with significant control

1

Miss Anna Jane Dawson

Active
Park Lane, NorwichNR2 3EF
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
19 October 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 October 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Person Secretary Company With Change Date
31 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Incorporation Company
25 March 2008
NEWINCIncorporation