Background WavePink WaveYellow Wave

FARMLAND (ESSEX) LIMITED (08093091)

FARMLAND (ESSEX) LIMITED (08093091) is an active UK company. incorporated on 1 June 2012. with registered office in Dunmow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FARMLAND (ESSEX) LIMITED has been registered for 13 years. Current directors include CHAMBERS, Dulcie, JOPSON, Lisa Jane.

Company Number
08093091
Status
active
Type
ltd
Incorporated
1 June 2012
Age
13 years
Address
Lake View Farm, Dunmow, CM6 1JZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHAMBERS, Dulcie, JOPSON, Lisa Jane
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARMLAND (ESSEX) LIMITED

FARMLAND (ESSEX) LIMITED is an active company incorporated on 1 June 2012 with the registered office located in Dunmow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FARMLAND (ESSEX) LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08093091

LTD Company

Age

13 Years

Incorporated 1 June 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Lake View Farm Great Canfield Dunmow, CM6 1JZ,

Previous Addresses

Lake View Farm Great Canfield Dunmow Essex CM6 1JZ England
From: 24 October 2015To: 5 September 2016
2 Iver Road Pilgrims Hatch Brentwood Essex CM15 9PE
From: 1 June 2012To: 24 October 2015
Timeline

9 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
May 12
Loan Secured
Nov 15
Loan Secured
Jun 16
New Owner
Jun 17
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Mar 23
New Owner
Apr 23
Owner Exit
Apr 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHAMBERS, Dulcie

Active
Great Canfield, DunmowCM6 1JZ
Born October 1979
Director
Appointed 01 Jun 2022

JOPSON, Lisa Jane

Active
Great Canfield, DunmowCM6 1JZ
Born May 1967
Director
Appointed 01 Jun 2012

JOPSON, Lisa

Resigned
Great Canfield, DunmowCM6 1JZ
Secretary
Appointed 01 Jun 2012
Resigned 01 Oct 2015

Persons with significant control

2

1 Active
1 Ceased

Ms Dulcie Chambers

Active
Polo House, DunmowCM6 1JU
Born October 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Mar 2023

Mrs Lisa Jane Jopson

Ceased
Pilgrims Hatch, BrentwoodCM14 5RP
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Mar 2023
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
24 October 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 October 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Incorporation Company
1 June 2012
NEWINCIncorporation