Background WavePink WaveYellow Wave

GATE STREET FARM LIMITED (08681187)

GATE STREET FARM LIMITED (08681187) is an active UK company. incorporated on 9 September 2013. with registered office in Guildford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GATE STREET FARM LIMITED has been registered for 12 years. Current directors include HUTLEY, Dougal, HUTLEY, Jane, HUTLEY, Nicholas Peter.

Company Number
08681187
Status
active
Type
ltd
Incorporated
9 September 2013
Age
12 years
Address
Gate Street Barn Gate Street, Guildford, GU5 0LR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HUTLEY, Dougal, HUTLEY, Jane, HUTLEY, Nicholas Peter
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATE STREET FARM LIMITED

GATE STREET FARM LIMITED is an active company incorporated on 9 September 2013 with the registered office located in Guildford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GATE STREET FARM LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08681187

LTD Company

Age

12 Years

Incorporated 9 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

GATE STREET FARM HOUSE LIMITED
From: 9 September 2013To: 27 September 2013
Contact
Address

Gate Street Barn Gate Street Bramley Guildford, GU5 0LR,

Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Jun 17
Director Joined
Jun 17
New Owner
Sept 17
New Owner
Sept 17
Director Joined
Aug 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Loan Secured
Dec 20
Director Left
Sept 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HUTLEY, Dougal

Active
Gate Street, GuildfordGU5 0LR
Born February 1986
Director
Appointed 22 Jun 2017

HUTLEY, Jane

Active
Gate Street, GuildfordGU5 0LR
Born September 1959
Director
Appointed 09 Sept 2013

HUTLEY, Nicholas Peter

Active
Gate Street, GuildfordGU5 0LR
Born September 1958
Director
Appointed 22 Jun 2017

HUTLEY, Oliver

Resigned
Gate Street, GuildfordGU5 0LR
Born August 1984
Director
Appointed 21 Aug 2020
Resigned 13 May 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Dougal Hutley

Ceased
Gate Street, GuildfordGU5 0LR
Born February 1986

Nature of Control

Significant influence or control
Notified 28 Jun 2017
Ceased 01 Sept 2020

Mr Nicholas Peter Hutley

Ceased
Gate Street, GuildfordGU5 0LR
Born September 1958

Nature of Control

Significant influence or control
Notified 28 Jun 2017
Ceased 01 Sept 2020

Mrs Jane Hutley

Active
Gate Street, GuildfordGU5 0LR
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Change To A Person With Significant Control
9 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Certificate Change Of Name Company
27 September 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 September 2013
NEWINCIncorporation