Background WavePink WaveYellow Wave

RUSHMORE FARMS LIMITED (09901908)

RUSHMORE FARMS LIMITED (09901908) is an active UK company. incorporated on 4 December 2015. with registered office in Salisbury. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. RUSHMORE FARMS LIMITED has been registered for 10 years. Current directors include GREADY, Philip John, PITT-RIVERS, George Anthony Lane Fox.

Company Number
09901908
Status
active
Type
ltd
Incorporated
4 December 2015
Age
10 years
Address
Rushmore Estate Office, Salisbury, SP5 5PT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
GREADY, Philip John, PITT-RIVERS, George Anthony Lane Fox
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSHMORE FARMS LIMITED

RUSHMORE FARMS LIMITED is an active company incorporated on 4 December 2015 with the registered office located in Salisbury. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. RUSHMORE FARMS LIMITED was registered 10 years ago.(SIC: 01500)

Status

active

Active since 10 years ago

Company No

09901908

LTD Company

Age

10 Years

Incorporated 4 December 2015

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 16 March 2026 (1 month 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

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

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

Rushmore Estate Office Tollards Royal Salisbury, SP5 5PT,

Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Jan 16
Funding Round
Apr 16
Funding Round
Jul 18
New Owner
Dec 23
New Owner
Dec 23
New Owner
Dec 23
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
2
Funding
1
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

2

GREADY, Philip John

Active
Tollards Royal, SalisburySP5 5PT
Born September 1958
Director
Appointed 04 Dec 2015

PITT-RIVERS, George Anthony Lane Fox

Active
Tollards Royal, SalisburySP5 5PT
Born August 1932
Director
Appointed 15 Jan 2016

Persons with significant control

5

1 Active
4 Ceased
Tollard Royal, SalisburySP5 5PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2019

Mr Philip John Gready

Ceased
Tollards Royal, SalisburySP5 5PT
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 05 Jul 2019

Mr James Joseph Weld

Ceased
Tollards Royal, SalisburySP5 5PT
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 05 Jul 2019

Mr Andrew Sean Lockwood

Ceased
Tollards Royal, SalisburySP5 5PT
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 05 Jul 2019

Mr James Randolf Gibson Fleming

Ceased
Tollards Royal, SalisburySP5 5PT
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 05 Jul 2019
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 February 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
20 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
19 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Capital Allotment Shares
23 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 November 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 April 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Incorporation Company
4 December 2015
NEWINCIncorporation