Background WavePink WaveYellow Wave

PRESTON FARM SHOREHAM LIMITED (11866657)

PRESTON FARM SHOREHAM LIMITED (11866657) is an active UK company. incorporated on 7 March 2019. with registered office in Sevenoaks. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. PRESTON FARM SHOREHAM LIMITED has been registered for 7 years. Current directors include BAX, Michael William Sommerville, BAX, William Robert.

Company Number
11866657
Status
active
Type
ltd
Incorporated
7 March 2019
Age
7 years
Address
Preston Farmhouse Shoreham Road, Sevenoaks, TN14 7UD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAX, Michael William Sommerville, BAX, William Robert
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTON FARM SHOREHAM LIMITED

PRESTON FARM SHOREHAM LIMITED is an active company incorporated on 7 March 2019 with the registered office located in Sevenoaks. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. PRESTON FARM SHOREHAM LIMITED was registered 7 years ago.(SIC: 41100, 68209)

Status

active

Active since 7 years ago

Company No

11866657

LTD Company

Age

7 Years

Incorporated 7 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Preston Farmhouse Shoreham Road Shoreham Sevenoaks, TN14 7UD,

Previous Addresses

, 1 Granard Road, London, SW12 8UJ, United Kingdom
From: 7 March 2019To: 4 October 2019
Timeline

4 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Jul 19
Funding Round
May 21
Owner Exit
May 24
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BAX, Michael William Sommerville

Active
Shoreham Road, SevenoaksTN14 7UD
Born April 1954
Director
Appointed 07 Mar 2019

BAX, William Robert

Active
Shoreham Road, SevenoaksTN14 7UD
Born August 1978
Director
Appointed 07 Mar 2019

MILLS, Richard Charles

Resigned
Main Street, OakhamLE15 7RE
Secretary
Appointed 04 Oct 2019
Resigned 30 Jan 2023

Persons with significant control

3

2 Active
1 Ceased
Canterbury Road, AshfordTN25 4BJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2021

Mr Michael William Sommerville Bax

Ceased
Church Lane, AshfordTN26 1LY
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Mar 2019
Ceased 06 May 2021

Mr William Robert Bax

Active
Shoreham Road, SevenoaksTN14 7UD
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2019
Fundings
Financials
Latest Activities

Filing History

26

Replacement Filing Of Confirmation Statement With Made Up Date
27 November 2025
RP01CS01RP01CS01
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2019
MR01Registration of a Charge
Incorporation Company
7 March 2019
NEWINCIncorporation