Introduction
Watch Company
R
ROTHERFIELD FARMS LLP
ROTHERFIELD FARMS LLP is an active company incorporated on 10 December 2015 with the registered office located in Alton. ROTHERFIELD FARMS LLP was registered 10 years ago.
Status
active
Active since 10 years ago
Company No
OC403387
LLP Company
Age
10 Years
Incorporated 10 December 2015
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 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
Last Filed
Made up to 2 December 2025 (4 months ago)
Next Due
Due by 16 December 2026
For period ending 2 December 2026
Address
Estate Office, Rotherfield Park East Tisted Alton, GU34 3QN,
No significant events found
Officers
5
4 Active
1 Resigned
Name
Role
Appointed
Status
EMMERSON, Dominic Peter Corti
ActiveRotherfield Park, AltonGU34 3QN
Born July 1973
Llp designated member
Appointed 10 Dec 2015
EMMERSON, Dominic Peter Corti
Rotherfield Park, AltonGU34 3QN
Born July 1973
Llp designated member
10 Dec 2015
Active
SCOTT, Arthur Jervoise Trafford
ActiveRotherfield Park, AltonGU34 3QN
Born February 1984
Llp designated member
Appointed 10 Dec 2015
SCOTT, Arthur Jervoise Trafford
Rotherfield Park, AltonGU34 3QN
Born February 1984
Llp designated member
10 Dec 2015
Active
TRAFFORD, David Jeremy Mallory
ActiveRotherfield Park, AltonGU34 3QN
Born March 1962
Llp designated member
Appointed 10 Dec 2015
TRAFFORD, David Jeremy Mallory
Rotherfield Park, AltonGU34 3QN
Born March 1962
Llp designated member
10 Dec 2015
Active
JAEF INVESTMENTS LIMITED
ActiveRotherfield Park, AltonGU34 3QN
Corporate llp member
Appointed 01 Dec 2025
JAEF INVESTMENTS LIMITED
Rotherfield Park, AltonGU34 3QN
Corporate llp member
01 Dec 2025
Active
SCOTT, James Jervoise, Sir
ResignedRotherfield Park Estate, AltonGU34 3QN
Born October 1952
Llp designated member
Appointed 10 Dec 2015
Resigned 26 Oct 2018
SCOTT, James Jervoise, Sir
Rotherfield Park Estate, AltonGU34 3QN
Born October 1952
Llp designated member
10 Dec 2015
Resigned 26 Oct 2018
Resigned
Persons with significant control
4
3 Active
1 Ceased
Name
Nature of Control
Notified
Status
Sir James Jervoise Scott
CeasedRotherfield Park Estate, AltonGU34 3QN
Born October 1952
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 26 Oct 2018
Sir James Jervoise Scott
Rotherfield Park Estate, AltonGU34 3QN
Born October 1952
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 26 Oct 2018
Ceased
Mr Dominic Peter Corti Emmerson
ActiveRotherfield Park, AltonGU34 3QN
Born July 1973
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mr Dominic Peter Corti Emmerson
Rotherfield Park, AltonGU34 3QN
Born July 1973
Significant influence or control limited liability partnership
06 Apr 2016
Active
Arthur Jervoise Trafford Scott
ActiveRotherfield Park, AltonGU34 3QN
Born February 1984
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Arthur Jervoise Trafford Scott
Rotherfield Park, AltonGU34 3QN
Born February 1984
Significant influence or control limited liability partnership
06 Apr 2016
Active
Mr David Jeremy Mallory Trafford
ActiveRotherfield Park, AltonGU34 3QN
Born March 1962
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mr David Jeremy Mallory Trafford
Rotherfield Park, AltonGU34 3QN
Born March 1962
Significant influence or control limited liability partnership
06 Apr 2016
Active
Filing History
47
Description
Type
Date Filed
Document
22 December 2025
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
22 December 2025
13 December 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
13 December 2023
12 December 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 December 2023
12 December 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 December 2023
12 December 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 December 2023
12 December 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
12 December 2023
12 December 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
12 December 2023
12 December 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
12 December 2023
12 December 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 December 2023
11 December 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
11 December 2023
7 August 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
7 August 2020
17 December 2019
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
17 December 2019
17 December 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 December 2019
13 December 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
13 December 2018
8 November 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
8 November 2018
8 November 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 November 2018
28 January 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
28 January 2018
28 January 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
28 January 2018
28 January 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
28 January 2018
28 January 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
28 January 2018
28 January 2018
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
28 January 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 January 2018
9 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
9 December 2017
22 December 2016
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
22 December 2016
4 August 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
4 August 2016