Background WavePink WaveYellow Wave

ROTHERFIELD FARMS LLP (OC403387)

ROTHERFIELD FARMS LLP (OC403387) is an active UK company. incorporated on 10 December 2015. with registered office in Alton. ROTHERFIELD FARMS LLP has been registered for 10 years.

Company Number
OC403387
Status
active
Type
llp
Incorporated
10 December 2015
Age
10 years
Address
Estate Office, Rotherfield Park, Alton, GU34 3QN

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

9 months left

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

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Estate Office, Rotherfield Park East Tisted Alton, GU34 3QN,

Timeline

No significant events found

Capital Table
People

Officers

5

4 Active
1 Resigned

EMMERSON, Dominic Peter Corti

Active
Rotherfield Park, AltonGU34 3QN
Born July 1973
Llp designated member
Appointed 10 Dec 2015

SCOTT, Arthur Jervoise Trafford

Active
Rotherfield Park, AltonGU34 3QN
Born February 1984
Llp designated member
Appointed 10 Dec 2015

TRAFFORD, David Jeremy Mallory

Active
Rotherfield Park, AltonGU34 3QN
Born March 1962
Llp designated member
Appointed 10 Dec 2015

JAEF INVESTMENTS LIMITED

Active
Rotherfield Park, AltonGU34 3QN
Corporate llp member
Appointed 01 Dec 2025

SCOTT, James Jervoise, Sir

Resigned
Rotherfield Park Estate, AltonGU34 3QN
Born October 1952
Llp designated member
Appointed 10 Dec 2015
Resigned 26 Oct 2018

Persons with significant control

4

3 Active
1 Ceased

Sir James Jervoise Scott

Ceased
Rotherfield 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

Mr Dominic Peter Corti Emmerson

Active
Rotherfield Park, AltonGU34 3QN
Born July 1973

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Arthur Jervoise Trafford Scott

Active
Rotherfield Park, AltonGU34 3QN
Born February 1984

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Mr David Jeremy Mallory Trafford

Active
Rotherfield Park, AltonGU34 3QN
Born March 1962

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
22 December 2025
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
22 December 2025
LLAP02LLAP02
Change Of Status Limited Liability Partnership
20 December 2025
LLDE01LLDE01
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
13 December 2023
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
12 December 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 December 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 December 2023
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
12 December 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
12 December 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
12 December 2023
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
12 December 2023
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
11 December 2023
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
LLCS01LLCS01
Confirmation Statement With No Updates
10 January 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
7 August 2020
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
17 December 2019
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
17 December 2019
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
13 December 2018
LLAD01LLAD01
Cessation Of A Person With Significant Control Limited Liability Partnership
8 November 2018
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
8 November 2018
LLTM01LLTM01
Confirmation Statement With No Updates
28 January 2018
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
28 January 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
28 January 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
28 January 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
28 January 2018
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
28 January 2018
LLPSC09LLPSC09
Change Person Member Limited Liability Partnership With Name Change Date
28 January 2018
LLCH01LLCH01
Gazette Filings Brought Up To Date
9 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
7 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Limited Liability Partnership Current Extended
22 December 2016
LLAA01LLAA01
Confirmation Statement With Updates
14 December 2016
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
4 August 2016
LLMR01LLMR01
Incorporation Limited Liability Partnership
10 December 2015
LLIN01LLIN01