HERNE FARM LIMITED - PETERSFIELD
Company Profile | Company Filings |
Overview
HERNE FARM LIMITED is a Private Limited Company from PETERSFIELD and has the status: Active.
HERNE FARM LIMITED was incorporated 50 years ago on 23/08/1973 and has the registered number: 01130732. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HERNE FARM LIMITED was incorporated 50 years ago on 23/08/1973 and has the registered number: 01130732. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HERNE FARM LIMITED - PETERSFIELD
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE LEISURE CENTRE
PETERSFIELD
HANTS
GU31 4PJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/11/2023 | 14/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JULIAN DEAN STEVENS | Secretary | 2019-04-04 | CURRENT | ||
MR GEOFFREY JOHN MATTHEWS | Mar 1952 | British | Director | 2019-10-11 | CURRENT |
MR ALISTAIR DAVID ROGER DOLPHIN | May 1989 | British | Director | 2021-02-09 | CURRENT |
MR GORDON MCKINNELL | Aug 1977 | British | Director | 2020-09-25 | CURRENT |
DR CLIFFORD GEORGE ROFFEY | Nov 1944 | British | Director | 2017-02-20 | CURRENT |
MR ANDREW RYDER | Aug 1952 | British | Director | 2021-02-09 | CURRENT |
JULIAN DEAN STEVENS | Dec 1955 | British | Director | 1998-09-18 | CURRENT |
DR CARLOS SALVADOR ZEPEDA CASTILLO | Oct 1978 | Salvadorean | Director | 2023-10-13 | CURRENT |
MR NICOLAS ROWLAND MACDONALD KEBBELL | Oct 1951 | British | Director | RESIGNED | |
PATRICK JOHN MAY | Mar 1966 | British | Director | 2017-10-23 UNTIL 2019-10-11 | RESIGNED |
DR. SIMON TRAVIS JOHNSON | Feb 1956 | British | Director | 1993-09-10 UNTIL 1995-01-01 | RESIGNED |
MR EDWARD DONALD PALFREY | Aug 1924 | British | Director | RESIGNED | |
MR THOMAS REGINALD DION KEBBELL | Jan 1920 | British | Director | RESIGNED | |
MR PAUL JAMES KEMPSTER | Nov 1977 | British | Director | 2019-10-11 UNTIL 2020-02-16 | RESIGNED |
ROY ANTONY MANSFIELD | Dec 1951 | British | Director | 2004-09-17 UNTIL 2010-10-01 | RESIGNED |
FRANK ROGER MARSTON | Mar 1935 | British | Director | 2011-07-27 UNTIL 2015-03-09 | RESIGNED |
MAUREEN ANN MATTHEWS | Mar 1955 | British | Director | 1996-09-13 UNTIL 2000-04-01 | RESIGNED |
MR ROY EDWARD WILES | Apr 1952 | British | Director | 2019-10-11 UNTIL 2021-09-24 | RESIGNED |
MR MICHAEL GEORGE PARSONS | Jan 1947 | British | Director | RESIGNED | |
NICOLA JUNE STOKER | Secretary | 2002-05-07 UNTIL 2006-09-30 | RESIGNED | ||
MRS JENNIFER BROADHEAD | Aug 1945 | Secretary | RESIGNED | ||
FRANCES MARY EMMA COOK | Secretary | 2015-03-09 UNTIL 2019-04-04 | RESIGNED | ||
CHLOE ROSE JAY | Aug 1983 | Secretary | 2010-08-25 UNTIL 2014-09-28 | RESIGNED | |
JULIAN DEAN STEVENS | Secretary | 2006-09-30 UNTIL 2006-11-23 | RESIGNED | ||
HELEN ELIZABETH YOUNG | Secretary | 2006-11-23 UNTIL 2007-11-20 | RESIGNED | ||
GORDON ROBERT BEER | Mar 1947 | Secretary | 2007-11-20 UNTIL 2010-06-23 | RESIGNED | |
JANE ELIZABETH FULLER | May 1949 | British | Director | 1994-09-09 UNTIL 1996-09-13 | RESIGNED |
JENNIFER WOODGATE | May 1964 | British | Director | 2000-10-05 UNTIL 2003-10-10 | RESIGNED |
MRS MARION BATTERSBY | Oct 1935 | British | Director | RESIGNED | |
TERENCE WILLIAM ARTHUR DOYLE | Dec 1938 | British | Director | 1996-09-13 UNTIL 1997-07-07 | RESIGNED |
MR FREDERICK HENRY CROZIER | Sep 1927 | British | Director | RESIGNED | |
MS FRANCES MARY EMMA COOK | Oct 1969 | British | Director | 2015-03-09 UNTIL 2020-09-09 | RESIGNED |
GARY MICHAEL BUTLER | Feb 1959 | British | Director | 1997-09-12 UNTIL 2006-07-20 | RESIGNED |
JOHN PAUL BRIGGS | Jan 1936 | British | Director | 2000-10-05 UNTIL 2005-10-21 | RESIGNED |
GORDON ROBERT BEER | Mar 1947 | Director | 1996-08-13 UNTIL 2010-06-23 | RESIGNED | |
MR MALCOLM JOHN FULLER | Sep 1947 | British | Director | RESIGNED | |
JOHN BEATON | Feb 1953 | British | Director | 2001-10-16 UNTIL 2002-02-28 | RESIGNED |
VICTOR GEORGE DOUGLAS ARDLEY | Jun 1954 | British | Director | 2009-11-24 UNTIL 2019-09-17 | RESIGNED |
MICHAEL WOODMAN PETERS | Mar 1944 | British | Director | 2006-05-09 UNTIL 2009-06-19 | RESIGNED |
JONATHAN GRAHAM | Jul 1974 | British | Director | 2007-01-01 UNTIL 2019-12-02 | RESIGNED |
MR RICHARD TUDOR EVANS | Apr 1951 | British | Director | RESIGNED | |
CHLOE ROSE JAY | Aug 1983 | British | Director | 2009-11-24 UNTIL 2014-09-28 | RESIGNED |
MR PHILIP ANTONY POULTER | Feb 1957 | British | Director | 1992-02-03 UNTIL 1996-08-05 | RESIGNED |
MICHAEL SIMPSON | Dec 1947 | British | Director | 1996-09-13 UNTIL 1998-06-22 | RESIGNED |
MR MARK ANDREW JAMES | Dec 1958 | British | Director | RESIGNED | |
ROGER STEVEN STUBBINGS | Oct 1935 | British | Director | 2008-09-30 UNTIL 2010-07-12 | RESIGNED |
MR RICHARD DAVID PARKES | May 1953 | British | Director | RESIGNED | |
DAVID JOHN PALMER | Jun 1933 | British | Director | 1998-09-18 UNTIL 2003-10-10 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Herne Farm Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-10-12 | 31-12-2022 | £197,392 Cash £166,109 equity |
Herne Farm Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-21 | 31-12-2021 | £151,179 Cash £142,903 equity |
Herne Farm Limited - Accounts to registrar (filleted) - small 18.2 | 2021-08-03 | 31-12-2020 | £129,126 Cash £88,790 equity |
Herne Farm Limited | 2020-08-06 | 31-12-2019 | £78,895 Cash £45,907 equity |
Herne Farm Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-17 | 31-12-2018 | £52,968 Cash £16,326 equity |
Abbreviated Company Accounts - HERNE FARM LIMITED | 2016-06-09 | 31-12-2015 | £66,691 Cash £23,948 equity |
Abbreviated Company Accounts - HERNE FARM LIMITED | 2015-07-21 | 31-12-2014 | £44,351 Cash £15,609 equity |
Abbreviated Company Accounts - HERNE FARM LIMITED | 2014-08-15 | 31-12-2013 | £26,816 Cash £3,580 equity |