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 - PETERSFIELD

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE SEA CADET ASSOCIATION LONDON ENGLAND Active DORMANT 99999 - Dormant Company
HEYSHOTT FLATS LIMITED CAMBERLEY ENGLAND Active MICRO ENTITY 98000 - Residents property management
MANAGEMENT POCKETBOOKS LIMITED ALRESFORD ENGLAND Active MICRO ENTITY 58110 - Book publishing
IPTC LIMITED STOCKPORT Dissolved... SMALL 6601 - Life insurance/reinsurance
SOUTHERN COUNTRY MAGAZINE LIMITED HAMPSHIRE Dissolved... 90020 - Support activities to performing arts
THE NAVY LEAGUE LONDON ENGLAND Active DORMANT 99999 - Dormant Company
HERNE CONSULTANTS LIMITED HAMPSHIRE Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
T.B.D. LIMITED EAST SUSSEX Dissolved... NO ACCOUNTS FILED 2430 - Manufacture of paints, print ink & mastics etc.
TOTALLY IRRESPONSIBLE LIMITED FLINT UNITED KINGDOM Active DORMANT 74990 - Non-trading company
TALK FREELY LIMITED HAYLING ISLAND ENGLAND Active MICRO ENTITY 58290 - Other software publishing
DCS CONSULTANCY SERVICES LIMITED FLINT UNITED KINGDOM Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
EISC LIMITED SOUTHAMPTON Active MICRO ENTITY 63990 - Other information service activities n.e.c.
PETERSFIELD MUSEUM AND ART GALLERY LIMITED PETERSFIELD Active FULL 91020 - Museums activities
SIXONETHREEONE LIMITED EXETER Active DORMANT 7412 - Accounting, auditing; tax consult
WILDWOOD INVESTMENTS LIMITED Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
SENIOR SERVICE CONSULTANCY LTD STOCKPORT Dissolved... UNAUDITED ABRIDGED 84220 - Defence activities
ARMY AND NAVY CLUB LIMITED LONDON Active FULL 56301 - Licensed clubs
CHURCHER'S COLLEGE PETERSFIELD UNITED KINGDOM Active GROUP 85100 - Pre-primary education
BLUE SPIRE SOUTH LLP CHICHESTER Dissolved... TOTAL EXEMPTION FULL None Supplied

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
E&K REAL ESTATE LTD PETERSFIELD ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate