HOP FARM REAL ESTATE LIMITED - EAST SUSSEX
Company Profile | Company Filings |
Overview
HOP FARM REAL ESTATE LIMITED is a Private Limited Company from EAST SUSSEX and has the status: Active.
HOP FARM REAL ESTATE LIMITED was incorporated 19 years ago on 20/12/2004 and has the registered number: 05317618. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
HOP FARM REAL ESTATE LIMITED was incorporated 19 years ago on 20/12/2004 and has the registered number: 05317618. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
HOP FARM REAL ESTATE LIMITED - EAST SUSSEX
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
23 ST LEONARDS ROAD
EAST SUSSEX
TN40 1HH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/12/2023 | 03/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS DONNA MARIE BULL | Oct 1975 | British | Director | 2011-02-11 | CURRENT |
DR DUSTIN JAMES MCGIVERN | May 1979 | British | Director | 2012-06-11 UNTIL 2013-02-15 | RESIGNED |
MR SIMON PATRICK HUME-KENDALL | Aug 1953 | British | Secretary | 2006-04-20 UNTIL 2007-05-04 | RESIGNED |
MARK DUNBAR | Secretary | 2011-02-21 UNTIL 2013-02-26 | RESIGNED | ||
PAUL DAVID TURNER | Jan 1965 | British | Secretary | 2009-02-10 UNTIL 2010-10-11 | RESIGNED |
MR CHRISTOPHER KERR BROWN | Nov 1955 | Secretary | 2006-03-14 UNTIL 2006-04-20 | RESIGNED | |
MALCOLM BRUCE PARRETT | Sep 1937 | British | Director | 2007-05-04 UNTIL 2008-06-13 | RESIGNED |
BRENT POLLARD | Apr 1961 | British | Secretary | 2004-12-20 UNTIL 2006-03-14 | RESIGNED |
FIONA ANN POLLARD | Jul 1965 | British | Director | 2004-12-20 UNTIL 2006-03-14 | RESIGNED |
MR GUY MICHAEL L'ESTRANGE GILLON | Sep 1975 | British | Director | 2012-06-11 UNTIL 2013-02-15 | RESIGNED |
SDG SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-12-20 UNTIL 2004-12-20 | RESIGNED | ||
MR SIMON PATRICK HUME-KENDALL | Aug 1953 | British | Director | 2006-03-14 UNTIL 2006-04-20 | RESIGNED |
MR SIMON PATRICK HUME-KENDALL | Aug 1953 | British | Director | 2007-05-02 UNTIL 2008-06-24 | RESIGNED |
MISS TRACEY JOANNE BULL | Apr 1977 | British | Director | 2011-02-11 UNTIL 2012-06-20 | RESIGNED |
MR JAMES ROBERT ELTON | Feb 1967 | British | Director | 2012-06-11 UNTIL 2013-02-15 | RESIGNED |
MISS TRACEY JOANNE BULL | Apr 1977 | British | Director | 2011-02-11 UNTIL 2012-06-20 | RESIGNED |
MISS DONNA MARIE BULL | Oct 1975 | British | Director | 2011-02-11 UNTIL 2012-06-20 | RESIGNED |
DAVID PETER BULL | Aug 1951 | British | Director | 2007-05-04 UNTIL 2011-02-15 | RESIGNED |
MR CHRISTOPHER KERR BROWN | Nov 1955 | Director | 2006-03-14 UNTIL 2008-06-24 | RESIGNED | |
SDG REGISTRARS LIMITED | Corporate Nominee Director | 2004-12-20 UNTIL 2004-12-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Peter Bull | 2016-04-06 | 8/1951 | Bexhill-On-Sea East Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HOP_FARM_REAL_ESTATE_LTD - Accounts | 2023-10-31 | 31-01-2023 | £244,408 Cash £3,212,131 equity |
HOP_FARM_REAL_ESTATE_LTD - Accounts | 2022-08-09 | 31-01-2022 | £514,459 Cash £-1,364,308 equity |
HOP_FARM_REAL_ESTATE_LTD - Accounts | 2021-10-22 | 31-01-2021 | £79,657 Cash £-1,170,499 equity |
HOP_FARM_REAL_ESTATE_LTD - Accounts | 2020-11-07 | 31-01-2020 | £13,073 Cash £-1,022,281 equity |
HOP_FARM_REAL_ESTATE_LTD - Accounts | 2019-10-31 | 31-01-2019 | £5,000 Cash £-893,850 equity |
HOP_FARM_REAL_ESTATE_LTD - Accounts | 2018-08-18 | 31-01-2018 | £103 Cash £-789,049 equity |
Abbreviated Company Accounts - HOP FARM REAL ESTATE LIMITED | 2015-10-29 | 31-01-2015 | £182 Cash £-533,104 equity |