UKBizDB.co.uk

HIGHER FARM MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Higher Farm Management Limited. The company was founded 25 years ago and was given the registration number 03643181. The firm's registered office is in TAUNTON. You can find them at 5a Bath Place, , Taunton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HIGHER FARM MANAGEMENT LIMITED
Company Number:03643181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5a Bath Place, Taunton, England, TA1 4ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5a, Bath Place, Taunton, England, TA1 4ER

Corporate Secretary01 May 2013Active
5a, Bath Place, Taunton, England, TA1 4ER

Director14 April 2017Active
5a, Bath Place, Taunton, England, TA1 4ER

Director09 June 2015Active
5a, Bath Place, Taunton, England, TA1 4ER

Director20 November 2004Active
The Granary, Higher Farm, Weston Bampfylde, Yeovil, BA22 7HT

Secretary19 July 2002Active
Heatherlands 29 Bingham Avenue, Lilliput, Poole, BH14 8ND

Secretary02 October 1998Active
The Old Barn, Weston Bampfylde, Yeovil, BA22 7HT

Secretary08 September 2006Active
The Old Barn, Higher Farm, Weston Bampfylde, Yeovil, BA22 7HT

Secretary24 January 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary02 October 1998Active
The Granary, Higher Farm, Weston Bampfylde, Yeovil, BA22 7HT

Director24 January 2000Active
16, Hammet Street, Taunton, TA1 1RZ

Director24 January 2000Active
16, Hammet Street, Taunton, TA1 1RZ

Director03 October 2006Active
Heatherlands 29 Bingham Avenue, Lilliput, Poole, BH14 8ND

Director02 October 1998Active
33 Western Road, Poole, BH13 7BH

Director02 October 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director02 October 1998Active
The Old Barn Higher Farm, Weston Bampfylde, Yeovil, BA22 7HT

Director25 November 2002Active
The Old Barn, Higher Farm, Weston Bampfylde, Yeovil, BA22 7HT

Director24 January 2000Active

People with Significant Control

Mrs Anne Brock
Notified on:14 April 2017
Status:Active
Date of birth:March 1935
Nationality:British
Country of residence:England
Address:5a, Bath Place, Taunton, England, TA1 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Pamela Jane Peacocke
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:5a, Bath Place, Taunton, England, TA1 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Reuben Harrington
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:5a, Bath Place, Taunton, England, TA1 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type micro entity.

Download
2020-06-11Officers

Change corporate secretary company with change date.

Download
2020-06-10Address

Change registered office address company with date old address new address.

Download
2020-05-20Accounts

Accounts with accounts type micro entity.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type micro entity.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Accounts

Accounts with accounts type micro entity.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Persons with significant control

Notification of a person with significant control.

Download
2017-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Officers

Appoint person director company with name date.

Download
2017-04-19Officers

Termination director company with name termination date.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-12Accounts

Accounts with accounts type total exemption small.

Download
2015-07-13Officers

Appoint person director company with name date.

Download
2015-06-19Officers

Termination director company with name termination date.

Download
2015-04-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.