UKBizDB.co.uk

HOP FARM REAL ESTATE LIMITED

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

This company is commonly known as Hop Farm Real Estate Limited. The company was founded 19 years ago and was given the registration number 05317618. The firm's registered office is in EAST SUSSEX. You can find them at 23 St Leonards Road, Bexhill On Sea, East Sussex, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HOP FARM REAL ESTATE LIMITED
Company Number:05317618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:23 St Leonards Road, Bexhill On Sea, East Sussex, TN40 1HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hop Farm, Family Park, Paddock Wood, Tonbridge, United Kingdom, TN12 6PY

Director11 February 2011Active
The Vines, Lamberhurst Vineyard, Lamberhurst, TN3 8ER

Secretary14 March 2006Active
23 St Leonards Road, Bexhill On Sea, East Sussex, TN40 1HH

Secretary21 February 2011Active
The Oast House, Lamberhurst Vineyard, Lamberhurst, TN3 8ER

Secretary20 April 2006Active
Moors Farm House Spenny Lane, Collier Street, Marden, TN12 9PR

Secretary20 December 2004Active
40 The Piazza, Eastbourne, BN23 5TG

Secretary10 February 2009Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary20 December 2004Active
The Vines, Lamberhurst Vineyard, Lamberhurst, TN3 8ER

Director14 March 2006Active
Burntwood House, Powdermill Lane, Battle, TN33 0SU

Director04 May 2007Active
The Hop Farm, Family Park, Paddock Wood, Tonbridge, United Kingdom, TN12 6PY

Director11 February 2011Active
The Hop Farm, Family Park, Paddock Wood, Tonbridge, United Kingdom, TN12 6PY

Director11 February 2011Active
8 Astor Court, Ham View, Shirley, Croydon, CR0 7XA

Director11 February 2011Active
Bluebird 1st Floor, 64 Great Suffolk Street, London, England, SE1 0BL

Director11 June 2012Active
Bluebird 1st Floor, 64 Great Suffolk Street, London, England, SE1 0BL

Director11 June 2012Active
The Oast House, Lamberhurst Vineyard, Lamberhurst, TN3 8ER

Director02 May 2007Active
The Oast House, Lamberhurst Vineyard, Lamberhurst, TN3 8ER

Director14 March 2006Active
Bluebird 1st Floor, 64 Great Suffolk Street, London, England, SE1 0BL

Director11 June 2012Active
22 Ellerslie Lane, Bexhill On Sea, TN39 4LJ

Director04 May 2007Active
Moors Farmhouse, Spenny Lane Collier Street, Tonbridge, TN12 9PR

Director20 December 2004Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director20 December 2004Active

People with Significant Control

Mr David Peter Bull
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:23, St Leonards Road, Bexhill-On-Sea, United Kingdom, TN40 1HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Persons with significant control

Change to a person with significant control.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download
2023-01-10Mortgage

Mortgage satisfy charge full.

Download
2023-01-10Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.