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..
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 | : |
|
Registered Address | : | 23 St Leonards Road, Bexhill On Sea, East Sussex, TN40 1HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Hop Farm, Family Park, Paddock Wood, Tonbridge, United Kingdom, TN12 6PY | Director | 11 February 2011 | Active |
The Vines, Lamberhurst Vineyard, Lamberhurst, TN3 8ER | Secretary | 14 March 2006 | Active |
23 St Leonards Road, Bexhill On Sea, East Sussex, TN40 1HH | Secretary | 21 February 2011 | Active |
The Oast House, Lamberhurst Vineyard, Lamberhurst, TN3 8ER | Secretary | 20 April 2006 | Active |
Moors Farm House Spenny Lane, Collier Street, Marden, TN12 9PR | Secretary | 20 December 2004 | Active |
40 The Piazza, Eastbourne, BN23 5TG | Secretary | 10 February 2009 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 20 December 2004 | Active |
The Vines, Lamberhurst Vineyard, Lamberhurst, TN3 8ER | Director | 14 March 2006 | Active |
Burntwood House, Powdermill Lane, Battle, TN33 0SU | Director | 04 May 2007 | Active |
The Hop Farm, Family Park, Paddock Wood, Tonbridge, United Kingdom, TN12 6PY | Director | 11 February 2011 | Active |
The Hop Farm, Family Park, Paddock Wood, Tonbridge, United Kingdom, TN12 6PY | Director | 11 February 2011 | Active |
8 Astor Court, Ham View, Shirley, Croydon, CR0 7XA | Director | 11 February 2011 | Active |
Bluebird 1st Floor, 64 Great Suffolk Street, London, England, SE1 0BL | Director | 11 June 2012 | Active |
Bluebird 1st Floor, 64 Great Suffolk Street, London, England, SE1 0BL | Director | 11 June 2012 | Active |
The Oast House, Lamberhurst Vineyard, Lamberhurst, TN3 8ER | Director | 02 May 2007 | Active |
The Oast House, Lamberhurst Vineyard, Lamberhurst, TN3 8ER | Director | 14 March 2006 | Active |
Bluebird 1st Floor, 64 Great Suffolk Street, London, England, SE1 0BL | Director | 11 June 2012 | Active |
22 Ellerslie Lane, Bexhill On Sea, TN39 4LJ | Director | 04 May 2007 | Active |
Moors Farmhouse, Spenny Lane Collier Street, Tonbridge, TN12 9PR | Director | 20 December 2004 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 20 December 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.