UKBizDB.co.uk

HOPGROVE FARM HOLIDAY COTTAGES LIMITED

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

This company is commonly known as Hopgrove Farm Holiday Cottages Limited. The company was founded 24 years ago and was given the registration number 04016459. The firm's registered office is in YORK. You can find them at Hopgrove Farm, Malton Road, York, North Yorkshire. This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:HOPGROVE FARM HOLIDAY COTTAGES LIMITED
Company Number:04016459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:Hopgrove Farm, Malton Road, York, North Yorkshire, YO32 9TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Gables/13, Sherborne Road, Petts Wood, Orpington, United Kingdom, BR5 1GX

Secretary16 June 2000Active
Little Gables/13, Sherborne Road, Petts Wood, Orpington, United Kingdom, BR5 1GX

Director16 June 2000Active
Hopgrove Farm, Malton Road, York, YO32 9TH

Director16 June 2000Active
81a, Ayr Road, Douglas, Lanark, Scotland, ML11 0PX

Director14 June 2014Active
Little Gables/13, Sherborne Road, Petts Wood, Orpington, United Kingdom, BR5 1GX

Director16 June 2000Active
23 Greystoke Road, York, YO30 5FD

Director16 June 2000Active
23 Greystoke Road, York, YO30 5FD

Director16 June 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 June 2000Active
Hopgrove Farm, Malton Road, York, YO32 9TH

Director16 June 2000Active

People with Significant Control

Mr Jonathan Andrew Fitton
Notified on:06 February 2023
Status:Active
Date of birth:July 1971
Nationality:British
Address:Hopgrove Farm, York, YO32 9TH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Walker Fitton
Notified on:30 June 2016
Status:Active
Date of birth:September 1934
Nationality:British
Country of residence:England
Address:Hopgrove Farm, Malton Road, York, England, YO32 9TH
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Helen Lesley Fitton
Notified on:30 June 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:13, Sherborne Road, Orpington, England, BR5 1GX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Andrew Alfred Hughes
Notified on:30 June 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:13, Sherborne Road, Orpington, England, BR5 1GX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-12Officers

Appoint person director company with name date.

Download
2015-06-12Officers

Change person director company with change date.

Download
2015-03-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.