UKBizDB.co.uk

HUGH LOWE FARMS LIMITED

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

This company is commonly known as Hugh Lowe Farms Limited. The company was founded 34 years ago and was given the registration number 02477268. The firm's registered office is in MAIDSTONE. You can find them at Barons Place, Mereworth, Maidstone, Kent. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:HUGH LOWE FARMS LIMITED
Company Number:02477268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Barons Place, Mereworth, Maidstone, Kent, ME18 5NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barons Place, Mereworth, Maidstone, ME18 5NF

Secretary31 March 2021Active
Barons Place, Mereworth, Maidstone, England, ME18 5NF

Director01 August 2017Active
Barons Place, Mereworth, Maidstone, ME18 5NF

Director31 December 2019Active
Barons Place, Mereworth, Maidstone, ME18 5NF

Director28 July 2011Active
Barons Place, Mereworth, Maidstone, England, ME18 5NF

Director25 November 1997Active
Barons Place, Mereworth, Maidstone, England, ME18 5NF

Director-Active
Bullfinches New Pound Lane, Mereworth, Maidstone, ME18 5QZ

Secretary-Active
Barons Place, Willow Wents, Mereworth, Maidstone, England, ME18 5NF

Secretary19 August 2016Active
Newlands Farm, Teynham, Sittingbourne, ME9 9JQ

Director-Active
Two Gates Farmhouse, Forge Lane West Peckham, Maidstone, ME18 5JP

Director16 March 1992Active
Barons Place, Mereworth, Maidstone, ME18 5NF

Director-Active
34 Duck Street, Cerne Abbas, Dorchester, DT2 7LA

Director-Active
162 Bells Farm Road, Tonbridge, TN12 5NA

Director25 November 2004Active

People with Significant Control

Barons Place Holdings Limited
Notified on:31 December 2019
Status:Active
Country of residence:England
Address:Barons Place, Mereworth, Maidstone, England, ME18 5NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Marion Frances Regan
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Bullfinches, New Pound Lane, Maidstone, England, ME18 5QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Peter Regan
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:Bullfinches, New Pound Lane, Maidstone, England, ME18 5QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-30Officers

Change person director company with change date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-06-15Officers

Appoint person secretary company with name date.

Download
2021-06-15Officers

Termination secretary company with name termination date.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-05-06Mortgage

Mortgage satisfy charge full.

Download
2020-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Resolution

Resolution.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.