UKBizDB.co.uk

RABBIT HILL LIMITED

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

This company is commonly known as Rabbit Hill Limited. The company was founded 9 years ago and was given the registration number 09298273. The firm's registered office is in NORWICH. You can find them at Saddleback Barn Fundenhall Road, Hapton, Norwich, Norfolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RABBIT HILL LIMITED
Company Number:09298273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Saddleback Barn Fundenhall Road, Hapton, Norwich, Norfolk, England, NR15 1SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saddleback Barn, Fundenhall Road, Hapton, Norwich, England, NR15 1SG

Director11 March 2018Active
Saddleback Barn, Fundenhall Road, Hapton, Norwich, England, NR15 1SG

Director11 March 2018Active
Elm Farm House, Hapton Road, Fundenhall, United Kingdom, NR16 1EQ

Director06 November 2014Active
Elm Farm House, Hapton Road, Fundenhall, United Kingdom, NR16 1EQ

Director06 November 2014Active

People with Significant Control

Alison Claire Thompson
Notified on:11 March 2018
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:Saddleback Barn, Fundenhall Road, Norwich, England, NR15 1SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander David Thompson
Notified on:11 March 2018
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Saddleback Barn, Fundenhall Road, Norwich, England, NR15 1SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Margaret Gillian Thompson
Notified on:06 April 2016
Status:Active
Date of birth:September 1933
Nationality:English
Address:Elm Farm House, Hapton Road, Fundenhall, NR16 1EQ
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Address

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

Download
2019-08-22Accounts

Accounts with accounts type micro entity.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Address

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

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-04-05Persons with significant control

Notification of a person with significant control.

Download
2018-04-05Persons with significant control

Notification of a person with significant control.

Download
2018-04-05Persons with significant control

Cessation of a person with significant control.

Download
2018-03-21Accounts

Accounts with accounts type micro entity.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-04-11Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-03-15Accounts

Accounts with accounts type total exemption small.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.