UKBizDB.co.uk

STEARTHILL FARMS LIMITED

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

This company is commonly known as Stearthill Farms Limited. The company was founded 22 years ago and was given the registration number 04337439. The firm's registered office is in CENTRAL MILTON KEYNES. You can find them at Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:STEARTHILL FARMS LIMITED
Company Number:04337439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2001
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ

Secretary10 December 2001Active
Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ

Director12 June 2010Active
Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ

Director10 December 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 December 2001Active
First Floor St Giles House, 15/21 Victoria Road, Bletchley, Milton Keynes, England, MK2 2NG

Director12 June 2010Active
Higher Tregawne, Withiel, Bodmin, PL30 5NS

Director10 December 2001Active
First Floor St Giles House, 15/21 Victoria Road, Bletchley, Milton Keynes, England, MK2 2NG

Director12 June 2010Active
Cotillion, Coronation Road, Salcombe, TQ8 8EA

Director10 December 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 December 2001Active

People with Significant Control

Mrs Lucy Ann Hill
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, MK9 2HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Simon George Cooper Hill
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, MK9 2HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Simon George Cooper Hill
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ
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 (6 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
2024-02-09Address

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

Download
2024-02-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-08Resolution

Resolution.

Download
2024-02-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-01-23Accounts

Accounts with accounts type micro entity.

Download
2024-01-23Accounts

Change account reference date company previous shortened.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-12-22Officers

Change person secretary company with change date.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Address

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

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.