HOME FARM MANAGEMENT COMPANY (TRING) LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Dacorum » HP23 4EW

Company number 03065901
Status Active
Incorporation Date 9 June 1995
Company Type Private Limited Company
Address 70 MILLVIEW ROAD, TRING, HERTFORDSHIRE, HP23 4EW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 17 ; Annual return made up to 9 June 2015 with full list of shareholders Statement of capital on 2015-06-18 GBP 17 . The most likely internet sites of HOME FARM MANAGEMENT COMPANY (TRING) LIMITED are www.homefarmmanagementcompanytring.co.uk, and www.home-farm-management-company-tring.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Wendover Rail Station is 4.1 miles; to Berkhamsted Rail Station is 5.3 miles; to Leighton Buzzard Rail Station is 8.2 miles; to Chalfont and Latimer Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Home Farm Management Company Tring Limited is a Private Limited Company. The company registration number is 03065901. Home Farm Management Company Tring Limited has been working since 09 June 1995. The present status of the company is Active. The registered address of Home Farm Management Company Tring Limited is 70 Millview Road Tring Hertfordshire Hp23 4ew. The company`s financial liabilities are £36.97k. It is £12.76k against last year. And the total assets are £38.28k, which is £12.81k against last year. MORETTA, Alexandra Heather is a Secretary of the company. HERMAN, Sally Patricia is a Director of the company. POLLARD, Harry is a Director of the company. PROUD, Daniel Charles is a Director of the company. Secretary SNOXALL, Michael David has been resigned. Secretary WILLIAMS, James Hugh Alexander has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BOBROWSKI, Amanda Gail has been resigned. Director BOOTE, Paul Vincent has been resigned. Director BURNELL, Roy Arthur has been resigned. Director COLEMAN, Kenneth Charles has been resigned. Director EIGENHEER, Charly has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LOVEJOY, Ingrid has been resigned. Director MCCALL, David has been resigned. Director MCKAY, Dagmar Mary has been resigned. Director MORETTA, Alexandra Heather has been resigned. Director MORETTA, Anthony Ian has been resigned. Director SNOXALL, Michael David has been resigned. The company operates in "Residents property management".


home farm management company (tring) Key Finiance

LIABILITIES £36.97k
+52%
CASH n/a
TOTAL ASSETS £38.28k
+50%
All Financial Figures

Current Directors

Secretary
MORETTA, Alexandra Heather
Appointed Date: 02 July 2007

Director
HERMAN, Sally Patricia
Appointed Date: 10 April 2014
71 years old

Director
POLLARD, Harry
Appointed Date: 01 May 2009
75 years old

Director
PROUD, Daniel Charles
Appointed Date: 27 July 2000
88 years old

Resigned Directors

Secretary
SNOXALL, Michael David
Resigned: 02 July 2007
Appointed Date: 27 July 2000

Secretary
WILLIAMS, James Hugh Alexander
Resigned: 27 July 2000
Appointed Date: 09 June 1995

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 09 June 1995
Appointed Date: 09 June 1995

Director
BOBROWSKI, Amanda Gail
Resigned: 06 September 2006
Appointed Date: 30 June 2003
55 years old

Director
BOOTE, Paul Vincent
Resigned: 27 July 2000
Appointed Date: 09 June 1995
68 years old

Director
BURNELL, Roy Arthur
Resigned: 14 June 2003
Appointed Date: 24 January 2001
100 years old

Director
COLEMAN, Kenneth Charles
Resigned: 31 May 2011
Appointed Date: 27 July 2000
87 years old

Director
EIGENHEER, Charly
Resigned: 31 May 2011
Appointed Date: 17 July 2008
73 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 09 June 1995
Appointed Date: 09 June 1995

Director
LOVEJOY, Ingrid
Resigned: 22 November 2000
Appointed Date: 02 August 2000
58 years old

Director
MCCALL, David
Resigned: 29 September 2006
Appointed Date: 27 July 2000
76 years old

Director
MCKAY, Dagmar Mary
Resigned: 09 April 2014
Appointed Date: 24 September 2007
74 years old

Director
MORETTA, Alexandra Heather
Resigned: 31 May 2011
Appointed Date: 02 July 2007
59 years old

Director
MORETTA, Anthony Ian
Resigned: 01 July 2007
Appointed Date: 06 May 2004
57 years old

Director
SNOXALL, Michael David
Resigned: 31 May 2011
Appointed Date: 27 July 2000
99 years old

HOME FARM MANAGEMENT COMPANY (TRING) LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 17

18 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 17

07 May 2015
Total exemption small company accounts made up to 31 December 2014
28 Apr 2015
Appointment of Sally Patricia Herman as a director on 10 April 2014
...
... and 78 more events
17 Aug 1995
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

17 Aug 1995
£ nc 17/100 09/06/95
17 Aug 1995
Secretary resigned;new secretary appointed
17 Aug 1995
Director resigned;new director appointed
09 Jun 1995
Incorporation