LOWER HOUSE FARMS LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR1 2PL

Company number 06433141
Status Active
Incorporation Date 21 November 2007
Company Type Private Limited Company
Address 14 ST. OWEN STREET, HEREFORD, UNITED KINGDOM, HR1 2PL
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 November 2016 with updates; Registered office address changed from C/O Oakleys, Pineapple Place 135 Windemarsh Street Hereford Herefordshire HR4 9HE to 14 st. Owen Street Hereford HR1 2PL on 14 April 2016. The most likely internet sites of LOWER HOUSE FARMS LIMITED are www.lowerhousefarms.co.uk, and www.lower-house-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Lower House Farms Limited is a Private Limited Company. The company registration number is 06433141. Lower House Farms Limited has been working since 21 November 2007. The present status of the company is Active. The registered address of Lower House Farms Limited is 14 St Owen Street Hereford United Kingdom Hr1 2pl. . GILBERT, Alison is a Secretary of the company. GILBERT, Alison is a Director of the company. GILBERT, Bruce Livingstone is a Director of the company. GILBERT, Grace Marie is a Director of the company. GILBERT, Richard Gordon is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GILBERT, Grace Marie has been resigned. Director GILBERT, Richard Gordon has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
GILBERT, Alison
Appointed Date: 21 November 2007

Director
GILBERT, Alison
Appointed Date: 21 November 2007
57 years old

Director
GILBERT, Bruce Livingstone
Appointed Date: 21 November 2007
58 years old

Director
GILBERT, Grace Marie
Appointed Date: 23 July 2009
92 years old

Director
GILBERT, Richard Gordon
Appointed Date: 23 July 2009
88 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 November 2007
Appointed Date: 21 November 2007

Director
GILBERT, Grace Marie
Resigned: 25 April 2008
Appointed Date: 21 November 2007
92 years old

Director
GILBERT, Richard Gordon
Resigned: 25 April 2008
Appointed Date: 21 November 2007
88 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 21 November 2007
Appointed Date: 21 November 2007

Persons With Significant Control

Mr Bruce Livingstone Gilbert
Notified on: 20 November 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOWER HOUSE FARMS LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 21 November 2016 with updates
14 Apr 2016
Registered office address changed from C/O Oakleys, Pineapple Place 135 Windemarsh Street Hereford Herefordshire HR4 9HE to 14 st. Owen Street Hereford HR1 2PL on 14 April 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000

...
... and 29 more events
01 Dec 2007
New director appointed
01 Dec 2007
New secretary appointed;new director appointed
01 Dec 2007
Secretary resigned
01 Dec 2007
Director resigned
21 Nov 2007
Incorporation

LOWER HOUSE FARMS LIMITED Charges

23 December 2013
Charge code 0643 3141 0002
Delivered: 3 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at lower house farm canon frome ledbury…
13 February 2008
Debenture
Delivered: 20 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…