HILL FARM MANAGEMENT LIMITED
HENLEY IN ARDEN BROOMCO (1598) LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » B95 6DE

Company number 03591137
Status Active
Incorporation Date 1 July 1998
Company Type Private Limited Company
Address THE HAYBARN HILL FARM BARNS STRATFORD ROAD, WOOTTON WAWEN, HENLEY IN ARDEN, WEST MIDLANDS, B95 6DE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HILL FARM MANAGEMENT LIMITED are www.hillfarmmanagement.co.uk, and www.hill-farm-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Hill Farm Management Limited is a Private Limited Company. The company registration number is 03591137. Hill Farm Management Limited has been working since 01 July 1998. The present status of the company is Active. The registered address of Hill Farm Management Limited is The Haybarn Hill Farm Barns Stratford Road Wootton Wawen Henley in Arden West Midlands B95 6de. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. MITCHELL, Paul Anthony is a Secretary of the company. KENT, Shirley Anne is a Director of the company. MITCHELL, Paul Anthony is a Director of the company. Secretary COLEY SMITH, Alan, Dr has been resigned. Secretary IRONMONGER, Christopher has been resigned. Secretary ROBOTHAM, Prudence Ann has been resigned. Secretary BIGWOOD ASSOCIATES LIMITED has been resigned. Secretary CPBIGWOOD MANAGEMENT LLP has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director COLEY SMITH, Alan, Dr has been resigned. Director COLLEGE HOMES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


hill farm management Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Secretary
MITCHELL, Paul Anthony
Appointed Date: 12 March 2014

Director
KENT, Shirley Anne
Appointed Date: 13 June 2007
72 years old

Director
MITCHELL, Paul Anthony
Appointed Date: 10 January 2002
68 years old

Resigned Directors

Secretary
COLEY SMITH, Alan, Dr
Resigned: 30 March 2005
Appointed Date: 10 January 2002

Secretary
IRONMONGER, Christopher
Resigned: 31 May 2006
Appointed Date: 30 March 2005

Secretary
ROBOTHAM, Prudence Ann
Resigned: 10 January 2002
Appointed Date: 17 August 1998

Secretary
BIGWOOD ASSOCIATES LIMITED
Resigned: 22 May 2012
Appointed Date: 31 May 2006

Secretary
CPBIGWOOD MANAGEMENT LLP
Resigned: 10 April 2014
Appointed Date: 07 March 2012

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 17 August 1998
Appointed Date: 01 July 1998

Director
COLEY SMITH, Alan, Dr
Resigned: 31 May 2006
Appointed Date: 10 January 2002
61 years old

Director
COLLEGE HOMES LIMITED
Resigned: 10 January 2002
Appointed Date: 17 August 1998

Nominee Director
DLA NOMINEES LIMITED
Resigned: 17 August 1998
Appointed Date: 01 July 1998

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 17 August 1998
Appointed Date: 01 July 1998

Persons With Significant Control

Mr Paul Anthony Mitchell
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

HILL FARM MANAGEMENT LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 1 July 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Sep 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 6

01 Sep 2015
Director's details changed for Paul Anthony Mitchell on 1 September 2015
...
... and 61 more events
19 Aug 1998
New director appointed
19 Aug 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Aug 1998
Memorandum and Articles of Association
14 Aug 1998
Company name changed broomco (1598) LIMITED\certificate issued on 14/08/98
01 Jul 1998
Incorporation