Company NameHunts Farm Management Company Limited
DirectorsVictor George Hughes and Timothy James Coppard
Company StatusActive
Company Number01835729
CategoryPrivate Limited Company
Incorporation Date25 July 1984(39 years, 9 months ago)
Previous NameGreenvote Residents Association Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameVictor George Hughes
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1995(10 years, 7 months after company formation)
Appointment Duration29 years, 1 month
RoleRetired
Correspondence Address40 Hunts Farm Close
Borough Green
Sevenoaks
Kent
TN15 8HY
Director NameMr Timothy James Coppard
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(35 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed22 August 2002(18 years, 1 month after company formation)
Appointment Duration21 years, 8 months
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMrs Lillian Ivy Craske
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 1993)
RoleRetired
Correspondence Address28 Hunts Farm Close
Borough Green
Sevenoaks
Kent
TN15 8HY
Director NameAdrian Paul Tribe
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 22 August 1994)
RoleArchaeological Conservator
Correspondence Address40 Hunts Farm Close
Borough Green
Sevenoaks
Kent
TN15 8HY
Secretary NameDavid Paul Gurton
NationalityBritish
StatusResigned
Appointed12 September 1991(7 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 22 August 2002)
RoleCompany Director
Correspondence Address13 Kings Cottages
Maidstone Road
Wateringbury
Kent
ME18 5ER
Director NameIvy Ethel Wood
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(9 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 1996)
RoleRetired
Correspondence Address4 Hunts Farm Close
Borough Green
Sevenoaks
Kent
TN15 8HY
Director NameDouglas Martin Laing
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(11 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2001)
RolePostman
Correspondence Address22 Hunts Farm Close
Borough Green
Sevenoaks
Kent
TN15 8HY
Director NameJean Elsie Scott
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(16 years, 8 months after company formation)
Appointment Duration9 years (resigned 20 April 2010)
RoleRetired
Correspondence Address26 Hunts Farm Close
Borough Green
Sevenoaks
Kent
TN15 8HY
Director NameClare Martin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(23 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 August 2010)
RoleLegal Secretary
Correspondence Address22 Hunts Farm Close
Borough Green
Kent
TN15 8HY
Director NameMr Grant Pritchard
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(23 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 October 2014)
RoleQuality Manager
Correspondence Address9 Brickmakers Meadows
Platt
Sevenoaks
Kent
TN15 8NQ
Director NameMr Gordon Lionel Bourne
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(23 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Reuters Common Road
Ightham
Kent
TN15 9AY
Director NameMs Deborah Blanche Helen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(28 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2014)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address10 Hunts Farm Close
Borough Green
Sevenoaks
Kent
TN15 8HY
Director NameMiss Heather Katharine Burch
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(28 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 June 2018)
RoleOffice Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address18 Hunts Farm Close
Borough Green
Sevenoaks
Kent
TN15 8HY
Director NameMs Amanda Brooke
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(33 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2021)
RoleNone Supplied
Country of ResidenceFrance
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG

Location

Registered AddressJames Pilcher House
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

5 at £1Bourne Residential LTD
5.26%
Ordinary
5 at £1M G Land & Property LTD
5.26%
Ordinary
5 at £1Miss Heather Katherine Burch
5.26%
Ordinary
5 at £1Miss J. Scoones
5.26%
Ordinary
5 at £1Mr A. Patmore & Ms B. Brooke
5.26%
Ordinary
5 at £1Mr Christopher Black
5.26%
Ordinary
5 at £1Mr Kevin Derrick Hambride
5.26%
Ordinary
5 at £1Mr M.v. Trype & Ms K.j. Trype
5.26%
Ordinary
5 at £1Mr S.a. Day & Mrs K. Day
5.26%
Ordinary
5 at £1Mr Stuart Ling & Mr Martin Ling
5.26%
Ordinary
5 at £1Mr Victor George Hughes
5.26%
Ordinary
5 at £1Mrs R.h. Gagg
5.26%
Ordinary
5 at £1Ms Audrey Thora Scoones
5.26%
Ordinary
5 at £1Ms G.m. Cross
5.26%
Ordinary
5 at £1Ms Katie Louise Dale
5.26%
Ordinary
10 at £1Eldersan LTD
10.53%
Ordinary
10 at £1Ms C.m. Devaney
10.53%
Ordinary

Financials

Year2014
Turnover£925
Net Worth£100
Current Liabilities£126

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
13 September 2023Confirmation statement made on 12 September 2023 with updates (6 pages)
28 March 2023Micro company accounts made up to 31 March 2022 (2 pages)
23 September 2022Confirmation statement made on 12 September 2022 with updates (6 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
1 October 2021Termination of appointment of Amanda Brooke as a director on 1 October 2021 (1 page)
17 September 2021Confirmation statement made on 12 September 2021 with updates (4 pages)
17 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
23 September 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
22 February 2020Appointment of Mr Timothy James Coppard as a director on 12 February 2020 (2 pages)
8 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 October 2019Confirmation statement made on 12 September 2019 with updates (6 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 September 2018Confirmation statement made on 12 September 2018 with updates (6 pages)
11 June 2018Termination of appointment of Heather Katharine Burch as a director on 8 June 2018 (1 page)
6 June 2018Appointment of Ms Amanda Brooke as a director on 24 May 2018 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 September 2017Confirmation statement made on 12 September 2017 with updates (6 pages)
14 September 2017Confirmation statement made on 12 September 2017 with updates (6 pages)
5 June 2017Termination of appointment of Gordon Lionel Bourne as a director on 24 September 2016 (1 page)
5 June 2017Termination of appointment of Gordon Lionel Bourne as a director on 24 September 2016 (1 page)
2 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
2 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
23 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
23 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
23 September 2015Termination of appointment of Deborah Blanche Helen as a director on 31 October 2014 (1 page)
23 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 95
(7 pages)
23 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 95
(7 pages)
23 September 2015Termination of appointment of Deborah Blanche Helen as a director on 31 October 2014 (1 page)
2 December 2014Termination of appointment of Grant Pritchard as a director on 22 October 2014 (1 page)
2 December 2014Termination of appointment of Grant Pritchard as a director on 22 October 2014 (1 page)
31 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
31 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
7 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 95
(10 pages)
7 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 95
(10 pages)
8 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
8 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
9 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(9 pages)
9 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(9 pages)
19 June 2013Appointment of Miss Heather Katharine Burch as a director (2 pages)
19 June 2013Appointment of Miss Heather Katharine Burch as a director (2 pages)
2 May 2013Appointment of Ms Deborah Blanche Helen as a director (2 pages)
2 May 2013Appointment of Ms Deborah Blanche Helen as a director (2 pages)
23 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
23 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
20 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
20 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
2 February 2012Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG on 2 February 2012 (1 page)
17 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
27 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (7 pages)
22 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (7 pages)
22 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (7 pages)
15 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
7 September 2010Termination of appointment of Clare Martin as a director (1 page)
7 September 2010Termination of appointment of Clare Martin as a director (1 page)
21 April 2010Termination of appointment of Jean Scott as a director (1 page)
21 April 2010Termination of appointment of Jean Scott as a director (1 page)
6 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
6 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
16 September 2009Return made up to 12/09/09; full list of members (10 pages)
16 September 2009Return made up to 12/09/09; full list of members (10 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
15 September 2008Return made up to 12/09/08; full list of members (10 pages)
15 September 2008Return made up to 12/09/08; full list of members (10 pages)
11 September 2008Director appointed clare martin (1 page)
11 September 2008Director appointed clare martin (1 page)
7 April 2008Director appointed mr grant pritchard (1 page)
7 April 2008Director appointed mr gordon lionel bourne (1 page)
7 April 2008Director appointed mr gordon lionel bourne (1 page)
7 April 2008Director appointed mr grant pritchard (1 page)
21 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
26 September 2007Return made up to 12/09/07; full list of members (9 pages)
26 September 2007Return made up to 12/09/07; full list of members (9 pages)
5 February 2007Full accounts made up to 31 March 2006 (12 pages)
5 February 2007Full accounts made up to 31 March 2006 (12 pages)
27 September 2006Return made up to 12/09/06; full list of members (9 pages)
27 September 2006Return made up to 12/09/06; full list of members (9 pages)
23 November 2005Full accounts made up to 31 March 2005 (9 pages)
23 November 2005Full accounts made up to 31 March 2005 (9 pages)
10 October 2005Return made up to 12/09/05; full list of members (9 pages)
10 October 2005Return made up to 12/09/05; full list of members (9 pages)
24 January 2005Full accounts made up to 31 March 2004 (9 pages)
24 January 2005Full accounts made up to 31 March 2004 (9 pages)
27 September 2004Return made up to 12/09/04; full list of members (10 pages)
27 September 2004Return made up to 12/09/04; full list of members (10 pages)
10 January 2004Full accounts made up to 31 March 2003 (9 pages)
10 January 2004Full accounts made up to 31 March 2003 (9 pages)
1 October 2003Return made up to 12/09/03; full list of members (9 pages)
1 October 2003Return made up to 12/09/03; full list of members (9 pages)
3 February 2003Full accounts made up to 31 March 2002 (10 pages)
3 February 2003Full accounts made up to 31 March 2002 (10 pages)
7 October 2002Return made up to 12/09/02; full list of members (11 pages)
7 October 2002Return made up to 12/09/02; full list of members (11 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002New secretary appointed (1 page)
2 September 2002New secretary appointed (1 page)
24 January 2002Full accounts made up to 31 March 2001 (10 pages)
24 January 2002Full accounts made up to 31 March 2001 (10 pages)
28 September 2001Return made up to 12/09/01; full list of members (9 pages)
28 September 2001Return made up to 12/09/01; full list of members (9 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
22 November 2000Return made up to 12/09/00; change of members (6 pages)
22 November 2000Return made up to 12/09/00; change of members (6 pages)
13 October 2000Full accounts made up to 31 March 2000 (10 pages)
13 October 2000Full accounts made up to 31 March 2000 (10 pages)
3 November 1999Full accounts made up to 31 March 1999 (10 pages)
3 November 1999Full accounts made up to 31 March 1999 (10 pages)
2 November 1999Return made up to 12/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
2 November 1999Return made up to 12/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 January 1999Full accounts made up to 31 March 1998 (10 pages)
11 January 1999Full accounts made up to 31 March 1998 (10 pages)
2 November 1998Return made up to 13/09/98; no change of members (5 pages)
2 November 1998Return made up to 13/09/98; no change of members (5 pages)
9 January 1998Full accounts made up to 31 March 1997 (8 pages)
9 January 1998Full accounts made up to 31 March 1997 (8 pages)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
8 September 1996Return made up to 12/09/96; change of members (6 pages)
8 September 1996Return made up to 12/09/96; change of members (6 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
27 March 1996Director resigned (1 page)
27 March 1996Director resigned (1 page)
29 January 1996Full accounts made up to 31 March 1995 (8 pages)
29 January 1996Full accounts made up to 31 March 1995 (8 pages)
4 January 1996Return made up to 12/09/95; change of members
  • 363(287) ‐ Registered office changed on 04/01/96
(6 pages)
4 January 1996Return made up to 12/09/95; change of members
  • 363(287) ‐ Registered office changed on 04/01/96
(6 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
21 September 1984Memorandum and Articles of Association (11 pages)
21 September 1984Memorandum and Articles of Association (11 pages)
14 September 1984Company name changed\certificate issued on 14/09/84 (2 pages)
14 September 1984Company name changed\certificate issued on 14/09/84 (2 pages)
25 July 1984Incorporation (16 pages)
25 July 1984Incorporation (16 pages)