Company NameHill Farm Estates Limited
DirectorsJohn Alan Hall and Ian David Saville
Company StatusActive
Company Number02095186
CategoryPrivate Limited Company
Incorporation Date30 January 1987(37 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Alan Hall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Secretary NameMr Charles Richard Green
StatusCurrent
Appointed28 July 2010(23 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameMr Ian David Saville
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2019(31 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameMr Alan Arthur Hall
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(4 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 20 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Farm South Road
South Ockendon
Essex
RM15 6RR
Director NameJanet Hall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(4 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 20 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Green House
Mill Green
Fryerning
Essex
CM4 0HX
Secretary NameJanet Hall
NationalityBritish
StatusResigned
Appointed13 September 1991(4 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Green House
Mill Green
Fryerning
Essex
CM4 0HX
Secretary NameMr Geoffrey Charles Piper
NationalityBritish
StatusResigned
Appointed26 November 1998(11 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address3 Coppens Green
Wickford
Essex
SS12 9PA
Secretary NameStephen Richard Alexander Cox
NationalityBritish
StatusResigned
Appointed30 January 2004(17 years after company formation)
Appointment Duration4 years, 5 months (resigned 22 July 2008)
RoleCompany Director
Correspondence Address8 Cooks Green
Burnt Mills
Basildon
SS13 1RL
Director NameMr Charles Richard Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(23 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 January 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB

Location

Registered AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Alan Arthur Hall
60.00%
Ordinary
39 at £1John Hall
39.00%
Ordinary
1 at £1Janet Hall
1.00%
Ordinary

Financials

Year2014
Turnover£33,000
Gross Profit£33,000
Net Worth-£7,384
Cash£6,367
Current Liabilities£20,362

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 Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

3 December 2020Micro company accounts made up to 31 March 2020 (7 pages)
6 October 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
28 September 2020Cessation of Alan Arthur Hall as a person with significant control on 30 November 2018 (1 page)
14 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
16 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
10 January 2019Appointment of Mr Ian David Saville as a director on 10 January 2019 (2 pages)
10 January 2019Termination of appointment of Charles Richard Green as a director on 10 January 2019 (1 page)
17 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
19 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
18 July 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
18 July 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
21 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
16 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
16 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
28 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
28 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
22 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
1 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
1 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
23 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
5 July 2013Director's details changed for Mr John Alan Hall on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Mr John Alan Hall on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Mr John Alan Hall on 1 July 2013 (2 pages)
21 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
12 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
19 April 2012Change of share class name or designation (2 pages)
19 April 2012Change of share class name or designation (2 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
20 August 2010Termination of appointment of Alan Hall as a director (1 page)
20 August 2010Termination of appointment of Alan Hall as a director (1 page)
20 August 2010Termination of appointment of Janet Hall as a director (1 page)
20 August 2010Termination of appointment of Janet Hall as a director (1 page)
4 August 2010Appointment of Mr Charles Richard Green as a director (2 pages)
4 August 2010Appointment of Mr Charles Richard Green as a secretary (1 page)
4 August 2010Appointment of Mr Charles Richard Green as a secretary (1 page)
4 August 2010Appointment of Mr Charles Richard Green as a director (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
12 January 2009Return made up to 13/09/08; full list of members (4 pages)
12 January 2009Return made up to 13/09/08; full list of members (4 pages)
24 July 2008Appointment terminated secretary stephen cox (1 page)
24 July 2008Appointment terminated secretary stephen cox (1 page)
30 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 October 2007Return made up to 13/09/07; full list of members (3 pages)
31 October 2007Return made up to 13/09/07; full list of members (3 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 October 2006Return made up to 13/09/06; full list of members (3 pages)
3 October 2006Return made up to 13/09/06; full list of members (3 pages)
14 September 2005Return made up to 13/09/05; full list of members (3 pages)
14 September 2005Return made up to 13/09/05; full list of members (3 pages)
24 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
24 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
20 September 2004Return made up to 13/09/04; full list of members (7 pages)
20 September 2004Return made up to 13/09/04; full list of members (7 pages)
23 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
23 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
8 February 2004Secretary resigned (1 page)
8 February 2004New secretary appointed (2 pages)
8 February 2004New secretary appointed (2 pages)
8 February 2004Secretary resigned (1 page)
3 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
24 October 2003Return made up to 13/09/03; full list of members (7 pages)
24 October 2003Return made up to 13/09/03; full list of members (7 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
19 September 2002Return made up to 13/09/02; full list of members (7 pages)
19 September 2002Return made up to 13/09/02; full list of members (7 pages)
27 February 2002Registered office changed on 27/02/02 from: 46/54 high street ingatestone essex CM4 9EE (1 page)
27 February 2002Registered office changed on 27/02/02 from: 46/54 high street ingatestone essex CM4 9EE (1 page)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 October 2001Return made up to 13/09/01; full list of members (7 pages)
1 October 2001Return made up to 13/09/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
7 November 2000Return made up to 13/09/00; full list of members (7 pages)
7 November 2000Return made up to 13/09/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
15 October 1999Return made up to 13/09/99; no change of members (7 pages)
15 October 1999Return made up to 13/09/99; no change of members (7 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 December 1998Secretary resigned (1 page)
3 December 1998Secretary resigned (1 page)
3 December 1998New secretary appointed (2 pages)
3 December 1998New secretary appointed (2 pages)
30 September 1998Return made up to 13/09/98; no change of members (7 pages)
30 September 1998Return made up to 13/09/98; no change of members (7 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
30 September 1997Return made up to 13/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 1997Return made up to 13/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
6 November 1996Return made up to 13/09/96; no change of members (4 pages)
6 November 1996Return made up to 13/09/96; no change of members (4 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
21 September 1995Return made up to 13/09/95; full list of members (6 pages)
21 September 1995Return made up to 13/09/95; full list of members (6 pages)