Company NameHatton Farm Estates Limited
DirectorsDavid Frederick Pollock and Clifford Peter Tompsett
Company StatusActive
Company Number03028141
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 2 months ago)
Previous NameHyperflex Limited

Business Activity

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

Directors

Director NameSir David Frederick Pollock
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1995(1 month, 3 weeks after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Meare Close
Tadworth
Surrey
KT20 5RZ
Director NameClifford Peter Tompsett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1995(1 month, 3 weeks after company formation)
Appointment Duration29 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameClifford Peter Tompsett
NationalityBritish
StatusCurrent
Appointed25 April 1995(1 month, 3 weeks after company formation)
Appointment Duration29 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMrs Hazel Anne Tompsett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2019(24 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 22 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWarren Chase
7 Broomfield Ride
Oxshott
Surrey
KT22 0LR
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressWarren Chase
7 Broomfield Ride
Oxshott
Surrey
KT22 0LR
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOxshott and Stoke D'Abernon
Built Up AreaCobham (Elmbridge)

Shareholders

50 at £1C.p. Tompsett
50.00%
Ordinary A
25 at £1D.f. Pollock
25.00%
Ordinary C
25 at £1Sir George Pollock
25.00%
Ordinary B

Financials

Year2014
Net Worth£32,877
Current Liabilities£17,507

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 Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

3 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
24 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
23 April 2019Cessation of Hazel Anne Tompsett as a person with significant control on 2 April 2019 (1 page)
23 April 2019Termination of appointment of Hazel Anne Tompsett as a director on 22 April 2019 (1 page)
23 April 2019Notification of Clifford Peter Tompsett as a person with significant control on 2 April 2019 (2 pages)
2 April 2019Appointment of Mrs Hazel Anne Tompsett as a director on 2 April 2019 (2 pages)
7 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 31 March 2018 (7 pages)
11 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
5 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
5 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
4 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
4 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
23 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(6 pages)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(6 pages)
6 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(6 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(6 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(6 pages)
26 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
26 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
16 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
16 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
23 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 March 2010Director's details changed for Clifford Peter Tompsett on 1 November 2009 (2 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Clifford Peter Tompsett on 1 November 2009 (2 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Clifford Peter Tompsett on 1 November 2009 (2 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
19 March 2008Return made up to 01/03/08; full list of members (4 pages)
19 March 2008Return made up to 01/03/08; full list of members (4 pages)
11 July 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
11 July 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
30 April 2007Return made up to 01/03/07; full list of members (7 pages)
30 April 2007Return made up to 01/03/07; full list of members (7 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
31 March 2006Return made up to 01/03/06; full list of members (7 pages)
31 March 2006Return made up to 01/03/06; full list of members (7 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
9 March 2005Return made up to 01/03/05; full list of members (7 pages)
9 March 2005Return made up to 01/03/05; full list of members (7 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
13 April 2004Return made up to 01/03/04; full list of members (7 pages)
13 April 2004Return made up to 01/03/04; full list of members (7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
15 April 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2003Secretary's particulars changed;director's particulars changed (1 page)
14 March 2003Secretary's particulars changed;director's particulars changed (1 page)
7 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
20 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
6 July 2001Registered office changed on 06/07/01 from: mount yard studios vincent road dorking surrey RH4 3JB (1 page)
6 July 2001Registered office changed on 06/07/01 from: mount yard studios vincent road dorking surrey RH4 3JB (1 page)
1 February 2001Full accounts made up to 31 March 2000 (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (6 pages)
6 March 2000Return made up to 01/03/00; full list of members (6 pages)
6 March 2000Return made up to 01/03/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
1 May 1999Return made up to 01/03/99; full list of members (6 pages)
1 May 1999Return made up to 01/03/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (6 pages)
27 April 1998Return made up to 01/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 April 1998Return made up to 01/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 December 1997Full accounts made up to 31 March 1997 (6 pages)
31 December 1997Full accounts made up to 31 March 1997 (6 pages)
28 April 1997Return made up to 01/03/97; no change of members (4 pages)
28 April 1997Return made up to 01/03/97; no change of members (4 pages)
12 February 1997Full accounts made up to 31 March 1996 (5 pages)
12 February 1997Full accounts made up to 31 March 1996 (5 pages)
22 April 1996Return made up to 01/03/96; full list of members (6 pages)
22 April 1996Return made up to 01/03/96; full list of members (6 pages)
10 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 May 1995Registered office changed on 10/05/95 from: 193/195 city road london EC1V 1JN (1 page)
10 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 May 1995Director resigned;new director appointed (2 pages)
10 May 1995Director resigned;new director appointed (2 pages)
10 May 1995Registered office changed on 10/05/95 from: 193/195 city road london EC1V 1JN (1 page)
10 May 1995Memorandum and Articles of Association (22 pages)
10 May 1995Memorandum and Articles of Association (22 pages)
2 May 1995Company name changed hyperflex LIMITED\certificate issued on 03/05/95 (4 pages)
2 May 1995Company name changed hyperflex LIMITED\certificate issued on 03/05/95 (4 pages)