2-12 HILL FARM ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

2-12 HILL FARM ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07171808

Incorporation date

26/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

14 Princess Crescent, London N4 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2010)
dot icon26/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon26/03/2026
Appointment of Ms Lynda Jane Featherstone as a director on 2026-03-26
dot icon12/03/2026
Termination of appointment of Lynda Featherstone as a director on 2026-03-12
dot icon12/03/2026
Termination of appointment of Bridget Hoier as a director on 2026-03-12
dot icon12/03/2026
Termination of appointment of Sandra Tyrrell-Wright as a director on 2026-03-12
dot icon12/03/2026
Termination of appointment of Siobhan Wood as a director on 2026-03-12
dot icon22/10/2025
Micro company accounts made up to 2025-02-28
dot icon06/10/2025
Termination of appointment of Philippa Mimi Jacqueline Lord as a director on 2025-10-06
dot icon27/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon10/11/2024
Micro company accounts made up to 2024-02-28
dot icon01/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-02-28
dot icon07/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-02-28
dot icon31/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon11/11/2021
Micro company accounts made up to 2021-02-28
dot icon25/07/2021
Appointment of Ms Siobhan Wood as a director on 2021-07-25
dot icon25/07/2021
Termination of appointment of Frances Lynch as a secretary on 2021-07-10
dot icon03/05/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon12/04/2021
Micro company accounts made up to 2020-02-28
dot icon15/02/2021
Director's details changed for Lady Philippa Mimi Jacqueline Howard on 2020-01-01
dot icon27/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon11/11/2019
Micro company accounts made up to 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon23/11/2018
Micro company accounts made up to 2018-02-28
dot icon27/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon09/11/2017
Micro company accounts made up to 2017-02-28
dot icon07/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon03/11/2016
Director's details changed for Mrs Sandra Tyrell-Wright on 2016-11-03
dot icon03/11/2016
Appointment of Mrs Sandra Tyrell-Wright as a director on 2016-09-27
dot icon29/02/2016
Annual return made up to 2016-02-26 no member list
dot icon16/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon18/03/2015
Annual return made up to 2015-02-26 no member list
dot icon17/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/03/2014
Annual return made up to 2014-02-26 no member list
dot icon19/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/03/2013
Annual return made up to 2013-02-26 no member list
dot icon28/11/2012
Accounts for a dormant company made up to 2012-02-26
dot icon05/03/2012
Annual return made up to 2012-02-26 no member list
dot icon03/12/2011
Appointment of Lady Philippa Mimi Jacqueline Howard as a director
dot icon03/12/2011
Termination of appointment of Victoria O'bree as a director
dot icon23/11/2011
Accounts for a dormant company made up to 2011-02-26
dot icon19/11/2011
Secretary's details changed for Francis Lynch on 2011-02-26
dot icon24/03/2011
Annual return made up to 2011-02-26
dot icon24/03/2011
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 2011-03-24
dot icon28/09/2010
Resolutions
dot icon21/09/2010
Certificate of change of name
dot icon21/09/2010
Change of name notice
dot icon26/02/2010
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'bree, Victoria
Director
26/02/2010 - 30/11/2011
2
Ryan, Matthew Thomas Michael
Director
26/02/2010 - Present
2
Ms Philippa Mimi Jacqueline Lord
Director
01/12/2011 - 06/10/2025
2
Hoier, Bridget
Director
26/02/2010 - 12/03/2026
1
Featherstone, Lynda
Director
26/02/2010 - 12/03/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2-12 HILL FARM ROAD MANAGEMENT LIMITED

2-12 HILL FARM ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 26/02/2010 with the registered office located at 14 Princess Crescent, London N4 2HJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2-12 HILL FARM ROAD MANAGEMENT LIMITED?

toggle

2-12 HILL FARM ROAD MANAGEMENT LIMITED is currently Active. It was registered on 26/02/2010 .

Where is 2-12 HILL FARM ROAD MANAGEMENT LIMITED located?

toggle

2-12 HILL FARM ROAD MANAGEMENT LIMITED is registered at 14 Princess Crescent, London N4 2HJ.

What does 2-12 HILL FARM ROAD MANAGEMENT LIMITED do?

toggle

2-12 HILL FARM ROAD MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 2-12 HILL FARM ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-02-26 with no updates.