ARTHOG HALL FARM MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARTHOG HALL FARM MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06336074

Incorporation date

07/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

2 Y Stablau, 2 Arthog Hall Barns, Arthog, Gwynedd LL39 1YUCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2007)
dot icon26/01/2026
Termination of appointment of Jonathan Daniel Hopkins as a director on 2026-01-15
dot icon26/01/2026
Appointment of Mrs Janice Elizabeth Hopkins as a director on 2026-01-15
dot icon26/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon19/01/2026
Termination of appointment of John William Linton as a director on 2026-01-15
dot icon19/01/2026
Appointment of Mrs Ann Linton as a director on 2026-01-15
dot icon14/05/2025
Termination of appointment of Paul Hilton Davies as a director on 2022-03-17
dot icon14/05/2025
Appointment of Mr John William Linton as a director on 2022-03-17
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon20/01/2025
Micro company accounts made up to 2024-08-31
dot icon01/04/2024
Micro company accounts made up to 2023-08-31
dot icon07/03/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon03/04/2023
Registered office address changed from The Auction House 87-88 st. John's Road Stourbridge West Midlands DY8 1EH to 2 Y Stablau 2 Arthog Hall Barns Arthog Gwynedd LL39 1YU on 2023-04-03
dot icon03/04/2023
Micro company accounts made up to 2022-08-31
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon14/11/2022
Termination of appointment of Paul Ferran as a director on 2021-10-18
dot icon15/09/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon24/05/2022
Micro company accounts made up to 2021-08-31
dot icon02/02/2022
Appointment of Mrs Angela Bourke as a director on 2021-08-06
dot icon18/01/2022
Appointment of Mr Derek John Bird as a director on 2021-10-18
dot icon19/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon14/07/2021
Appointment of Mr Jonathan Daniel Hopkins as a director on 2021-07-07
dot icon07/07/2021
Appointment of Mr Benjamin Charles Rogers as a director on 2021-05-26
dot icon07/07/2021
Termination of appointment of Sean St John Meagher as a director on 2021-05-26
dot icon21/05/2021
Appointment of Mrs Pamela Jean Marshall as a director on 2021-03-24
dot icon21/05/2021
Termination of appointment of John Richard Forster as a director on 2021-03-24
dot icon09/02/2021
Termination of appointment of Marcus John Adams as a director on 2021-02-04
dot icon09/02/2021
Appointment of Mr David William George Seale as a director on 2021-02-04
dot icon15/01/2021
Micro company accounts made up to 2020-08-31
dot icon13/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon20/03/2020
Micro company accounts made up to 2019-08-31
dot icon16/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon06/08/2019
Director's details changed for Mr Paul Hilton Davies on 2019-08-01
dot icon16/04/2019
Micro company accounts made up to 2018-08-31
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon20/10/2017
Director's details changed for Mr Paul Hilton Davies on 2017-10-20
dot icon06/09/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon06/09/2016
Confirmation statement made on 2016-08-07 with updates
dot icon28/01/2016
Accounts for a dormant company made up to 2015-08-31
dot icon08/09/2015
Annual return made up to 2015-08-07 no member list
dot icon05/08/2015
Registered office address changed from Hafan Yr Haul New Barns Arthog Farm Barns Arthog Gwynedd LL39 1YU Wales to The Auction House 87-88 st. John's Road Stourbridge West Midlands DY8 1EH on 2015-08-05
dot icon03/08/2015
Appointment of Mr John Richard Forster as a director on 2015-07-23
dot icon03/08/2015
Appointment of Mr Paul Ferran as a director on 2015-07-23
dot icon03/08/2015
Appointment of Mr Marcus John Adams as a director on 2015-07-23
dot icon03/08/2015
Appointment of Mr Sean St John Meagher as a director on 2015-07-23
dot icon03/08/2015
Appointment of Mr Paul Hilton Davies as a director on 2015-07-23
dot icon05/06/2015
Registered office address changed from Hafan Yr Haul Arhtog Hall Barnes Arthog Gwynedd LL39 1YU Wales to Hafan Yr Haul New Barns Arthog Farm Barns Arthog Gwynedd LL39 1YU on 2015-06-05
dot icon19/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon07/01/2015
Registered office address changed from 765 London Road Westcliff-on-Sea Essex SS0 9SU to Hafan Yr Haul Arhtog Hall Barnes Arthog Gwynedd LL39 1YU on 2015-01-07
dot icon07/01/2015
Termination of appointment of Amanda Potts as a director on 2014-11-26
dot icon07/01/2015
Termination of appointment of Charles Mador as a director on 2014-11-26
dot icon07/01/2015
Termination of appointment of Penelope Mador as a secretary on 2014-11-26
dot icon25/09/2014
Annual return made up to 2014-08-07 no member list
dot icon10/04/2014
Accounts for a dormant company made up to 2013-08-31
dot icon24/09/2013
Annual return made up to 2013-08-07 no member list
dot icon21/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon18/09/2012
Annual return made up to 2012-08-07 no member list
dot icon30/07/2012
Registered office address changed from 10 Melody Lane London N5 2BQ on 2012-07-30
dot icon04/07/2012
Accounts for a dormant company made up to 2011-08-31
dot icon09/09/2011
Annual return made up to 2011-08-07 no member list
dot icon14/04/2011
Accounts for a dormant company made up to 2010-08-31
dot icon07/09/2010
Annual return made up to 2010-08-07 no member list
dot icon11/08/2010
Accounts for a dormant company made up to 2009-08-31
dot icon01/09/2009
Annual return made up to 07/08/09
dot icon15/04/2009
Annual return made up to 07/08/08
dot icon13/04/2009
Accounts for a dormant company made up to 2008-08-31
dot icon24/03/2009
Registered office changed on 24/03/2009 from 41 highbury park london N5 1TH
dot icon04/09/2007
Director resigned
dot icon04/09/2007
Secretary resigned;director resigned
dot icon04/09/2007
New director appointed
dot icon04/09/2007
New secretary appointed
dot icon04/09/2007
New director appointed
dot icon07/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.22K
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
2.10K
-
-
2023
0
0.00
-
2.10K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

2.10K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferran, Paul
Director
23/07/2015 - 18/10/2021
4
Bird, Derek John
Director
18/10/2021 - Present
2
Davies, Paul Hilton
Director
23/07/2015 - 17/03/2022
10
Rogers, Benjamin Charles
Director
26/05/2021 - Present
6
Seale, David William George
Director
04/02/2021 - Present
4

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

2,544
LOWER STIRRUP FARM LTDLower Stirrup Farm Glossop Road, Marple Bridge, Stockport SK6 5RX
Active

Category:

Mixed farming

Comp. code:

12986888

Reg. date:

30/10/2020

Turnover:

-

No. of employees:

-
AVCOMM DEVELOPMENTS LIMITED251 Barbican, London EC2Y 8DL
Active

Category:

Farm animal boarding and care

Comp. code:

01596994

Reg. date:

10/11/1981

Turnover:

-

No. of employees:

-
MALAWI MANIA UK LTD84 Brandsfarm Way, Telford TF3 2JQ
Active

Category:

Raising of other animals

Comp. code:

12833404

Reg. date:

24/08/2020

Turnover:

-

No. of employees:

-
BSIXTWELVE LIMITEDLone Farm, Itchen Abbas, Winchester SO21 1BX
Active

Category:

Growing of grapes

Comp. code:

10606719

Reg. date:

07/02/2017

Turnover:

-

No. of employees:

-
DEVON DEER LTDNunford Farm, Kingsdon, Colyton EX24 6EZ
Active

Category:

Mixed farming

Comp. code:

12817410

Reg. date:

17/08/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTHOG HALL FARM MANAGEMENT COMPANY LIMITED

ARTHOG HALL FARM MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/08/2007 with the registered office located at 2 Y Stablau, 2 Arthog Hall Barns, Arthog, Gwynedd LL39 1YU. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHOG HALL FARM MANAGEMENT COMPANY LIMITED?

toggle

ARTHOG HALL FARM MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/08/2007 .

Where is ARTHOG HALL FARM MANAGEMENT COMPANY LIMITED located?

toggle

ARTHOG HALL FARM MANAGEMENT COMPANY LIMITED is registered at 2 Y Stablau, 2 Arthog Hall Barns, Arthog, Gwynedd LL39 1YU.

What does ARTHOG HALL FARM MANAGEMENT COMPANY LIMITED do?

toggle

ARTHOG HALL FARM MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARTHOG HALL FARM MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/01/2026: Termination of appointment of Jonathan Daniel Hopkins as a director on 2026-01-15.