HOME FARM BIDBOROUGH MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

HOME FARM BIDBOROUGH MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11435035

Incorporation date

27/06/2018

Size

Dormant

Contacts

Registered address

Registered address

Deer Leap Knockholt Road, Halstead, Sevenoaks, Kent TN14 7ERCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2022)
dot icon19/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon24/07/2025
Register inspection address has been changed from Griffin House 135 High Street Crawley RH10 1DQ England to Deer Leap Knockholt Road Halstead Sevenoaks TN14 7ER
dot icon18/07/2025
Appointment of Mr Brian Smith as a director on 2025-07-17
dot icon16/07/2025
Registered office address changed from 2 Home Farm View Penshurst Road Bidborough Tunbridge Wells TN3 0XH England to Deer Leap Knockholt Road Halstead Sevenoaks Kent TN14 7ER on 2025-07-16
dot icon16/07/2025
Appointment of Ms Natasha Sullivan as a secretary on 2025-07-15
dot icon30/05/2025
Director's details changed for Isobel Mary Arnell on 2025-05-08
dot icon30/05/2025
Director's details changed for Eldita Alicia Anna Cunningham on 2025-05-08
dot icon30/05/2025
Director's details changed for Philip Cunningham on 2025-05-08
dot icon30/05/2025
Director's details changed for Mrs Kathryn Elizabeth Ebrey on 2025-05-08
dot icon30/05/2025
Director's details changed for Janette Patricia Howard on 2025-05-08
dot icon30/05/2025
Director's details changed for Paul Anthony Howard on 2025-05-08
dot icon30/05/2025
Director's details changed for Mrs Barbara Jeanne Ide on 2025-05-08
dot icon30/05/2025
Director's details changed for Mr Antony Victor Syson on 2025-05-08
dot icon30/05/2025
Director's details changed for Angelina Marie Taylor on 2025-05-08
dot icon30/05/2025
Director's details changed for Martin Anthony Taylor on 2025-05-08
dot icon29/05/2025
Termination of appointment of Nickolas Alan Latter as a director on 2025-05-08
dot icon29/05/2025
Register(s) moved to registered office address 2 Home View Farm Penshurst Road Bidborough Tunbridge Wells TN3 0XH
dot icon29/05/2025
Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE United Kingdom to 2 Home View Farm Penshurst Road Bidborough Tunbridge Wells TN3 0XH on 2025-05-29
dot icon29/05/2025
Cessation of Astindale Home Farm Limited as a person with significant control on 2025-05-08
dot icon29/05/2025
Appointment of Paul Anthony Howard as a director on 2025-05-08
dot icon29/05/2025
Appointment of Janette Patricia Howard as a director on 2025-05-08
dot icon29/05/2025
Appointment of Martin Anthony Taylor as a director on 2025-05-08
dot icon29/05/2025
Appointment of Angelina Marie Taylor as a director on 2025-05-08
dot icon29/05/2025
Notification of a person with significant control statement
dot icon29/05/2025
Appointment of Isobel Mary Arnell as a director on 2025-05-08
dot icon29/05/2025
Appointment of Mr Antony Victor Syson as a director on 2025-05-08
dot icon29/05/2025
Appointment of Philip Cunningham as a director on 2025-05-08
dot icon29/05/2025
Appointment of Eldita Alicia Anna Cunningham as a director on 2025-05-08
dot icon29/05/2025
Appointment of Mr Karl Christian James as a director on 2025-05-08
dot icon29/05/2025
Appointment of Mrs Kathryn Elizabeth Ebrey as a director on 2025-05-08
dot icon29/05/2025
Appointment of Mrs Barbara Jeanne Ide as a director on 2025-05-08
dot icon29/05/2025
Appointment of Mr Edward Christopher Ide as a director on 2025-05-08
dot icon29/05/2025
Registered office address changed from 2 Home View Farm Penshurst Road Bidborough Tunbridge Wells TN3 0XH England to 2 Home Farm View Penshurst Road Bidborough Tunbridge Wells TN3 0XH on 2025-05-29
dot icon25/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon05/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon28/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon17/07/2023
Director's details changed for Mr Nickolas Alan Latter on 2023-06-02
dot icon13/07/2023
Accounts for a dormant company made up to 2023-06-30
dot icon23/11/2022
Accounts for a dormant company made up to 2022-06-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Martin Anthony
Director
08/05/2025 - Present
-
James, Karl Christian
Director
08/05/2025 - Present
2
Ide, Barbara Jeanne
Director
08/05/2025 - Present
2
Taylor, Angelina Marie
Director
08/05/2025 - Present
-
Cunningham, Eldita Alicia Anna
Director
08/05/2025 - Present
-

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 HOME FARM BIDBOROUGH MANAGEMENT COMPANY LIMITED

HOME FARM BIDBOROUGH MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/06/2018 with the registered office located at Deer Leap Knockholt Road, Halstead, Sevenoaks, Kent TN14 7ER. There are currently 14 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 HOME FARM BIDBOROUGH MANAGEMENT COMPANY LIMITED?

toggle

HOME FARM BIDBOROUGH MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/06/2018 .

Where is HOME FARM BIDBOROUGH MANAGEMENT COMPANY LIMITED located?

toggle

HOME FARM BIDBOROUGH MANAGEMENT COMPANY LIMITED is registered at Deer Leap Knockholt Road, Halstead, Sevenoaks, Kent TN14 7ER.

What does HOME FARM BIDBOROUGH MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for HOME FARM BIDBOROUGH MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/02/2026: Accounts for a dormant company made up to 2025-06-30.