About

Registered Number: 04887019
Date of Incorporation: 04/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: JULIE BURT, Flat 1 Hillfield Farmhouse, Libbards Way, Solihull, West Midlands, B91 3LA

 

Having been setup in 2003, Hillfield Farm Management Company Ltd have registered office in West Midlands, it's status in the Companies House registry is set to "Active". The companies directors are Burt, Julie Amanda, Burt, Julie Amanda, Hall, Peter Spencer, Hill, Richard, Morgan, John. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURT, Julie Amanda 04 September 2003 - 1
HALL, Peter Spencer 01 October 2016 22 February 2018 1
HILL, Richard 23 May 2012 01 October 2016 1
MORGAN, John 04 September 2003 11 April 2012 1
Secretary Name Appointed Resigned Total Appointments
BURT, Julie Amanda 30 September 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 04 February 2020
AP01 - Appointment of director 16 September 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 28 March 2018
TM01 - Termination of appointment of director 28 March 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 27 March 2017
AP01 - Appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 25 March 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 02 April 2013
AR01 - Annual Return 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
AP01 - Appointment of director 23 May 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 29 March 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 27 June 2011
TM02 - Termination of appointment of secretary 03 October 2010
TM01 - Termination of appointment of director 02 October 2010
AP03 - Appointment of secretary 02 October 2010
TM02 - Termination of appointment of secretary 02 October 2010
AR01 - Annual Return 20 September 2010
AD01 - Change of registered office address 20 September 2010
CH01 - Change of particulars for director 18 September 2010
CH01 - Change of particulars for director 18 September 2010
CH01 - Change of particulars for director 18 September 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 17 July 2008
363s - Annual Return 28 September 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 27 November 2006
AA - Annual Accounts 19 July 2006
363s - Annual Return 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 22 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2004
288b - Notice of resignation of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
287 - Change in situation or address of Registered Office 25 November 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.