About

Registered Number: 01735098
Date of Incorporation: 29/06/1983 (40 years and 10 months ago)
Company Status: Active
Registered Address: Springfield House, Tuckenhay, Totnes, Devon, TQ9 7EQ

 

Home Farm Estates Ltd was registered on 29 June 1983 and has its registered office in Totnes, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the company are Allenby, Margaret Catherine, Allenby, Margaret Catherine, Allenby, David Malcolm, Allenby, Sheila Jocelyn Dodd, Hatch, Jocelyn Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLENBY, Margaret Catherine 02 April 2016 - 1
ALLENBY, Sheila Jocelyn Dodd N/A 03 August 2002 1
HATCH, Jocelyn Elizabeth N/A 22 February 2007 1
Secretary Name Appointed Resigned Total Appointments
ALLENBY, Margaret Catherine 22 February 2007 - 1
ALLENBY, David Malcolm N/A 22 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 02 June 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 15 June 2016
AP01 - Appointment of director 01 May 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 06 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 December 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 29 June 2011
AD01 - Change of registered office address 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH03 - Change of particulars for secretary 29 June 2011
AA - Annual Accounts 31 January 2011
MG01 - Particulars of a mortgage or charge 25 November 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 05 May 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 03 July 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 05 April 2008
395 - Particulars of a mortgage or charge 23 January 2008
395 - Particulars of a mortgage or charge 25 October 2007
395 - Particulars of a mortgage or charge 25 October 2007
395 - Particulars of a mortgage or charge 25 October 2007
395 - Particulars of a mortgage or charge 25 October 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 11 July 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
363s - Annual Return 29 June 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 29 June 2004
395 - Particulars of a mortgage or charge 11 July 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 22 April 2003
288b - Notice of resignation of directors or secretaries 09 September 2002
363s - Annual Return 06 July 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 20 June 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 06 July 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 17 August 1998
395 - Particulars of a mortgage or charge 06 August 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 25 July 1997
AA - Annual Accounts 04 August 1996
363s - Annual Return 28 June 1996
CERTNM - Change of name certificate 12 October 1995
395 - Particulars of a mortgage or charge 04 October 1995
287 - Change in situation or address of Registered Office 04 September 1995
363s - Annual Return 20 June 1995
AA - Annual Accounts 09 February 1995
AA - Annual Accounts 03 August 1994
363s - Annual Return 23 June 1994
AA - Annual Accounts 14 June 1993
363s - Annual Return 14 June 1993
363s - Annual Return 12 August 1992
AA - Annual Accounts 23 March 1992
287 - Change in situation or address of Registered Office 20 August 1991
363a - Annual Return 20 August 1991
AA - Annual Accounts 26 July 1991
363 - Annual Return 06 July 1990
AA - Annual Accounts 18 June 1990
395 - Particulars of a mortgage or charge 01 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 July 1989
AA - Annual Accounts 04 July 1989
363 - Annual Return 04 July 1989
AA - Annual Accounts 26 May 1988
363 - Annual Return 26 May 1988
288 - N/A 11 December 1987
363 - Annual Return 11 May 1987
AA - Annual Accounts 11 May 1987
363 - Annual Return 23 March 1987
AA - Annual Accounts 09 June 1986
363 - Annual Return 21 May 1986
287 - Change in situation or address of Registered Office 21 May 1986
NEWINC - New incorporation documents 29 June 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 November 2010 Outstanding

N/A

Legal charge 18 January 2008 Outstanding

N/A

Legal mortgage over land 18 October 2007 Outstanding

N/A

Legal mortgage over land 18 October 2007 Outstanding

N/A

Legal mortgage over land 18 October 2007 Fully Satisfied

N/A

Legal mortgage over land 18 October 2007 Outstanding

N/A

Legal charge 08 July 2003 Outstanding

N/A

Legal mortgage 03 August 1998 Outstanding

N/A

Legal mortgage 29 September 1995 Outstanding

N/A

Legal mortgage 14 July 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.