About

Registered Number: 05151454
Date of Incorporation: 11/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 4 Home Farm Mews 4 Home Farm Mews, Menston, Ilkley, LS29 6BF,

 

Established in 2004, Home Farm (Menston) Management Ltd has its registered office in Ilkley, it's status is listed as "Active". The current directors of the company are listed as Mc Grath, Deborah, Tindall, Jill, Eldridge, David Innes Charles, Harrop, Sarah Louise, Moor, Helen, Dr in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TINDALL, Jill 30 June 2018 - 1
HARROP, Sarah Louise 19 July 2007 30 June 2018 1
MOOR, Helen, Dr 05 February 2008 12 October 2009 1
Secretary Name Appointed Resigned Total Appointments
MC GRATH, Deborah 13 July 2020 - 1
ELDRIDGE, David Innes Charles 05 February 2008 13 July 2020 1

Filing History

Document Type Date
CS01 - N/A 09 August 2020
AP03 - Appointment of secretary 20 July 2020
TM02 - Termination of appointment of secretary 19 July 2020
AA - Annual Accounts 03 June 2020
AD01 - Change of registered office address 24 April 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 09 March 2019
CS01 - N/A 15 July 2018
AP01 - Appointment of director 15 July 2018
TM01 - Termination of appointment of director 15 July 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 06 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 25 July 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 10 July 2013
AD01 - Change of registered office address 09 July 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 03 July 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
AA - Annual Accounts 26 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
287 - Change in situation or address of Registered Office 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 31 October 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 04 September 2006
363s - Annual Return 06 January 2006
GAZ1 - First notification of strike-off action in London Gazette 29 November 2005
NEWINC - New incorporation documents 11 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.