-
HICKSTEAD FARMING LIMITED - The All England Jumping Course London Road, Sayers Common, Hassocks, West Sussex, United Kingdom
Company Information
- Company registration number
- 03921357
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The All England Jumping Course London Road
- Sayers Common
- Hassocks
- West Sussex
- BN6 9NS
- United Kingdom The All England Jumping Course London Road, Sayers Common, Hassocks, West Sussex, BN6 9NS, United Kingdom UK
Management
- Managing Directors
- BREEN, Chloe Margaret Alice
- BUNN, Charles Henry Douglas
- BUNN, Edward Henry Douglas
- BUNN, Elizabeth Susan Patricia
- BUNN, John Benedict Philip
- HONEYBUNN, Daisy Henrietta Diana
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2000-02-08
- Age Of Company 2000-02-08 24 years
- SIC/NACE
- 01500
Ownership
- Beneficial Owners
- Mr Neil Winston Benson Obe Fca
- -
- Mrs Jacqueline Margaret Haddock
- Mr Andrew Graham Moss
- Mrs Peta Catherine Stewart Parker
Jurisdiction Particularities
- Additional Status Details
- Active
- Legal Entity Identifier (LEI)
- 213800LR6ETTYMQW3W71
- Filing of Accounts
- Due Date: 2024-10-31
- Last Date: 2023-01-31
- Last Return Made Up To:
- 2013-02-08
- Annual Return
- Due Date: 2024-02-22
- Last Date: 2023-02-08
-
HICKSTEAD FARMING LIMITED Company Description
- HICKSTEAD FARMING LIMITED is a ltd registered in United Kingdom with the Company reg no 03921357. Its current trading status is "live". It was registered 2000-02-08. It has declared SIC or NACE codes as "01500". It has 6 directors The latest accounts are filed up to 31/01/2011. The latest annual return was filed up to 2013-02-08.It can be contacted at The All England Jumping Course London Road .
Get HICKSTEAD FARMING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hickstead Farming Limited - The All England Jumping Course London Road, Sayers Common, Hassocks, West Sussex, United Kingdom
- 2000-02-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HICKSTEAD FARMING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
termination-director-company-with-name-termination-date (2023-09-11) - TM01
-
confirmation-statement-with-no-updates (2023-02-09) - CS01
-
notification-of-a-person-with-significant-control (2023-10-03) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2023-06-12) - AA
-
termination-director-company-with-name-termination-date (2023-09-12) - TM01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-06-06) - AA
-
change-person-director-company-with-change-date (2022-02-09) - CH01
-
confirmation-statement-with-updates (2022-02-08) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-02-15) - CS01
-
change-person-director-company-with-change-date (2021-07-12) - CH01
-
change-person-director-company-with-change-date (2021-07-13) - CH01
-
change-person-director-company-with-change-date (2021-07-14) - CH01
-
change-person-director-company-with-change-date (2021-07-15) - CH01
-
accounts-with-accounts-type-total-exemption-full (2021-07-21) - AA
-
change-person-director-company-with-change-date (2021-07-23) - CH01
-
change-person-director-company-with-change-date (2021-10-06) - CH01
-
termination-director-company-with-name-termination-date (2021-10-12) - TM01
-
notification-of-a-person-with-significant-control (2021-11-02) - PSC01
-
cessation-of-a-person-with-significant-control (2021-11-02) - PSC07
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-22) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-07-23) - AA
-
confirmation-statement-with-no-updates (2020-02-10) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-02-11) - CS01
-
change-person-director-company-with-change-date (2019-06-20) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-11-05) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-23) - AA
-
termination-secretary-company-with-name-termination-date (2018-03-12) - TM02
-
confirmation-statement-with-no-updates (2018-02-08) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-02) - AA
-
confirmation-statement-with-updates (2017-02-16) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-01-07) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-08-05) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-05) - AD01
-
change-person-director-company-with-change-date (2016-11-15) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-12) - AA
-
change-person-director-company-with-change-date (2015-04-02) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-09) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-10) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-13) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-11-05) - AA
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-03-09) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-10-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-15) - AR01
-
appoint-person-director-company-with-name (2011-02-14) - AP01
-
appoint-person-director-company-with-name (2011-02-11) - AP01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-12) - AR01
keyboard_arrow_right 2009
-
legacy (2009-03-02) - 363a
-
legacy (2009-07-09) - 288b
-
legacy (2009-09-24) - 288a
-
accounts-with-accounts-type-total-exemption-small (2009-11-25) - AA
-
change-person-director-company-with-change-date (2009-11-11) - CH01
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-01) - AA
-
legacy (2008-03-10) - 363a
keyboard_arrow_right 2007
-
legacy (2007-02-26) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-11-30) - AA
keyboard_arrow_right 2006
-
legacy (2006-03-06) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-09-27) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-09-22) - AA
-
legacy (2005-03-04) - 363a
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-10-19) - AA
-
legacy (2004-03-03) - 363a
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-12-08) - AA
-
legacy (2003-02-25) - 363a
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-12-04) - AA
-
legacy (2002-05-09) - 288a
-
legacy (2002-02-18) - 363a
keyboard_arrow_right 2001
-
legacy (2001-02-13) - 287
-
legacy (2001-02-13) - 363a
-
accounts-with-accounts-type-total-exemption-small (2001-11-12) - AA
keyboard_arrow_right 2000
-
legacy (2000-11-28) - 225
-
legacy (2000-11-13) - 88(2)R
-
legacy (2000-02-23) - 288b
-
legacy (2000-02-23) - 288a
-
incorporation-company (2000-02-08) - NEWINC