Background WavePink WaveYellow Wave

HOME FARM DEVELOPMENTS LIMITED (02012779)

HOME FARM DEVELOPMENTS LIMITED (02012779) is an active UK company. incorporated on 22 April 1986. with registered office in Ware. The company operates in the Construction sector, engaged in development of building projects. HOME FARM DEVELOPMENTS LIMITED has been registered for 39 years. Current directors include CAMPBELL, Clare Elizabeth.

Company Number
02012779
Status
active
Type
ltd
Incorporated
22 April 1986
Age
39 years
Address
Dsco, The Tower, The Maltings, Ware, SG12 9LR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CAMPBELL, Clare Elizabeth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME FARM DEVELOPMENTS LIMITED

HOME FARM DEVELOPMENTS LIMITED is an active company incorporated on 22 April 1986 with the registered office located in Ware. The company operates in the Construction sector, specifically engaged in development of building projects. HOME FARM DEVELOPMENTS LIMITED was registered 39 years ago.(SIC: 41100)

Status

active

Active since 39 years ago

Company No

02012779

LTD Company

Age

39 Years

Incorporated 22 April 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Dsco, The Tower, The Maltings Hoe Lane Ware, SG12 9LR,

Previous Addresses

The Old Boardroom Collett Road Ware Herts SG12 7LR
From: 3 January 2012To: 20 September 2023
12 the Smithy Little Hadham Ware Hertfordshire SG11 2DA
From: 22 April 1986To: 3 January 2012
Timeline

No significant events found

Capital Table
People

Officers

9

2 Active
7 Resigned

BRODIE, Cassie Jade

Active
The Maltings, WareSG12 9LR
Secretary
Appointed 28 Dec 2011

CAMPBELL, Clare Elizabeth

Active
Collett Road, WareSG12 7LR
Born September 1963
Director
Appointed 01 Sept 1994

BRODIE, Clare Elizabeth

Resigned
11 Armourers Close, Bishops StortfordCM23 4EQ
Secretary
Appointed 01 Sept 1994
Resigned 01 Oct 2005

BRODIE, Kenneth

Resigned
3 Lyttons Way, HoddesdonEN11 9NH
Secretary
Appointed N/A
Resigned 31 Aug 1994

ENDACOTT, Raymond John

Resigned
No 12 The Smithy, Bishops StortfordSG11 2DA
Secretary
Appointed 01 Oct 2005
Resigned 28 Dec 2011

BRODIE, Christopher John

Resigned
Oak Lodge, Little HadhamSG11 2ER
Born March 1949
Director
Appointed N/A
Resigned 17 Mar 2002

BRODIE, Kenneth

Resigned
3 Lyttons Way, HoddesdonEN11 9NH
Born December 1919
Director
Appointed N/A
Resigned 31 Aug 1994

CAMPBELL, Albert Akim

Resigned
11 Armourers Close, Bishops StortfordCM23 4EQ
Born July 1971
Director
Appointed 05 Jul 2003
Resigned 22 May 2006

MILDWATER, Magnus Larman

Resigned
14 Wainwright Street, Bishops StortfordCM23 4GJ
Born May 1972
Director
Appointed 16 Aug 2001
Resigned 05 Jul 2003

Persons with significant control

1

Mrs Clare Elizabeth Campbell

Active
The Maltings, WareSG12 9LR
Born September 1963

Nature of Control

Significant influence or control
Notified 27 Dec 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Gazette Notice Compulsory
29 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Termination Secretary Company With Name
2 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 February 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
23 December 2008
363aAnnual Return
Legacy
22 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
18 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
3 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
287Change of Registered Office
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
3 May 2003
287Change of Registered Office
Legacy
20 March 2003
288cChange of Particulars
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2002
AAAnnual Accounts
Legacy
16 November 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2001
AAAnnual Accounts
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
30 October 1996
287Change of Registered Office
Legacy
1 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
288288
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
15 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
20 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
18 February 1991
363aAnnual Return
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Legacy
4 April 1990
363363
Legacy
4 April 1990
363363
Accounts With Accounts Type Full
1 March 1989
AAAnnual Accounts
Legacy
11 January 1989
GEN117GEN117
Legacy
21 October 1988
AC05AC05
Legacy
24 June 1988
363(C)363(C)
Legacy
1 April 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 October 1986
288288
Legacy
29 October 1986
287Change of Registered Office