Background WavePink WaveYellow Wave

FAILAND HILL FARM (INFRASTRUCTURE SERVICES) LIMITED (02843814)

FAILAND HILL FARM (INFRASTRUCTURE SERVICES) LIMITED (02843814) is an active UK company. incorporated on 10 August 1993. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. FAILAND HILL FARM (INFRASTRUCTURE SERVICES) LIMITED has been registered for 32 years. Current directors include ELLIS, Robert Hugh John, HENDERSON, Nicola Jane, STOCKS, Charles Bryan Landsborough.

Company Number
02843814
Status
active
Type
ltd
Incorporated
10 August 1993
Age
32 years
Address
Oakfield Barn Horse Race Lane, Bristol, BS8 3TY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELLIS, Robert Hugh John, HENDERSON, Nicola Jane, STOCKS, Charles Bryan Landsborough
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAILAND HILL FARM (INFRASTRUCTURE SERVICES) LIMITED

FAILAND HILL FARM (INFRASTRUCTURE SERVICES) LIMITED is an active company incorporated on 10 August 1993 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FAILAND HILL FARM (INFRASTRUCTURE SERVICES) LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02843814

LTD Company

Age

32 Years

Incorporated 10 August 1993

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 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

TESTSLIP LIMITED
From: 10 August 1993To: 1 September 1993
Contact
Address

Oakfield Barn Horse Race Lane Lower Failand Bristol, BS8 3TY,

Timeline

7 key events • 1993 - 2019

Funding Officers Ownership
Company Founded
Aug 93
Share Buyback
Aug 12
Director Left
Sept 12
New Owner
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

ELLIS, Robert Hugh John

Active
Oakfield Barn, BristolBS8 3TY
Born July 1965
Director
Appointed 12 Oct 2005

HENDERSON, Nicola Jane

Active
Horse Race Lane, BristolBS8 3TX
Born August 1957
Director
Appointed 24 Aug 2019

STOCKS, Charles Bryan Landsborough

Active
Horse Race Lane, BristolBS8 3TY
Born April 1957
Director
Appointed 26 Aug 2009

ALDRIDGE, Russell Martin

Resigned
The Nook, LydneyGL15 4JD
Secretary
Appointed 31 Aug 1996
Resigned 01 Oct 1997

HOGG, David John

Resigned
Little Lodge, BristolBS8 3TX
Secretary
Appointed 01 Sept 2004
Resigned 08 Jun 2009

KENNEDY, Mark

Resigned
Jubbs Court Farm, BristolBS8 3SS
Secretary
Appointed 09 Feb 1999
Resigned 31 Aug 2004

NASH, Leslie James

Resigned
47 Fishers Close, NorthamptonNN3 9SR
Secretary
Appointed 01 Sept 1993
Resigned 31 Aug 1996

STERRY, Yvonne

Resigned
5 Duck Street, BridportDT6 6EZ
Secretary
Appointed 01 Oct 1997
Resigned 09 Feb 1999

CRS LEGAL SERVICES LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee secretary
Appointed 10 Aug 1993
Resigned 01 Sept 1993

BANTING, Sarah Jane

Resigned
Dairy Cottage, BristolBS8 3TY
Born January 1967
Director
Appointed 16 Nov 2005
Resigned 25 Aug 2009

COLGAN, Kieran John

Resigned
Dairy Cottage, BristolBS8 3TY
Born November 1969
Director
Appointed 14 Jun 2005
Resigned 25 Aug 2009

EDIS, Karen Frances

Resigned
84 West Town Road, BristolBS48 3BE
Born April 1957
Director
Appointed 06 Mar 1998
Resigned 09 Feb 1999

EDIS, Kenneth John

Resigned
Farm, BackwellBS48 3BE
Born September 1944
Director
Appointed 01 Sept 1993
Resigned 09 Feb 1999

HENDERSON, Alexander John William, Doctor

Resigned
Horse Race Lane, BristolBS8 3TX
Born February 1958
Director
Appointed 26 Aug 2009
Resigned 24 Aug 2019

HOGG, David John

Resigned
Little Lodge, BristolBS8 3TX
Born September 1939
Director
Appointed 14 Jun 2005
Resigned 28 Jun 2009

KENNEDY, Joseph Dale

Resigned
The Coach House Crossways, CowbridgeCF7 7LJ
Born June 1936
Director
Appointed 27 Nov 1998
Resigned 13 Nov 2000

POYNTER, Leslie Winston, Group Captain

Resigned
Oakfield Barn, BristolBS8 3TY
Born January 1941
Director
Appointed 13 Nov 2000
Resigned 12 Oct 2005

SMART, Audrey Christina

Resigned
Meadow Barn, BristolBS8 3TY
Born March 1964
Director
Appointed 01 Sept 2006
Resigned 31 Dec 2011

STERRY, Yvonne

Resigned
5 Duck Street, BridportDT6 6EZ
Born September 1964
Director
Appointed 06 Mar 1998
Resigned 09 Feb 1999

VAN DER WERFF, Katharine Olivia

Resigned
Meadow Barn, BristolBS8 3TY
Born September 1971
Director
Appointed 14 Jun 2005
Resigned 01 Sept 2006

WILLIAMS, Peter Gerwyn

Resigned
Little Lodge Horse Race Lane, Bristol
Born March 1960
Director
Appointed 01 Sept 1993
Resigned 11 Mar 1998

MC FORMATIONS LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee director
Appointed 10 Aug 1993
Resigned 01 Sept 1993

Persons with significant control

4

3 Active
1 Ceased

Mrs Nicola Jane Henderson

Active
Horse Race Lane, BristolBS8 3TX
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2019

Doctor Alexander John William Henderson

Ceased
Horse Race Lane, BristolBS8 3TX
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Aug 2016
Ceased 10 Aug 2019

Mr Charles Bryan Landsborough Stocks

Active
Horse Race Lane, BristolBS8 3TX
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2016

Mr Robert Hugh John Ellis

Active
Horse Race Lane, BristolBS8 3TX
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
26 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
26 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
17 August 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
287Change of Registered Office
Legacy
9 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 October 2007
AAAnnual Accounts
Legacy
1 October 2007
363sAnnual Return (shuttle)
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 September 2006
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 June 2005
AAAnnual Accounts
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
287Change of Registered Office
Legacy
26 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 August 2004
AAAnnual Accounts
Legacy
16 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 March 2003
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2002
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Legacy
16 January 2001
287Change of Registered Office
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
287Change of Registered Office
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
88(2)R88(2)R
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Legacy
31 October 1997
287Change of Registered Office
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
363sAnnual Return (shuttle)
Legacy
30 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
363sAnnual Return (shuttle)
Legacy
20 May 1994
225(1)225(1)
Legacy
25 January 1994
287Change of Registered Office
Legacy
25 January 1994
288288
Legacy
25 January 1994
288288
Legacy
25 January 1994
288288
Legacy
12 December 1993
288288
Legacy
3 September 1993
122122
Resolution
3 September 1993
RESOLUTIONSResolutions
Resolution
3 September 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 August 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 August 1993
NEWINCIncorporation