Background WavePink WaveYellow Wave

LOWER HOLLOWFIELDS FARM (03230742)

LOWER HOLLOWFIELDS FARM (03230742) is an active UK company. incorporated on 29 July 1996. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 2 other business activities. LOWER HOLLOWFIELDS FARM has been registered for 29 years. Current directors include BHARDWAJ, Manoj Kumar.

Company Number
03230742
Status
active
Type
private-unlimited
Incorporated
29 July 1996
Age
29 years
Address
83 Dukes Avenue Muswell Hill, London, N10 2QD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BHARDWAJ, Manoj Kumar
SIC Codes
01110, 01130, 01240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWER HOLLOWFIELDS FARM

LOWER HOLLOWFIELDS FARM is an active company incorporated on 29 July 1996 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 2 other business activities. LOWER HOLLOWFIELDS FARM was registered 29 years ago.(SIC: 01110, 01130, 01240)

Status

active

Active since 29 years ago

Company No

03230742

PRIVATE-UNLIMITED Company

Age

29 Years

Incorporated 29 July 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to N/A
Submitted on 3 March 2003 (23 years ago)
Type: No Accounts Type Available

Next Due

Due by N/A

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

LOWER HOLLOWFIELD FARMS LIMITED
From: 13 September 1996To: 13 October 1997
NORTON GATE LIMITED
From: 29 July 1996To: 13 September 1996
Contact
Address

83 Dukes Avenue Muswell Hill London, N10 2QD,

Previous Addresses

115 Alexandra Park Road Muswell Hill London N10 2DP
From: 13 June 2011To: 23 April 2016
Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF United Kingdom
From: 21 September 2010To: 13 June 2011
Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP
From: 24 November 2009To: 21 September 2010
Cornwall Court 19 Cornwall Street Birmingham B3 2DT
From: 29 July 1996To: 24 November 2009
Timeline

3 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
New Owner
Jul 17
Loan Cleared
Jun 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BHARDWAJ, Manoj Kumar

Active
Hoe Meadow, BeaconsfieldHP9 1TD
Born August 1961
Director
Appointed 09 Nov 2005

LONERGAN, Denis Cornel

Resigned
Muswell Hill, LondonN10 2QD
Secretary
Appointed 21 Sept 2010
Resigned 30 Sept 2017

WILSON, Christopher David Griffin

Resigned
38 Belgrave Square, LondonSW1X 8NT
Secretary
Appointed 06 Aug 1996
Resigned 05 Aug 2002

ELLAM OXTOBY & PECK

Resigned
The Farm Office Furze Farm, OxfordOX33 1DG
Corporate secretary
Appointed 05 Aug 2002
Resigned 20 Sept 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 Jul 1996
Resigned 06 Aug 1996

BORENDER, Peter

Resigned
The Summit, PennHP10 8PG
Born November 1927
Director
Appointed 06 Aug 1996
Resigned 09 Nov 2005

HAIGH, Guy

Resigned
Dodington House, BristolBS37 6SF
Born September 1953
Director
Appointed 06 Aug 1996
Resigned 02 Jun 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 Jul 1996
Resigned 06 Aug 1996

Persons with significant control

1

Mr Manoj Kumar Bhardwaj

Active
Hoe Meadow, BeaconsfieldHP9 1TD
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
25 March 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 September 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Gazette Filings Brought Up To Date
8 December 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Gazette Notice Compulsary
1 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
24 November 2009
AD01Change of Registered Office Address
Legacy
1 September 2008
363aAnnual Return
Legacy
8 November 2007
363aAnnual Return
Legacy
14 September 2006
363aAnnual Return
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
9 September 2005
363aAnnual Return
Legacy
25 August 2005
190190
Legacy
24 August 2005
288cChange of Particulars
Resolution
14 December 2004
RESOLUTIONSResolutions
Resolution
14 December 2004
RESOLUTIONSResolutions
Resolution
10 December 2004
RESOLUTIONSResolutions
Resolution
15 September 2004
RESOLUTIONSResolutions
Legacy
15 September 2004
122122
Legacy
31 August 2004
363aAnnual Return
Legacy
18 August 2004
353353
Legacy
7 May 2004
287Change of Registered Office
Legacy
22 December 2003
122122
Legacy
31 October 2003
363aAnnual Return
Accounts With Accounts Type Full
3 March 2003
AAAnnual Accounts
Auditors Resignation Company
2 March 2003
AUDAUD
Resolution
31 January 2003
RESOLUTIONSResolutions
Certificate Re Registration Limited To Unlimited
15 November 2002
CERT3CERT3
Re Registration Memorandum Articles
15 November 2002
MARMAR
Legacy
15 November 2002
49(8)(b)49(8)(b)
Legacy
15 November 2002
49(8)(a)49(8)(a)
Legacy
15 November 2002
49(1)49(1)
Resolution
15 November 2002
RESOLUTIONSResolutions
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
363aAnnual Return
Legacy
8 May 2002
363aAnnual Return
Legacy
23 April 2002
190190
Legacy
23 April 2002
353353
Legacy
22 April 2002
287Change of Registered Office
Legacy
19 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
5 March 2001
363aAnnual Return
Legacy
28 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
12 October 2000
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
19 August 1999
363aAnnual Return
Legacy
2 December 1998
363aAnnual Return
Legacy
22 October 1998
88(2)R88(2)R
Legacy
22 October 1998
123Notice of Increase in Nominal Capital
Resolution
22 October 1998
RESOLUTIONSResolutions
Resolution
22 October 1998
RESOLUTIONSResolutions
Resolution
22 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Auditors Resignation Company
28 September 1998
AUDAUD
Legacy
27 March 1998
88(2)R88(2)R
Legacy
27 March 1998
123Notice of Increase in Nominal Capital
Resolution
27 March 1998
RESOLUTIONSResolutions
Resolution
27 March 1998
RESOLUTIONSResolutions
Resolution
27 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 November 1997
AAAnnual Accounts
Certificate Change Of Name Company
10 October 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 October 1997
RESOLUTIONSResolutions
Resolution
10 October 1997
RESOLUTIONSResolutions
Resolution
10 October 1997
RESOLUTIONSResolutions
Legacy
1 October 1997
363aAnnual Return
Resolution
28 August 1997
RESOLUTIONSResolutions
Resolution
28 August 1997
RESOLUTIONSResolutions
Resolution
28 August 1997
RESOLUTIONSResolutions
Legacy
27 August 1997
88(2)R88(2)R
Legacy
27 August 1997
123Notice of Increase in Nominal Capital
Resolution
1 August 1997
RESOLUTIONSResolutions
Legacy
1 August 1997
88(2)R88(2)R
Legacy
25 June 1997
225Change of Accounting Reference Date
Resolution
25 May 1997
RESOLUTIONSResolutions
Resolution
25 May 1997
RESOLUTIONSResolutions
Legacy
25 May 1997
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
12 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 1996
88(2)R88(2)R
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Memorandum Articles
11 August 1996
MEM/ARTSMEM/ARTS
Legacy
11 August 1996
123Notice of Increase in Nominal Capital
Resolution
11 August 1996
RESOLUTIONSResolutions
Resolution
11 August 1996
RESOLUTIONSResolutions
Legacy
11 August 1996
287Change of Registered Office
Incorporation Company
29 July 1996
NEWINCIncorporation