Background WavePink WaveYellow Wave

SUGAR HILL FARM PROPERTY MANAGEMENT LIMITED (03487802)

SUGAR HILL FARM PROPERTY MANAGEMENT LIMITED (03487802) is an active UK company. incorporated on 2 January 1998. with registered office in Knaresborough. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SUGAR HILL FARM PROPERTY MANAGEMENT LIMITED has been registered for 28 years. Current directors include BEW, Stephanie, Dr, BUCKLEY, Elaine Roberta, DRABBLE, Nia Eleri and 2 others.

Company Number
03487802
Status
active
Type
ltd
Incorporated
2 January 1998
Age
28 years
Address
8 The Grange, Knaresborough, HG5 0RJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BEW, Stephanie, Dr, BUCKLEY, Elaine Roberta, DRABBLE, Nia Eleri, MOORING, Stephen John, WYNN, Katy Elizabeth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUGAR HILL FARM PROPERTY MANAGEMENT LIMITED

SUGAR HILL FARM PROPERTY MANAGEMENT LIMITED is an active company incorporated on 2 January 1998 with the registered office located in Knaresborough. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SUGAR HILL FARM PROPERTY MANAGEMENT LIMITED was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03487802

LTD Company

Age

28 Years

Incorporated 2 January 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

PURPOSEASPECT PROPERTY MANAGEMENT LIMITED
From: 2 January 1998To: 19 May 1998
Contact
Address

8 The Grange Flaxby Knaresborough, HG5 0RJ,

Timeline

3 key events • 1998 - 2014

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Oct 14
Director Left
Oct 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

ELLIOTT, William Thomas

Active
8 The Grange, KnaresboroughHG5 0RJ
Secretary
Appointed 21 Nov 2001

BEW, Stephanie, Dr

Active
Wingate House, TadcasterLS24 9NF
Born October 1961
Director
Appointed 15 Oct 2001

BUCKLEY, Elaine Roberta

Active
Hazelroyd Sugar Hill Farm, TadcasterLS24 9NF
Born October 1955
Director
Appointed 15 Oct 2001

DRABBLE, Nia Eleri

Active
2 Sugar Hill Farm, TadcasterLS24 9NF
Born July 1962
Director
Appointed 15 Oct 2001

MOORING, Stephen John

Active
Moxon Way, LeedsLS25 6FB
Born July 1969
Director
Appointed 26 Sept 2014

WYNN, Katy Elizabeth

Active
2 Sugar Hill Farm, TadcasterLS24 9NF
Born August 1972
Director
Appointed 28 Jun 2007

CUTHBERTSON, Christopher John

Resigned
17 Wheatsheaf Lane, LondonSW6 6LS
Secretary
Appointed 09 Mar 1998
Resigned 15 Oct 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jan 1998
Resigned 09 Mar 1998

CUTHBERTSON, Christopher John

Resigned
17 Wheatsheaf Lane, LondonSW6 6LS
Born June 1955
Director
Appointed 09 Mar 1998
Resigned 15 Oct 2001

HAMPSHIRE, Robert Stephen

Resigned
2 Score Croft, HuddersfieldHD8 9EA
Born October 1967
Director
Appointed 09 Mar 1998
Resigned 15 Oct 2001

JONES, Peter

Resigned
1 Sugar Hill Farm, TadcasterLS24 9NF
Born October 1956
Director
Appointed 15 Oct 2001
Resigned 26 Sept 2014

WRIGHT, Howard Nicolas

Resigned
Hambleton House, StuttonLS24 9NF
Born January 1963
Director
Appointed 15 Oct 2001
Resigned 28 Jun 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Jan 1998
Resigned 09 Mar 1998
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2015
AR01AR01
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 March 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 March 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 March 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 February 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
287Change of Registered Office
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
363aAnnual Return
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
88(2)R88(2)R
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 February 2001
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1999
AAAnnual Accounts
Legacy
3 March 1999
287Change of Registered Office
Legacy
17 February 1999
363sAnnual Return (shuttle)
Memorandum Articles
22 May 1998
MEM/ARTSMEM/ARTS
Resolution
21 May 1998
RESOLUTIONSResolutions
Resolution
21 May 1998
RESOLUTIONSResolutions
Resolution
21 May 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1998
88(2)R88(2)R
Legacy
14 May 1998
122122
Legacy
14 May 1998
123Notice of Increase in Nominal Capital
Legacy
14 May 1998
225Change of Accounting Reference Date
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
287Change of Registered Office
Incorporation Company
2 January 1998
NEWINCIncorporation