Background WavePink WaveYellow Wave

HILDENBROOK FARM MANAGEMENT COMPANY LIMITED (03593348)

HILDENBROOK FARM MANAGEMENT COMPANY LIMITED (03593348) is an active UK company. incorporated on 6 July 1998. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in residents property management. HILDENBROOK FARM MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include BEATTIE, Paul Richard, THOMAS, Peter Nigel, WARR, Penelope Jacqueline and 1 others.

Company Number
03593348
Status
active
Type
ltd
Incorporated
6 July 1998
Age
27 years
Address
48 Mount Ephraim, Tunbridge Wells, TN4 8AU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEATTIE, Paul Richard, THOMAS, Peter Nigel, WARR, Penelope Jacqueline, WILSON, Mary Jean
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILDENBROOK FARM MANAGEMENT COMPANY LIMITED

HILDENBROOK FARM MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 July 1998 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HILDENBROOK FARM MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03593348

LTD Company

Age

27 Years

Incorporated 6 July 1998

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 7 January 2025 (1 year 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

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

48 Mount Ephraim Tunbridge Wells, TN4 8AU,

Previous Addresses

Ah Partnership Accountants Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE
From: 18 January 2010To: 30 July 2015
Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
From: 6 July 1998To: 18 January 2010
Timeline

32 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Dec 10
Director Joined
Oct 13
Director Joined
Nov 14
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jan 18
Director Joined
Apr 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Apr 20
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Apr 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ALEXANDRE BOYES (MANAGEMENT) LTD

Active
Mount Ephraim, Tunbridge WellsTN4 8AU
Corporate secretary
Appointed 30 Nov 2015

BEATTIE, Paul Richard

Active
Mount Ephraim, Tunbridge WellsTN4 8AU
Born January 1945
Director
Appointed 22 Jul 2024

THOMAS, Peter Nigel

Active
Mount Ephraim, Tunbridge WellsTN4 8AU
Born February 1954
Director
Appointed 29 Nov 2022

WARR, Penelope Jacqueline

Active
Mount Ephraim, Tunbridge WellsTN4 8AU
Born November 1965
Director
Appointed 19 Apr 2022

WILSON, Mary Jean

Active
Mount Ephraim, Tunbridge WellsTN4 8AU
Born December 1963
Director
Appointed 31 Jan 2025

BOYES, Kate

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Secretary
Appointed 31 Jul 2015
Resigned 30 Nov 2015

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 07 Dec 1999
Resigned 02 Oct 2000

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Resigned
79 New Cavendish Street, LondonW1W 6XB
Corporate secretary
Appointed 30 Oct 2007
Resigned 01 Dec 2009

CRIPPS SECRETARIES LIMITED

Resigned
Cripps Harries Hall Seymour House, Tunbridge WellsTN1 1EG
Corporate secretary
Appointed 06 Jul 1998
Resigned 07 Dec 1999

PEVEREL OM LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 02 Oct 2000
Resigned 31 Aug 2007

PM SERVICES (LONDON) LIMITED

Resigned
Welcomes Road, KenleyCR8 5HG
Corporate secretary
Appointed 01 Dec 2009
Resigned 31 Jul 2015

BEATTIE, Paul Richard

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Born January 1945
Director
Appointed 29 Aug 2008
Resigned 20 Dec 2021

BUCKLEY, Richard Joseph

Resigned
Cricteteus Cottage, TonbridgeTN11 9JN
Born September 1965
Director
Appointed 11 Oct 2000
Resigned 01 Jun 2004

COOPER, Kirstine Ann

Resigned
The Lodge, HildenboroughTN11 9JN
Born August 1964
Director
Appointed 11 Oct 2000
Resigned 27 Sept 2004

COULTER, Kevin Andrew

Resigned
9 Hildenbrook Farm Riding Lane, TonbridgeTN11 9HX
Born August 1968
Director
Appointed 13 Feb 2001
Resigned 11 Jan 2005

CURICATT, John

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Born June 1959
Director
Appointed 04 Nov 2014
Resigned 12 Dec 2023

ELLIS, Michael Francis

Resigned
Wallside House, Tunbridge WellsTN1 1EE
Born March 1949
Director
Appointed 06 Jul 1998
Resigned 31 May 2002

ELTON, Martin Jeffrey

Resigned
The Granary 14 Hildenbrook Farm, HildenboroughTN11 9JN
Born March 1957
Director
Appointed 11 Oct 2000
Resigned 01 Jun 2004

FERMOR, Andrew Patrick Lionel

Resigned
Wallside House, Tunbridge WellsTN1 1EE
Born July 1949
Director
Appointed 06 Jul 1998
Resigned 31 May 2002

FILSELL, Christopher

Resigned
27 Hildenbrook Farm, TonbridgeTN11 9JN
Born March 1953
Director
Appointed 11 Oct 2000
Resigned 03 Mar 2003

FLEET, Catherine Frances

Resigned
4 Hildenbrook Farm, HildenboroughTN11 9JN
Born May 1959
Director
Appointed 11 Oct 2000
Resigned 03 Nov 2004

GULLIVER, Roger Julian

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Born November 1958
Director
Appointed 30 Nov 2015
Resigned 12 Dec 2023

HARRIS, Peter John

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Born October 1948
Director
Appointed 07 Jan 2026
Resigned 07 Jan 2026

JOHNSON, Kim

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Born April 1955
Director
Appointed 20 Feb 2023
Resigned 23 Jan 2025

KELSEY, Jack David

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Born February 1994
Director
Appointed 12 Dec 2023
Resigned 07 Jul 2024

KING, Timothy Peter

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Born February 1966
Director
Appointed 07 Jan 2026
Resigned 07 Jan 2026

LARCHET, Kenneth Melvin

Resigned
3 Hildenbrook Farm, HildenboroughTN11 9JN
Born April 1946
Director
Appointed 01 Jun 2007
Resigned 12 Dec 2016

LAWRENCE, Deborah Jane

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Born March 1962
Director
Appointed 05 Dec 2017
Resigned 05 Dec 2018

LOCKYER, John Ben

Resigned
Wallside House, Tunbridge WellsTN1 1EE
Born May 1951
Director
Appointed 06 Jul 1998
Resigned 31 May 2002

MACKENZIE, Susan Jane

Resigned
12 Hildenbrook Farm, TonbridgeTN11 9JN
Born August 1966
Director
Appointed 26 Sept 2006
Resigned 14 Dec 2010

MORRISON, Maegen Elspeth

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Born July 1974
Director
Appointed 05 Dec 2018
Resigned 20 Dec 2021

SHATTO SWEENEY, Lara

Resigned
30 Hildenbrook Farm, HildenboroughTN11 9JN
Born December 1970
Director
Appointed 13 Sept 2005
Resigned 07 Jul 2009

SUMMERS, David

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Born January 1946
Director
Appointed 02 Dec 2019
Resigned 12 Dec 2023

SUMMERS, David George

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Born January 1946
Director
Appointed 19 Jan 2018
Resigned 05 Dec 2018

SUMMERS, David

Resigned
Hildenbrook Farm, HildenboroughTN11 9JN
Born January 1946
Director
Appointed 02 Apr 2008
Resigned 30 Nov 2015
Fundings
Financials
Latest Activities

Filing History

166

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 April 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
3 December 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Termination Director Company With Name
30 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
20 August 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
19 August 2010
AP04Appointment of Corporate Secretary
Resolution
8 April 2010
RESOLUTIONSResolutions
Memorandum Articles
28 January 2010
MEM/ARTSMEM/ARTS
Resolution
28 January 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
363aAnnual Return
Legacy
8 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Legacy
11 August 2008
287Change of Registered Office
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
1 October 2007
287Change of Registered Office
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
363sAnnual Return (shuttle)
Legacy
17 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2006
AAAnnual Accounts
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2005
AAAnnual Accounts
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2004
AAAnnual Accounts
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
13 June 2003
225Change of Accounting Reference Date
Legacy
10 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 May 2003
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 April 2002
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2001
AAAnnual Accounts
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
88(2)R88(2)R
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
287Change of Registered Office
Legacy
15 August 2000
88(2)R88(2)R
Legacy
11 July 2000
363aAnnual Return
Legacy
3 July 2000
88(2)R88(2)R
Legacy
18 May 2000
353353
Accounts With Accounts Type Dormant
10 May 2000
AAAnnual Accounts
Resolution
10 May 2000
RESOLUTIONSResolutions
Legacy
21 March 2000
88(2)R88(2)R
Legacy
6 February 2000
287Change of Registered Office
Legacy
6 February 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
6 February 2000
88(2)R88(2)R
Legacy
10 December 1999
88(2)R88(2)R
Legacy
10 December 1999
88(2)R88(2)R
Miscellaneous
24 November 1999
MISCMISC
Legacy
15 October 1999
88(2)R88(2)R
Legacy
6 October 1999
88(2)R88(2)R
Legacy
6 October 1999
88(2)R88(2)R
Legacy
6 October 1999
88(2)R88(2)R
Legacy
6 October 1999
88(2)R88(2)R
Legacy
6 October 1999
88(2)R88(2)R
Legacy
30 September 1999
88(2)R88(2)R
Legacy
30 September 1999
88(2)Return of Allotment of Shares
Legacy
7 September 1999
88(2)R88(2)R
Legacy
7 September 1999
88(2)R88(2)R
Legacy
7 September 1999
88(2)R88(2)R
Legacy
7 September 1999
88(2)R88(2)R
Legacy
7 September 1999
88(2)R88(2)R
Legacy
7 September 1999
88(2)R88(2)R
Legacy
7 September 1999
88(2)R88(2)R
Legacy
26 August 1999
363sAnnual Return (shuttle)
Legacy
25 March 1999
88(2)R88(2)R
Legacy
23 March 1999
88(2)R88(2)R
Legacy
13 March 1999
88(2)R88(2)R
Legacy
8 March 1999
88(2)R88(2)R
Incorporation Company
6 July 1998
NEWINCIncorporation