Background WavePink WaveYellow Wave

HARESFIELD MILLPOND ASSOCIATES LIMITED (03943888)

HARESFIELD MILLPOND ASSOCIATES LIMITED (03943888) is an active UK company. incorporated on 9 March 2000. with registered office in Stonehouse. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. HARESFIELD MILLPOND ASSOCIATES LIMITED has been registered for 26 years. Current directors include O'BRYAN, David Rodney, STEWART, Graeme Anthony, WALKLEY, Christopher John.

Company Number
03943888
Status
active
Type
ltd
Incorporated
9 March 2000
Age
26 years
Address
4 The Old Coach House, Haresfield Court Haresfield Court, Stonehouse, GL10 3DU
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
O'BRYAN, David Rodney, STEWART, Graeme Anthony, WALKLEY, Christopher John
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARESFIELD MILLPOND ASSOCIATES LIMITED

HARESFIELD MILLPOND ASSOCIATES LIMITED is an active company incorporated on 9 March 2000 with the registered office located in Stonehouse. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. HARESFIELD MILLPOND ASSOCIATES LIMITED was registered 26 years ago.(SIC: 81300)

Status

active

Active since 26 years ago

Company No

03943888

LTD Company

Age

26 Years

Incorporated 9 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

4 The Old Coach House, Haresfield Court Haresfield Court Haresfield Stonehouse, GL10 3DU,

Previous Addresses

2 the Old Coach House Haresfield Court Haresfield Stonehouse Gloucestershire GL10 3DU
From: 14 March 2015To: 1 June 2018
3 Coach House Haresfield Court, Haresfield Stonehouse Gloucestershire GL10 3DU
From: 9 March 2000To: 14 March 2015
Timeline

9 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Oct 13
Director Joined
Oct 13
Director Left
May 18
Director Joined
May 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Feb 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

O'BRYAN, David Rodney

Active
4 The Old Coach House, StonehouseGL10 3DU
Born February 1944
Director
Appointed 17 Dec 2002

STEWART, Graeme Anthony

Active
Haresfield Court, StonehouseGL10 3DU
Born June 1973
Director
Appointed 08 Dec 2019

WALKLEY, Christopher John

Active
Haresfield Court, StonehouseGL10 3DU
Born September 1972
Director
Appointed 01 Mar 2020

LUMSDON, Sharon Ann

Resigned
2 The Old Coach House, StonehouseGL10 3DU
Secretary
Appointed 16 Mar 2000
Resigned 08 Oct 2013

NWL SECRETARIES LIMITED

Resigned
159 Spendmore Lane, ChorleyPR7 5BY
Corporate nominee secretary
Appointed 09 Mar 2000
Resigned 16 Mar 2000

BAINES, Sarah Emma

Resigned
The Old Coach House, StonehouseGL10 3DU
Born September 1977
Director
Appointed 09 Oct 2013
Resigned 20 Apr 2018

LUMSDON, Martin Douglas

Resigned
2 The Old Coach House, StonehouseGL10 3DU
Born May 1967
Director
Appointed 16 Mar 2000
Resigned 11 Oct 2013

MITCHEL, John Walter

Resigned
3 Coach House, StonehouseGL10 3DU
Born May 1931
Director
Appointed 16 Mar 2000
Resigned 15 Feb 2020

STEWART, Natalie Jane

Resigned
Haresfield Court, StonehouseGL10 3DU
Born April 1983
Director
Appointed 01 Jun 2018
Resigned 05 Nov 2019

WALKER, Kenneth Allan

Resigned
4 Coach House, StonehouseGL10 3DU
Director
Appointed 16 Mar 2000
Resigned 17 Dec 2002

NWL NOMINEES LIMITED

Resigned
159 Spendmore Lane, ChorleyPR7 5BY
Corporate nominee director
Appointed 09 Mar 2000
Resigned 16 Mar 2000
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Termination Secretary Company With Name
11 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Termination Secretary Company
9 October 2013
TM02Termination of Secretary
Change Person Secretary Company With Change Date
9 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2010
AR01AR01
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2009
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 July 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 June 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 June 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 May 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
88(2)R88(2)R
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
287Change of Registered Office
Incorporation Company
9 March 2000
NEWINCIncorporation